Stratford
London
E15 4AT
Director Name | Kurt Mitchell Opray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 64 Roundwood Road London NW10 9TJ |
Director Name | William Douglas Palmer |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Kabul Barnet Road Arkley Barnet Hertfordshire EN5 3LJ |
Secretary Name | Kurt Mitchell Opray |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 64 Roundwood Road London NW10 9TJ |
Director Name | Abdul Jabbar Umar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2008) |
Role | Buyer |
Correspondence Address | 65 Claremont Cheshunt Waltham Cross Hertfordshire EN7 5QR |
Secretary Name | Abdul Jabbar Umar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 65 Claremont Cheshunt Waltham Cross Hertfordshire EN7 5QR |
Secretary Name | John McGrath |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2007) |
Role | Export Buyer |
Correspondence Address | 43 Tanfield Avenue Neasded London NW2 7SA |
Director Name | Mr Grant David Thompson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Oaklands Place Buckhurst Hill Essex IG9 5JZ |
Secretary Name | Abbe Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2012) |
Role | Personal Assistant |
Correspondence Address | 25 Whitehall Close Chigwell Row Essex IG7 6EQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.agsuk.co.uk |
---|
Registered Address | Unit 4 Gbn Self Store Church Road London E10 7JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
10k at £1 | David William Thompson 50.00% Ordinary |
---|---|
9.8k at £1 | Grant Thompson 49.00% Ordinary |
200 at £1 | Kurt Opray 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,977 |
Cash | £285,780 |
Current Liabilities | £620,528 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 6 days from now) |
15 August 2006 | Delivered on: 23 August 2006 Satisfied on: 13 November 2015 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over any sums deposited or to be deposited by the company in any deposit account. Fully Satisfied |
---|---|
26 October 1999 | Delivered on: 27 October 1999 Satisfied on: 4 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
10 July 1998 | Delivered on: 17 July 1998 Satisfied on: 4 May 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
28 March 2006 | Delivered on: 6 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
29 February 2024 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
18 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 August 2017 | Notification of Grant Thompson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Grant Thompson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 November 2015 | Satisfaction of charge 4 in full (4 pages) |
13 November 2015 | Satisfaction of charge 4 in full (4 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Register inspection address has been changed from Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ England to Unit 4 Gbn Self Storage Church Road London E10 7JQ (1 page) |
7 October 2015 | Register inspection address has been changed from Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ England to Unit 4 Gbn Self Storage Church Road London E10 7JQ (1 page) |
7 October 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 October 2014 | Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Abbe Goodyear as a secretary (1 page) |
13 August 2012 | Termination of appointment of Abbe Goodyear as a secretary (1 page) |
8 August 2012 | Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page) |
8 August 2012 | Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page) |
8 August 2012 | Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Register inspection address has been changed from Unit 45 46 Lea Road Waltham Abbey Essex EN9 1AJ England (1 page) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Register inspection address has been changed from Unit 45 46 Lea Road Waltham Abbey Essex EN9 1AJ England (1 page) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Director's details changed for Mr Grant David Thompson on 14 June 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Grant David Thompson on 14 June 2011 (2 pages) |
14 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Registered office address changed from , Unit 45 46 Lea Road, Waltham Abbey, Essex, EN9 1AJ on 13 September 2011 (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Registered office address changed from , Unit 45 46 Lea Road, Waltham Abbey, Essex, EN9 1AJ on 13 September 2011 (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
21 June 2011 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
20 June 2011 | Termination of appointment of Grant Thompson as a director (2 pages) |
20 June 2011 | Termination of appointment of Grant Thompson as a director (2 pages) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Grant David Thompson on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Grant David Thompson on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Morris Andrew Roberts on 19 May 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Morris Andrew Roberts on 19 May 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Full accounts made up to 28 February 2009 (17 pages) |
15 April 2010 | Full accounts made up to 28 February 2009 (17 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, 11-13 cartersfield road, waltham abbey, essex, EN19 1JD (1 page) |
19 June 2009 | Director appointed mr morris andrew roberts (1 page) |
19 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from, 11-13 cartersfield road, waltham abbey, essex, EN19 1JD (1 page) |
19 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 June 2009 | Director appointed mr morris andrew roberts (1 page) |
22 May 2009 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2009 | Appointment terminated director abdul umar (1 page) |
22 May 2009 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2009 | Appointment terminated director abdul umar (1 page) |
30 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
27 August 2008 | Memorandum and Articles of Association (6 pages) |
27 August 2008 | Memorandum and Articles of Association (6 pages) |
11 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
11 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
27 November 2007 | Return made up to 19/05/07; no change of members
|
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Return made up to 19/05/07; no change of members
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
2 May 2007 | Full accounts made up to 28 February 2006 (15 pages) |
2 May 2007 | Full accounts made up to 28 February 2006 (15 pages) |
30 August 2006 | Return made up to 19/05/06; full list of members (6 pages) |
30 August 2006 | Return made up to 19/05/06; full list of members (6 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Particulars of mortgage/charge (9 pages) |
5 January 2006 | Return made up to 19/05/05; full list of members (6 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
5 January 2006 | Return made up to 19/05/05; full list of members (6 pages) |
17 October 2005 | Return made up to 19/05/04; full list of members (6 pages) |
17 October 2005 | Return made up to 19/05/04; full list of members (6 pages) |
10 October 2005 | Company name changed automotive & general supply comp any LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed automotive & general supply comp any LIMITED\certificate issued on 10/10/05 (2 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 22 east barnet road, barnet, hertfordshire EN4 8RQ (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 22 east barnet road, barnet, hertfordshire EN4 8RQ (1 page) |
31 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
15 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
15 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 28 February 2002 (17 pages) |
8 May 2003 | Full accounts made up to 28 February 2002 (17 pages) |
20 February 2003 | Return made up to 19/05/02; full list of members (8 pages) |
20 February 2003 | Return made up to 19/05/02; full list of members (8 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 19/05/01; full list of members
|
4 March 2002 | Return made up to 19/05/01; full list of members
|
1 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 55 church hill road, east barnet, hertfordshire, EN4 8SY (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 55 church hill road, east barnet, hertfordshire, EN4 8SY (1 page) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
2 August 1999 | Return made up to 19/05/99; full list of members
|
2 August 1999 | Return made up to 19/05/99; full list of members
|
20 October 1998 | Ad 19/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Nc inc already adjusted 19/05/98 (1 page) |
20 October 1998 | Nc inc already adjusted 19/05/98 (1 page) |
20 October 1998 | Ad 19/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
20 October 1998 | Resolutions
|
28 September 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
28 September 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
19 May 1998 | Incorporation (11 pages) |
19 May 1998 | Incorporation (11 pages) |