Company NameAgataland Ltd.
DirectorFrancesco Girimonte
Company StatusActive
Company Number03797963
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Previous NameYeoburn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Francesco Girimonte
Date of BirthOctober 1995 (Born 28 years ago)
NationalityItalian
StatusCurrent
Appointed24 May 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address202 Via Livornese
Lastra A Signa (Fi)
Italy
Director NameMr Roger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Director NameJohn Andrew Cowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameDr Vincenzo Romito
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Conway Street
London
W1T 6BE
Secretary NameDr Vincenzo Romito
NationalityItalian
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Conway Street
London
W1T 6BE
Director NameFrancesco Marconcini
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed08 November 1999(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 24 May 2016)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressViale La Comune Di Parigi 45
Scandicci 50010
Italy
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Francesco Marconcini
100.00%
Ordinary

Financials

Year2014
Net Worth-£351
Current Liabilities£54,738

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

11 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 28 December 2022 (4 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Micro company accounts made up to 28 December 2021 (7 pages)
9 June 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2021Micro company accounts made up to 28 December 2020 (7 pages)
7 June 2021Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page)
6 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 28 December 2019 (7 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
24 January 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 10,000
(3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
24 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Micro company accounts made up to 28 December 2018 (2 pages)
20 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 28 December 2017 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
16 March 2018Notification of Francesco Girimonte as a person with significant control on 24 May 2016 (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 28 December 2016 (2 pages)
22 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 28 December 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
11 October 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Registered office address changed from 18 Conway Street London W1T 6BE to Office 311 Winston House 2 Dollis Park London N3 1HF on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 18 Conway Street London W1T 6BE to Office 311 Winston House 2 Dollis Park London N3 1HF on 29 September 2016 (1 page)
28 September 2016Micro company accounts made up to 28 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 28 December 2015 (2 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Appointment of Mr Francesco Girimonte as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Francesco Marconcini as a director on 24 May 2016 (1 page)
24 May 2016Appointment of Mr Francesco Girimonte as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Francesco Marconcini as a director on 24 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 28 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 28 December 2012 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 28 December 2011 (1 page)
2 August 2012Accounts for a dormant company made up to 28 December 2011 (1 page)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 April 2011Accounts for a dormant company made up to 28 December 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 28 December 2010 (1 page)
28 September 2010Termination of appointment of Vincenzo Romito as a secretary (1 page)
28 September 2010Termination of appointment of Vincenzo Romito as a director (1 page)
28 September 2010Termination of appointment of Vincenzo Romito as a secretary (1 page)
28 September 2010Termination of appointment of Vincenzo Romito as a director (1 page)
13 July 2010Accounts for a dormant company made up to 28 December 2009 (1 page)
13 July 2010Accounts for a dormant company made up to 28 December 2009 (1 page)
6 July 2010Director's details changed for Francesco Marconcini on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Francesco Marconcini on 25 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 28 December 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 28 December 2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
15 July 2007Return made up to 29/06/07; no change of members (7 pages)
15 July 2007Return made up to 29/06/07; no change of members (7 pages)
29 May 2007Accounts for a dormant company made up to 28 December 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 28 December 2006 (1 page)
18 July 2006Return made up to 29/06/06; full list of members (7 pages)
18 July 2006Return made up to 29/06/06; full list of members (7 pages)
18 April 2006Accounts for a dormant company made up to 28 December 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 28 December 2005 (1 page)
23 November 2005Total exemption small company accounts made up to 28 December 2004 (4 pages)
23 November 2005Total exemption small company accounts made up to 28 December 2004 (4 pages)
12 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Registered office changed on 20/12/04 from: 199 piccadilly london W1V 9LE (1 page)
20 December 2004Registered office changed on 20/12/04 from: 199 piccadilly london W1V 9LE (1 page)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 28 December 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 28 December 2003 (5 pages)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 28 December 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 28 December 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 28 December 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 28 December 2001 (5 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
27 July 2001Return made up to 29/06/01; full list of members (6 pages)
27 July 2001Return made up to 29/06/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 28 December 2000 (1 page)
12 March 2001Accounts for a dormant company made up to 28 December 2000 (1 page)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
18 April 2000Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
21 September 1999Company name changed yeoburn LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed yeoburn LIMITED\certificate issued on 22/09/99 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
29 June 1999Incorporation (15 pages)
29 June 1999Incorporation (15 pages)