Argo Developments Limited LONDON


Argo Developments started in year 1997 as Private Limited Company with registration number 03463596. The Argo Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

At present there are 2 directors in the the company, namely Norma G. and Leonard G.. In addition one secretary - Leonard G. - is with the firm. As of 15 May 2024, there were 2 ex directors - Lance G., Ian A. and others listed below. There were no ex secretaries.

Argo Developments Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463596
Date of Incorporation Tue, 11th Nov 1997
Industry Travel agency activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Norma G.

Position: Director

Appointed: 09 April 2001

Leonard G.

Position: Director

Appointed: 11 November 1997

Leonard G.

Position: Secretary

Appointed: 11 November 1997

Lance G.

Position: Director

Appointed: 09 June 2008

Resigned: 15 May 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 November 1997

Resigned: 11 November 1997

Ian A.

Position: Director

Appointed: 11 November 1997

Resigned: 09 April 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Leonard G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Norma G. This PSC owns 25-50% shares and has 25-50% voting rights.

Leonard G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Norma G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth143 692198 050     
Balance Sheet
Cash Bank On Hand  434 825357 051539 375510 390628 889
Current Assets705 059750 687815 262842 233853 418809 698 
Debtors701 382630 259380 437485 182314 043299 308431 425
Net Assets Liabilities  200 170182 715-127 094-265 708-112 459
Other Debtors  57 03864 877118 14592 577121 612
Property Plant Equipment  76 49174 97443 16430 17354 444
Cash Bank In Hand3 677120 428     
Intangible Fixed Assets32 68229 989     
Tangible Fixed Assets55 766116 998     
Reserves/Capital
Called Up Share Capital40 00040 003     
Profit Loss Account Reserve103 692158 047     
Shareholder Funds143 692198 050     
Other
Accumulated Amortisation Impairment Intangible Assets  63 39468 853110 260150 260191 667
Accumulated Depreciation Impairment Property Plant Equipment  91 31560 61147 38156 26339 471
Average Number Employees During Period  1212161313
Balances Amounts Owed By Related Parties   3 09331 20232 380 
Balances Amounts Owed To Related Parties  30 9323 093   
Bank Borrowings Overdrafts    386 389537 766387 500
Corporation Tax Payable  28 81214 15110 14110 52412 770
Corporation Tax Recoverable    61 19543 2936 647
Creditors  46 92413 215553 568661 666485 682
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -28 305
Disposals Property Plant Equipment      -46 161
Dividends Paid On Shares  5 459    
Finance Lease Liabilities Present Value Total  15 9923 093 3 37512 287
Fixed Assets90 948149 487 74 974208 792155 801 
Further Item Creditors Component Total Creditors  30 932    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  234 430200 9408 19030 74611 902
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -6 976   
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions    467707 
Increase From Amortisation Charge For Year Intangible Assets   5 45941 40740 00041 407
Increase From Depreciation Charge For Year Property Plant Equipment   23 38617 75612 53311 513
Intangible Assets  5 459 165 628125 62884 221
Intangible Assets Gross Cost  68 85368 853275 888275 888275 888
Net Current Assets Liabilities96 899229 100165 144120 956217 682240 157 
Nominal Value Allotted Share Capital     11
Number Shares Issued Fully Paid      1
Other Creditors  68 22713 215167 179123 90085 895
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 11430 9863 651 
Other Disposals Property Plant Equipment   79 09549 6614 108 
Other Taxation Payable     17 24019 803
Other Taxation Social Security Payable  15 54715 05120 02917 240 
Par Value Share 1    1
Payments To Related Parties  48 00048 00014 000  
Property Plant Equipment Gross Cost  167 806135 58590 54586 43693 915
Total Additions Including From Business Combinations Property Plant Equipment   53 8504 621 53 640
Total Assets Less Current Liabilities187 847378 587247 094195 930426 474395 958 
Trade Creditors Trade Payables  537 532568 793407 563332 479559 312
Trade Debtors Trade Receivables  323 399420 305134 703163 438303 166
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -6 976   
Useful Life Intangible Assets Years      10
Useful Life Property Plant Equipment Years      3
Creditors Due After One Year44 155180 537     
Creditors Due Within One Year608 160521 587     
Intangible Fixed Assets Aggregate Amortisation Impairment36 17138 864     
Intangible Fixed Assets Amortisation Charged In Period 2 693     
Intangible Fixed Assets Cost Or Valuation68 85368 853     
Investments Fixed Assets2 5002 500     
Number Shares Allotted 3     
Share Capital Allotted Called Up Paid40 0003     
Tangible Fixed Assets Additions 120 923     
Tangible Fixed Assets Cost Or Valuation 125 945     
Tangible Fixed Assets Depreciation70 179      
Tangible Fixed Assets Depreciation Charged In Period 31 277     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 573     
Tangible Fixed Assets Disposals 66 987     
Tangible Fixed Assets Other Increase Decrease 62 883     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, June 2023
Free Download (10 pages)

Company search