Company NameStudio Ageli Ltd
DirectorMohammed Ageli
Company StatusActive
Company Number08622357
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Mohammed Ageli
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Granville Road
London
N4 4EL

Contact

Websitestudioageli.co.uk
Email address[email protected]
Telephone07 802567815
Telephone regionMobile

Location

Registered AddressUnit 3, Ink Court
Wick Lane
London
E3 2PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Ageli
100.00%
Ordinary

Financials

Year2014
Net Worth£15,575
Cash£21,208
Current Liabilities£11,678

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

16 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
1 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 June 2018Registered office address changed from Unit 16 Stephen House 1B Darnley Road London E9 6QH to Unit 3, Ink Court Wick Lane London E3 2PW on 8 June 2018 (1 page)
18 April 2018Registration of charge 086223570001, created on 16 April 2018 (9 pages)
26 November 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
26 November 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Director's details changed for Mr Mohammed Ageli on 1 November 2014 (2 pages)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Director's details changed for Mr Mohammed Ageli on 1 November 2014 (2 pages)
24 August 2015Director's details changed for Mr Mohammed Ageli on 1 November 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
8 October 2013Director's details changed for Mr Mohammed Ageli on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Flat 9 Rendles Court Dunn Street London E8 2FF United Kingdom on 8 October 2013 (1 page)
8 October 2013Director's details changed for Mr Mohammed Ageli on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Flat 9 Rendles Court Dunn Street London E8 2FF United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Flat 9 Rendles Court Dunn Street London E8 2FF United Kingdom on 8 October 2013 (1 page)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)