Banstead
SM7 2LJ
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(23 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56-58 Southwark Street London SE1 1UN |
Director Name | William Robert Bonner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | West River Farm Box 322 West River Maryland 20778 United States |
Director Name | David Andrew Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Business Executive |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Business Executive |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Mr John Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Mr Darren Andrew Hughes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 April 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5-11 Worship Street London EC2A 2BH |
Director Name | Ms Cathleen Megary Tucker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2018(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2019) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Curzon House 24 High Street Banstead SM7 2LJ |
Director Name | Mr Joshua Frank Derek Allen |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 92 Commodore House 8 Admirality Avenue London E16 2PZ |
Website | agoralifestyles.co.uk |
---|---|
Telephone | 020 76333630 |
Telephone region | London |
Registered Address | Curzon House 24 High Street Banstead SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
100 at £1 | Agora Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,120,902 |
Gross Profit | £1,560,933 |
Net Worth | £182,147 |
Cash | £457,042 |
Current Liabilities | £722,023 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 January 2009 | Delivered on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2003 | Delivered on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2002 | Delivered on: 19 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (1 page) |
15 May 2020 | Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages) |
15 May 2020 | Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page) |
28 February 2020 | Termination of appointment of Joshua Frank Derek Allen as a director on 31 January 2020 (1 page) |
28 February 2020 | Appointment of Ms Helen Ann Hunsperger as a director on 31 January 2020 (2 pages) |
30 January 2020 | Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 January 2020 | Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 4 in full (1 page) |
15 March 2019 | Satisfaction of charge 3 in full (1 page) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Cathleen Megary Tucker as a director on 1 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Joshua Frank Derek Allen as a director on 1 January 2019 (2 pages) |
3 January 2019 | Registered office address changed from 5-11 Worship Street London EC2A 2BH England to Curzon House 24 High Street Banstead SM7 2LJ on 3 January 2019 (1 page) |
18 October 2018 | Resolutions
|
21 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 May 2018 | Director's details changed for Ms Cathleen Megary Tucker on 22 May 2018 (2 pages) |
26 April 2018 | Appointment of Ms Cathleen Megary Tucker as a director on 25 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Darren Andrew Hughes as a director on 25 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 24 High Street Banstead Surrey SM7 2LJ to 5-11 Worship Street London EC2A 2BH on 24 January 2018 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 June 2014 | Accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
22 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 14 September 2011 (1 page) |
7 June 2011 | Accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (14 pages) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
2 February 2010 | Termination of appointment of William Bonner as a director (1 page) |
2 February 2010 | Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of John Caine as a director (1 page) |
2 February 2010 | Appointment of Mr Darren Andrew Hughes as a director (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page) |
2 February 2010 | Termination of appointment of William Bonner as a director (1 page) |
2 February 2010 | Termination of appointment of John Caine as a director (1 page) |
2 February 2010 | Appointment of Mr Darren Andrew Hughes as a director (2 pages) |
2 February 2010 | Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page) |
17 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (14 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
19 December 2006 | Accounts made up to 30 June 2006 (13 pages) |
19 December 2006 | Accounts made up to 30 June 2006 (13 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
28 December 2005 | Accounts made up to 30 June 2005 (14 pages) |
28 December 2005 | Accounts made up to 30 June 2005 (14 pages) |
1 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (13 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (13 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
18 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (14 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (14 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Accounts made up to 30 June 2001 (14 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (12 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members
|
29 January 2001 | Return made up to 17/01/01; full list of members
|
17 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
17 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members
|
10 February 2000 | Return made up to 17/01/00; full list of members
|
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page) |
11 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 November 1998 | Accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | Accounts made up to 30 June 1998 (12 pages) |
5 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
5 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
25 March 1997 | Company name changed agora health LIMITED\certificate issued on 26/03/97 (2 pages) |
25 March 1997 | Company name changed agora health LIMITED\certificate issued on 26/03/97 (2 pages) |
10 March 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
10 March 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
27 February 1997 | Ad 12/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 February 1997 | Ad 12/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Incorporation (16 pages) |
17 January 1997 | Incorporation (16 pages) |