UKBizDB.co.uk

A.G. SECURITIES

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

This company is commonly known as A.g. Securities. The company was founded 54 years ago and was given the registration number 00968957. The firm's registered office is in LONDON. You can find them at Abbey House, 342 Regents Park Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:A.G. SECURITIES
Company Number:00968957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1969
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abbey House, 342 Regents Park Road, London, N3 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Stanmore Hill, Stanmore, England, HA7 3BY

Secretary07 January 2019Active
120 Golden Beach, Herzlia Pituach, Israel,

Director-Active
120 Golden Beach, Herzlia Pitvach, Israel,

Director-Active
116 Stanmore Hill, Stanmore, HA7 3BY

Director-Active
116 Stanmore Hill, Stanmore, HA7 3BY

Secretary-Active
8 Darenth Road, London, N16 6EJ

Director-Active
8 Darenth Road, London, N16 6EJ

Director-Active
116 Stanmore Hill, Stanmore, HA7 3BY

Director-Active

People with Significant Control

Mrs Beverley Gloria Saffrin
Notified on:30 July 2018
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Ingham Court, 4a Holborn Close, London, England, NW7 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Raymond Saffrin
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:United Kingdom
Country of residence:England
Address:116, Stanmore Hill, Stanmore, England, HA7 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Warren Laufer
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British,Israeli
Country of residence:Israel
Address:120, Golden Beach, Herzlia Pituach, Israel, 46742
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-04Officers

Change person director company with change date.

Download
2010-01-04Officers

Change person director company with change date.

Download
2009-01-24Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.