Company NameA.G. Registrars Limited
Company StatusActive
Company Number02246781
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(22 years after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr John Gerard Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusCurrent
Appointed15 February 2005(16 years, 10 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed15 February 2005(16 years, 10 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameCharles Errington Graham Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleSolicitor
Correspondence AddressPark Cottage Lye Green
Crowborough
East Sussex
TN6 1UX
Director NameDerek William Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Denbigh Gardens
Richmond
London
Surrey
TW10 6EL
Director NameWilliam Herbert Stuart May
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressLower Farm
Hadstock
Cambridge
CB1 6PF
Director NameJohn Terence Murphy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1992)
RoleSolicitor
Correspondence Address94 Bromfelde Road
London
SW4 6PS
Secretary NameCharles Errington Graham Ashton
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressPark Cottage Lye Green
Crowborough
East Sussex
TN6 1UX
Director NameJohn Simon Stubbings
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1997)
RoleSolicitor
Correspondence Address6 Ripplevale Grove
Islington
London
N1 1HU
Secretary NamePamela Finn
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameBrian George Riches
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2005)
RoleSecretary
Correspondence Address90 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMr Peter Richard Michael Kavanagh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Stradella Road
London
SE24 9HA
Director NamePatrick Grafton Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years after company formation)
Appointment Duration8 years, 12 months (resigned 27 April 2006)
RoleSolicitor
Correspondence Address14 Westmoreland Road
Barnes
London
SW13 9RY
Director NameBrian George Riches
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address90 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameLeslie Irwin Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years after company formation)
Appointment Duration8 years (resigned 30 April 2010)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteaddleshawgoddard.co.uk

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Addleshaw Goddard LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 May 2017Director's details changed for Mr Roger Hart on 9 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Roger Hart on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Inhoco Formations Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page)
9 May 2017Director's details changed for Inhoco Formations Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Appointment of Roger Hart as a director (3 pages)
13 May 2010Appointment of Roger Hart as a director (3 pages)
5 May 2010Termination of appointment of Leslie Jackson as a director (1 page)
5 May 2010Termination of appointment of Leslie Jackson as a director (1 page)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 February 2007Return made up to 16/02/07; full list of members (3 pages)
8 February 2007Return made up to 16/02/07; full list of members (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Return made up to 16/02/04; full list of members (6 pages)
19 April 2004Return made up to 16/02/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 May 2003Company name changed T.G. registrars LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed T.G. registrars LIMITED\certificate issued on 07/05/03 (2 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 February 2000Return made up to 16/02/00; full list of members (10 pages)
25 February 2000Return made up to 16/02/00; full list of members (10 pages)
17 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
1 March 1999Return made up to 16/02/99; full list of members (7 pages)
1 March 1999Return made up to 16/02/99; full list of members (7 pages)
29 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1998Return made up to 16/02/98; full list of members (7 pages)
26 February 1998Return made up to 16/02/98; full list of members (7 pages)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
12 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
12 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
1 March 1996Return made up to 16/02/96; full list of members (7 pages)
1 March 1996Return made up to 16/02/96; full list of members (7 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
23 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
16 March 1995Return made up to 16/02/95; full list of members (14 pages)
16 March 1995Return made up to 16/02/95; full list of members (14 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Incorporation (19 pages)
21 April 1988Incorporation (19 pages)