UKBizDB.co.uk

A. G. FASHION LIMITED

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

This company is commonly known as A. G. Fashion Limited. The company was founded 39 years ago and was given the registration number 01826366. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A. G. FASHION LIMITED
Company Number:01826366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1984
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director16 August 2006Active
46, Blackmoor Lane, Bardsey, Leeds, United Kingdom, LS17 9DY

Director01 May 2012Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director14 September 2005Active
4a, Crowlees Road, Mirfield, West Yorkshire, United Kingdom, WF14 9PR

Director02 March 2011Active
12 Newry Road, Twickenham, TW1 1PL

Secretary04 April 2008Active
20 Chichester Mews, London, SE27 0NS

Secretary13 December 1999Active
154 Eastwood Road North, Leigh On Sea, SS9 4LZ

Secretary31 March 2005Active
Badgers Wood 5 Hays Bridge Cottages, Whitewood Lane, South Godstone, RH9 8JN

Secretary01 November 1995Active
27, Upper Addison Gardens, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary17 December 2014Active
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY

Secretary05 September 2003Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Secretary31 December 1996Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary18 August 2000Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary16 January 1998Active
14 Grove Leaze, Bradford On Avon, BA15 1PH

Secretary-Active
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 July 2013Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary13 November 2008Active
49 Rivulet Road, Tottenham, London, N17 7JT

Secretary05 September 2000Active
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA

Secretary01 December 2009Active
2 The Grange, Wimbledon, London, SW19 4PT

Director-Active
116 Clarence Road, St Albans, AL1 4NW

Director13 January 1997Active
Stamford 9 Highview, Cheam, Sutton, SM2 7DZ

Director16 January 1998Active
5 Old Manor Farm, Hinton Martell, Wimborne, BH21 7HR

Director-Active
9 Rowallan Road, London, SW6 6AF

Director17 February 2006Active
14 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director03 October 2000Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director16 January 1998Active
4 Richmond Way, London, W12 8LY

Director-Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director14 September 2005Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Director13 January 1997Active
5 Upper Terrace, Hampstead, London, NW3 6RH

Director-Active
16 Elm Grove Road, London, England, W5 3JJ

Director-Active
11 Manor Drive, London, NW7 3ND

Director13 January 1997Active
6 Roedean Crescent, Roehampton, London, SW15 5JU

Director-Active
5 Neville Avenue, New Malden, KT3 4SN

Director18 September 1992Active

People with Significant Control

Arcadia Group Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Gazette

Gazette dissolved liquidation.

Download
2023-08-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-07-14Address

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

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2014-12-17Officers

Appoint person secretary company with name date.

Download
2014-12-17Officers

Termination secretary company with name termination date.

Download
2014-10-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.