Company NameA.G. Properties Limited
Company StatusDissolved
Company Number00578370
CategoryPrivate Limited Company
Incorporation Date13 February 1957(67 years, 3 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEveline Kleinman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(35 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 15 October 2016)
RoleProperty Dealing & Investment
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameMr Keith Harris Woolf
NationalityBritish
StatusClosed
Appointed06 September 1999(42 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 15 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Sharon Ann Cookson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(46 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 15 October 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameDr Ronald Louis Kleinman
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(35 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleMedical Editor
Correspondence AddressBickersteth House 31 Grove Place
London
NW3 1JS
Secretary NameDr Ronald Louis Kleinman
NationalityBritish
StatusResigned
Appointed13 April 1992(35 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressBickersteth House 31 Grove Place
London
NW3 1JS

Location

Registered AddressC/O Valentine & Co
5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

500 at £1Trustee Of Eveline Kleinman
50.00%
Ordinary
300 at £1Eveline Kleinman
30.00%
Ordinary
200 at £1Trustee Of Woolf 1997 Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£1,271,504
Cash£1,280,063
Current Liabilities£46,399

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

14 April 1973Delivered on: 19 April 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 & 218, hilher green lane, lewisham, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1970Delivered on: 7 May 1970
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of bickersteth memorial hall gorve place, hampstead a floating charge over all moverable plant machinery and implements, utensils etc.
Outstanding
13 August 1957Delivered on: 21 August 1957
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due, etc.
Particulars: 292-300 (even) frange rd upper norwood, croydon, 57. title sy: 175741.
Outstanding

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
15 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2016Registered office address changed from County House Cornwall Avenue London N3 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from County House Cornwall Avenue London N3 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
9 February 2016Declaration of solvency (3 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 April 2011Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages)
20 April 2010Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page)
20 April 2010Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page)
20 April 2010Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 August 2008Return made up to 03/04/08; full list of members (4 pages)
7 August 2008Return made up to 03/04/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from county house cornwall avenue london N3 1LH (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from county house cornwall avenue london N3 1LH (1 page)
6 August 2008Location of debenture register (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 03/04/06; full list of members (8 pages)
7 April 2006Return made up to 03/04/06; full list of members (8 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 03/04/05; full list of members (8 pages)
24 March 2005Return made up to 03/04/05; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
30 March 2004Return made up to 03/04/04; full list of members (8 pages)
30 March 2004Return made up to 03/04/04; full list of members (8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
20 June 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
20 June 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
25 April 2003Return made up to 03/04/03; full list of members (7 pages)
25 April 2003Return made up to 03/04/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
15 August 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
5 April 2002Return made up to 03/04/02; full list of members (7 pages)
5 April 2002Return made up to 03/04/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 30 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 30 March 2001 (4 pages)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 30 March 2000 (4 pages)
9 June 2000Accounts for a small company made up to 30 March 2000 (4 pages)
26 April 2000Return made up to 13/04/00; full list of members (7 pages)
26 April 2000Return made up to 13/04/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 March 1999 (4 pages)
29 September 1999Accounts for a small company made up to 30 March 1999 (4 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
18 April 1999Registered office changed on 18/04/99 from: 235 old marylebone road london NW1 5QT (1 page)
18 April 1999Registered office changed on 18/04/99 from: 235 old marylebone road london NW1 5QT (1 page)
20 November 1998Accounts for a small company made up to 30 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 30 March 1998 (5 pages)
18 April 1998Return made up to 13/04/98; full list of members (6 pages)
18 April 1998Return made up to 13/04/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 March 1997 (6 pages)
20 May 1997Return made up to 13/04/97; full list of members (6 pages)
20 May 1997Return made up to 13/04/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 30 March 1996 (6 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 30 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 30 March 1995 (6 pages)
11 May 1995Return made up to 13/04/95; full list of members (14 pages)
11 May 1995Return made up to 13/04/95; full list of members (14 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 August 1982Annual return made up to 03/08/82 (4 pages)
11 August 1982Annual return made up to 03/08/82 (4 pages)
30 July 1981Annual return made up to 10/07/81 (4 pages)
30 July 1981Annual return made up to 10/07/81 (4 pages)
6 November 1980Annual return made up to 03/10/80 (4 pages)
6 November 1980Annual return made up to 03/10/80 (4 pages)
13 February 1957Incorporation (14 pages)
13 February 1957Incorporation (14 pages)