Company NameThe A.G.A. Group Limited
DirectorsMark Thomas Lethbridge and Sean Donald Feast
Company StatusActive
Company Number02315532
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Thomas Lethbridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 7 The Avenue
Highams Park
London
E4 9LB
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusCurrent
Appointed01 February 1996(7 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address216 Sheen Lane
East Sheen
London
SW14 1LB
Director NameMr Sean Donald Feast
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 7 The Avenue
Highams Park
London
E4 9LB
Director NameBarry Charles Davidsons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address32 Hulse Avenue
Barking
Essex
IG11 9UW
Director NameMrs Sally Ann Gordon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Andrew Trevor Tribble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory, 15 Malden Road
Cheam Village
Sutton
Surrey
SM3 8QD
Secretary NameMrs Sally Ann Gordon
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameHenry Joseph Leatt
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2000)
RoleAdvertising And PR Executive
Correspondence Address2 Tollhouse Lane
Wallington
Surrey
SM6 9PA

Contact

Websitewww.aga.co.uk
Telephone020 73308888
Telephone regionLondon

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 3 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
27 June 1989Delivered 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

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
7 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
10 September 2021Satisfaction of charge 023155320003 in full (1 page)
10 September 2021Satisfaction of charge 023155320002 in full (1 page)
3 September 2021Memorandum and Articles of Association (16 pages)
3 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2021Cessation of Gravity London Ltd as a person with significant control on 24 August 2021 (1 page)
26 August 2021Notification of Mark Thomas Lethbridge as a person with significant control on 24 August 2021 (2 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 January 2020Registration of charge 023155320003, created on 23 December 2019 (56 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 January 2019Registration of charge 023155320002, created on 18 January 2019 (53 pages)
8 January 2019Satisfaction of charge 1 in full (1 page)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
26 June 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,511
(5 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,511
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,511
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,511
(5 pages)
14 July 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
14 July 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,511
(5 pages)
24 March 2014Register inspection address has been changed from Meridian House 7 the Avenue Highams Park London E4 9LB (1 page)
24 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,511
(5 pages)
24 March 2014Register inspection address has been changed from Meridian House 7 the Avenue Highams Park London E4 9LB (1 page)
11 March 2014Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 February 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 4 February 2013 (1 page)
31 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
27 July 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
27 July 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (15 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (15 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(6 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(6 pages)
20 December 2011Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages)
20 December 2011Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages)
20 December 2011Director's details changed for Mr Sean Donald Feast on 3 November 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Thomas Lethbridge on 3 November 2011 (3 pages)
23 November 2011Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
23 November 2011Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
28 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
28 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
19 January 2011Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages)
19 January 2011Annual return made up to 29 November 2010 (13 pages)
19 January 2011Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages)
19 January 2011Secretary's details changed for Anthony Smeaton Croxson on 8 December 2009 (2 pages)
19 January 2011Annual return made up to 29 November 2010 (13 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 January 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
11 January 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
7 January 2010Register inspection address has been changed (2 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
7 January 2010Register inspection address has been changed (2 pages)
3 April 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
3 April 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
16 January 2009Return made up to 29/11/08; full list of members (5 pages)
16 January 2009Return made up to 29/11/08; full list of members (5 pages)
4 November 2008Return made up to 29/11/07; full list of members (7 pages)
4 November 2008Return made up to 29/11/07; full list of members (7 pages)
20 June 2008Full accounts made up to 31 May 2007 (19 pages)
20 June 2008Full accounts made up to 31 May 2007 (19 pages)
27 February 2008Appointment terminated director andrew tribble (1 page)
27 February 2008Appointment terminated director andrew tribble (1 page)
27 February 2008Gbp ic 6287/4511\07/02/08\gbp sr 1776@1=1776\ (2 pages)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2008Gbp ic 6287/4511\07/02/08\gbp sr 1776@1=1776\ (2 pages)
17 September 2007Full accounts made up to 31 May 2006 (17 pages)
17 September 2007Full accounts made up to 31 May 2006 (17 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
7 January 2007Return made up to 29/11/06; full list of members (7 pages)
7 January 2007Return made up to 29/11/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
2 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
30 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
14 February 2005Return made up to 29/11/04; full list of members (7 pages)
14 February 2005Return made up to 29/11/04; full list of members (7 pages)
14 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
14 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
2 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
30 December 2002Return made up to 29/11/02; full list of members (7 pages)
30 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 November 2002Director's particulars changed (2 pages)
5 November 2002Director's particulars changed (2 pages)
29 March 2002Full accounts made up to 31 May 2001 (14 pages)
29 March 2002Full accounts made up to 31 May 2001 (14 pages)
11 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2001Full accounts made up to 31 May 2000 (15 pages)
5 April 2001Full accounts made up to 31 May 2000 (15 pages)
29 January 2001Return made up to 29/11/00; full list of members (7 pages)
29 January 2001Return made up to 29/11/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 January 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
6 January 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
4 June 1999Full accounts made up to 31 May 1998 (14 pages)
4 June 1999Full accounts made up to 31 May 1998 (14 pages)
6 April 1999Return made up to 29/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Return made up to 29/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1998Full accounts made up to 31 May 1997 (15 pages)
11 April 1998Full accounts made up to 31 May 1997 (15 pages)
6 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 January 1997Return made up to 29/11/96; full list of members (6 pages)
19 January 1997Return made up to 29/11/96; full list of members (6 pages)
14 February 1996Secretary resigned;director resigned (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned;director resigned (2 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
27 November 1995Return made up to 29/11/95; full list of members (6 pages)
27 November 1995Return made up to 29/11/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 December 1994Return made up to 29/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 December 1994Return made up to 29/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
24 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
16 January 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1993New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
3 December 1993Director resigned (2 pages)
3 December 1993Director resigned (2 pages)
2 April 1993Full accounts made up to 31 May 1992 (14 pages)
2 April 1993Full accounts made up to 31 May 1992 (14 pages)
24 December 1992Return made up to 29/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 December 1992Return made up to 29/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 January 1992Accounts for a small company made up to 31 May 1991 (6 pages)
22 January 1992Accounts for a small company made up to 31 May 1991 (6 pages)
14 January 1992Return made up to 29/11/91; no change of members (6 pages)
14 January 1992Return made up to 29/11/91; no change of members (6 pages)
4 July 1991Company name changed arthur gilderson associates limi ted\certificate issued on 05/07/91 (2 pages)
4 July 1991Company name changed arthur gilderson associates limi ted\certificate issued on 05/07/91 (2 pages)
7 December 1990Return made up to 29/11/90; full list of members (4 pages)
7 December 1990Accounts for a small company made up to 31 May 1990 (5 pages)
7 December 1990Return made up to 29/11/90; full list of members (4 pages)
7 December 1990Accounts for a small company made up to 31 May 1990 (5 pages)
21 June 1990Ad 29/05/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 June 1990Ad 29/05/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
7 August 1989Full accounts made up to 31 May 1989 (1 page)
7 August 1989Return made up to 30/06/89; full list of members (4 pages)
7 August 1989Return made up to 30/06/89; full list of members (4 pages)
7 August 1989Full accounts made up to 31 May 1989 (1 page)
20 July 1989New director appointed (2 pages)
20 July 1989New director appointed (2 pages)
6 July 1989Particulars of mortgage/charge (3 pages)
6 July 1989Particulars of mortgage/charge (3 pages)
14 December 1988Wd 29/11/88 ad 10/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1988Wd 29/11/88 ad 10/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 November 1988Incorporation (15 pages)
10 November 1988Incorporation (15 pages)