Highams Park
London
E4 9LB
Secretary Name | Anthony Smeaton Croxson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 216 Sheen Lane East Sheen London SW14 1LB |
Director Name | Mr Sean Donald Feast |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Meridian House 7 The Avenue Highams Park London E4 9LB |
Director Name | Barry Charles Davidsons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 32 Hulse Avenue Barking Essex IG11 9UW |
Director Name | Mrs Sally Ann Gordon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 18 North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Andrew Trevor Tribble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory, 15 Malden Road Cheam Village Sutton Surrey SM3 8QD |
Secretary Name | Mrs Sally Ann Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Henry Joseph Leatt |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2000) |
Role | Advertising And PR Executive |
Correspondence Address | 2 Tollhouse Lane Wallington Surrey SM6 9PA |
Website | www.aga.co.uk |
---|---|
Telephone | 020 73308888 |
Telephone region | London |
Registered Address | 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
23 December 2019 | Delivered on: 3 January 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
27 June 1989 | Delivered on: 6 July 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). Outstanding |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
10 September 2021 | Satisfaction of charge 023155320003 in full (1 page) |
10 September 2021 | Satisfaction of charge 023155320002 in full (1 page) |
3 September 2021 | Memorandum and Articles of Association (16 pages) |
3 September 2021 | Resolutions
|
26 August 2021 | Cessation of Gravity London Ltd as a person with significant control on 24 August 2021 (1 page) |
26 August 2021 | Notification of Mark Thomas Lethbridge as a person with significant control on 24 August 2021 (2 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
3 January 2020 | Registration of charge 023155320003, created on 23 December 2019 (56 pages) |
29 January 2019 | Resolutions
|
23 January 2019 | Registration of charge 023155320002, created on 18 January 2019 (53 pages) |
8 January 2019 | Satisfaction of charge 1 in full (1 page) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
14 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Meridian House 7 the Avenue Highams Park London E4 9LB (1 page) |
24 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Meridian House 7 the Avenue Highams Park London E4 9LB (1 page) |
11 March 2014 | Annual return made up to 10 November 2013 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 10 November 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 February 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page) |
31 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
27 July 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (15 pages) |
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (15 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
20 December 2011 | Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages) |
23 November 2011 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
23 November 2011 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
28 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
28 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
19 January 2011 | Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages) |
19 January 2011 | Annual return made up to 29 November 2010 (13 pages) |
19 January 2011 | Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages) |
19 January 2011 | Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages) |
19 January 2011 | Annual return made up to 29 November 2010 (13 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 January 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
11 January 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
7 January 2010 | Register inspection address has been changed (2 pages) |
7 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Register inspection address has been changed (2 pages) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
16 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 29/11/07; full list of members (7 pages) |
4 November 2008 | Return made up to 29/11/07; full list of members (7 pages) |
20 June 2008 | Full accounts made up to 31 May 2007 (19 pages) |
20 June 2008 | Full accounts made up to 31 May 2007 (19 pages) |
27 February 2008 | Appointment terminated director andrew tribble (1 page) |
27 February 2008 | Appointment terminated director andrew tribble (1 page) |
27 February 2008 | Gbp ic 6287/4511\07/02/08\gbp sr 1776@1=1776\ (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
27 February 2008 | Gbp ic 6287/4511\07/02/08\gbp sr 1776@1=1776\ (2 pages) |
17 September 2007 | Full accounts made up to 31 May 2006 (17 pages) |
17 September 2007 | Full accounts made up to 31 May 2006 (17 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
7 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
7 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
2 December 2005 | Return made up to 29/11/05; full list of members
|
2 December 2005 | Return made up to 29/11/05; full list of members
|
30 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
30 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
14 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
14 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
14 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
14 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
2 December 2003 | Return made up to 29/11/03; full list of members
|
2 December 2003 | Return made up to 29/11/03; full list of members
|
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
5 November 2002 | Director's particulars changed (2 pages) |
5 November 2002 | Director's particulars changed (2 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
11 February 2002 | Return made up to 29/11/01; full list of members
|
11 February 2002 | Return made up to 29/11/01; full list of members
|
5 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
29 January 2001 | Return made up to 29/11/00; full list of members (7 pages) |
29 January 2001 | Return made up to 29/11/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
6 January 2000 | Return made up to 29/11/99; full list of members
|
6 January 2000 | Return made up to 29/11/99; full list of members
|
4 June 1999 | Full accounts made up to 31 May 1998 (14 pages) |
4 June 1999 | Full accounts made up to 31 May 1998 (14 pages) |
6 April 1999 | Return made up to 29/11/98; full list of members
|
6 April 1999 | Return made up to 29/11/98; full list of members
|
11 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
11 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
6 January 1998 | Return made up to 29/11/97; full list of members
|
6 January 1998 | Return made up to 29/11/97; full list of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
19 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
14 February 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
27 November 1995 | Return made up to 29/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 29/11/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 December 1994 | Return made up to 29/11/94; full list of members
|
2 December 1994 | Return made up to 29/11/94; full list of members
|
24 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
24 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
16 January 1994 | Return made up to 29/11/93; no change of members
|
16 January 1994 | Return made up to 29/11/93; no change of members
|
22 December 1993 | New director appointed (2 pages) |
22 December 1993 | New director appointed (2 pages) |
3 December 1993 | Director resigned (2 pages) |
3 December 1993 | Director resigned (2 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (14 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (14 pages) |
24 December 1992 | Return made up to 29/11/92; full list of members
|
24 December 1992 | Return made up to 29/11/92; full list of members
|
22 January 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
22 January 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
14 January 1992 | Return made up to 29/11/91; no change of members (6 pages) |
14 January 1992 | Return made up to 29/11/91; no change of members (6 pages) |
4 July 1991 | Company name changed arthur gilderson associates limi ted\certificate issued on 05/07/91 (2 pages) |
4 July 1991 | Company name changed arthur gilderson associates limi ted\certificate issued on 05/07/91 (2 pages) |
7 December 1990 | Return made up to 29/11/90; full list of members (4 pages) |
7 December 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
7 December 1990 | Return made up to 29/11/90; full list of members (4 pages) |
7 December 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
21 June 1990 | Ad 29/05/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
21 June 1990 | Ad 29/05/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
7 August 1989 | Full accounts made up to 31 May 1989 (1 page) |
7 August 1989 | Return made up to 30/06/89; full list of members (4 pages) |
7 August 1989 | Return made up to 30/06/89; full list of members (4 pages) |
7 August 1989 | Full accounts made up to 31 May 1989 (1 page) |
20 July 1989 | New director appointed (2 pages) |
20 July 1989 | New director appointed (2 pages) |
6 July 1989 | Particulars of mortgage/charge (3 pages) |
6 July 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1988 | Wd 29/11/88 ad 10/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 December 1988 | Wd 29/11/88 ad 10/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 November 1988 | Incorporation (15 pages) |
10 November 1988 | Incorporation (15 pages) |