Company NameStudio Ageli Property Ltd
DirectorMohammed Ageli
Company StatusActive
Company Number08723698
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Ageli
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 16 Stephen House
1b Darnley Road
London
E9 6QH
Director NameMr Mahmoud Ageli
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2018)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address220 Regency Court Studio Ageli Surveying
Upper Fifth Street
Milton Keynes
MK9 2HR

Contact

Websitewww.studioageli.co.uk/
Telephone07 802567815
Telephone regionMobile

Location

Registered AddressUnit 3, Ink Court
419 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

-OTHER
100.00%
-
1 at £0.001Mohammed Ageli
0.00%
Ordinary

Financials

Year2014
Net Worth£421
Current Liabilities£855

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

8 November 2018Delivered on: 8 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 3 ink studios, ink court, 419 wick lane, london E3 2PW, the registration of which is pending at the land registry.
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 3 ink studios, ink court, 419 wick lane, london E3 2PW, the registration of which is pending at the land registry.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 November 2018Satisfaction of charge 087236980001 in full (4 pages)
8 November 2018Registration of charge 087236980002, created on 8 November 2018 (7 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
2 July 2018Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
10 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 June 2018Registered office address changed from Unit 16 Stephen House 1B Darnley Road London E9 6QH to Unit 3, Ink Court 419 Wick Lane London E3 2PW on 8 June 2018 (1 page)
4 June 2018Registration of charge 087236980001, created on 31 May 2018 (7 pages)
15 February 2018Termination of appointment of Mahmoud Ageli as a director on 15 February 2018 (1 page)
15 February 2018Cessation of Mahmoud Ageli as a person with significant control on 15 February 2018 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 August 2016Appointment of Mr Mahmoud Ageli as a director on 9 August 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Appointment of Mr Mahmoud Ageli as a director on 9 August 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP .001
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP .001
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .001
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .001
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .001
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)