Company NameAGMS Properties Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number04665997
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Morris Nembhard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverway
Palmers Green
London
N13 5LJ
Director NameAntonio Occoy Stewart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westwood Road
Seven Kings
Ilford
Essex
IG3 8SB
Director NameMr George Brooks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Northfield Road
Waltham Cross
Hertfordshire
EN8 7RF
Secretary NameMr George Brooks
NationalityBritish
StatusCurrent
Appointed03 August 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Northfield Road
Waltham Cross
Hertfordshire
EN8 7RF
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameStephen Sam
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Stockport Road
Streatham
London
SW16 5XE

Location

Registered Address5 Westwood Road
Ilford
Essex
IG3 8SB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2013
Net Worth-£17,860
Current Liabilities£367,860

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due27 February 2017 (overdue)

Filing History

11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
11 September 2014Notice of ceasing to act as receiver or manager (4 pages)
10 September 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
10 September 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
10 September 2014Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 4
(6 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 4
(6 pages)
13 March 2013Notice of appointment of receiver or manager (3 pages)
13 March 2013Notice of appointment of receiver or manager (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page)
14 April 2011Secretary's details changed for Mr George Brooks on 14 April 2011 (1 page)
14 April 2011Director's details changed for George Brooks on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Morris Nembhard on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 146 the Strand London WC2R 1JA on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 146 the Strand London WC2R 1JA on 14 April 2011 (1 page)
14 April 2011Director's details changed for Morris Nembhard on 14 April 2011 (2 pages)
14 April 2011Director's details changed for George Brooks on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr George Brooks on 14 April 2011 (1 page)
14 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (12 pages)
30 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (12 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
27 August 2009Return made up to 13/02/09; no change of members (5 pages)
27 August 2009Return made up to 13/02/09; no change of members (5 pages)
1 August 2009Director and secretary's change of particulars / george brooks / 01/07/2009 (1 page)
1 August 2009Director and secretary's change of particulars / george brooks / 01/07/2009 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 October 2008Accounts for a dormant company made up to 28 February 2005 (1 page)
10 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 October 2008Accounts for a dormant company made up to 28 February 2005 (1 page)
10 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 October 2008Return made up to 13/02/08; no change of members (7 pages)
9 October 2008Return made up to 13/02/08; no change of members (7 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 13/02/06; full list of members (8 pages)
1 March 2006Return made up to 13/02/06; full list of members (8 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
1 March 2005Return made up to 13/02/05; full list of members (8 pages)
1 March 2005Return made up to 13/02/05; full list of members (8 pages)
3 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
4 March 2004Return made up to 13/02/04; full list of members (7 pages)
4 March 2004Return made up to 13/02/04; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
13 February 2003Incorporation (19 pages)
13 February 2003Incorporation (19 pages)