This company is commonly known as Agehall Limited. The company was founded 34 years ago and was given the registration number 02477176. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | AGEHALL LIMITED |
---|---|---|
Company Number | : | 02477176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Broomfield Court, 2 Beaumont Close, London, England, N2 0GA | Secretary | 24 April 2014 | Active |
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA | Director | 08 May 2017 | Active |
Two Broomfield Court, 2 Beaumont Close, London, N2 0GA | Director | - | Active |
27, Brim Hill, London, N2 0HD | Director | 12 July 1993 | Active |
NW11 | Secretary | 22 February 1992 | Active |
27 Brim Hill, London, N2 0HD | Secretary | - | Active |
Oak Trees, Pynnacles Close, Stanmore, HA7 4AF | Director | - | Active |
Shirlcar Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Officers | Appoint person secretary company with name. | Download |
2014-04-30 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.