UKBizDB.co.uk

7 AGAR GROVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Agar Grove Limited. The company was founded 12 years ago and was given the registration number 07800048. The firm's registered office is in LONDON. You can find them at 456c, Unit 2 Hornsey Road, Islington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 AGAR GROVE LIMITED
Company Number:07800048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:456c, Unit 2 Hornsey Road, Islington, London, England, N19 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferme Les Serraz, 01110, Hauteville - Lompnes, France,

Director27 January 2012Active
456c, Unit 2, Hornsey Road, Islington, London, England, N19 4DR

Director06 December 2021Active
7a, Agar Grove, Camden Town, United Kingdom, NW1 9SL

Director12 August 2012Active
The Quadrangle 180, Wardour Street, London, United Kingdom, W1F 8LB

Director27 January 2012Active
7c, Top Floor Flat, London, United Kingdom, NW1 9SL

Director27 January 2012Active
5b, Horsford Road, London, England, SW2 5BW

Director06 October 2011Active

People with Significant Control

Mr Gauthier Charles Rene Marie Dulout
Notified on:06 December 2021
Status:Active
Date of birth:December 1997
Nationality:French
Country of residence:England
Address:456c, Unit 2, Hornsey Road, London, England, N19 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Armando Rafael Elias Martinez
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British,Venezuelan
Country of residence:United Kingdom
Address:7c 2nd Floor, Agar Grove, London, United Kingdom, NW1 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jasmine Ariella Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:7a, Agar Grove, London, United Kingdom, NW1 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Roger Meyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:France
Address:01110, Ferme Les Serraz, Hauteville-Lompnes, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Accounts

Accounts with accounts type dormant.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.