AHGR LIMITED
WEYBRIDGE A.H. GROUND RENTS LIMITED ONE NEWHAMS ROW LIMITED VIVALS LIMITED

Hellopages » Surrey » Elmbridge » KT13 8JG

Company number 04201939
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address NICHOLSON HOUSE, THAMES STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8JG
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 12 July 2016. The most likely internet sites of AHGR LIMITED are www.ahgr.co.uk, and www.ahgr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Feltham Rail Station is 5.4 miles; to Fulwell Rail Station is 6.1 miles; to Leatherhead Rail Station is 7.5 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ahgr Limited is a Private Limited Company. The company registration number is 04201939. Ahgr Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Ahgr Limited is Nicholson House Thames Street Weybridge Surrey England Kt13 8jg. The company`s financial liabilities are £364.57k. It is £0.11k against last year. The cash in hand is £7.81k. It is £-0.86k against last year. And the total assets are £7.81k, which is £-0.86k against last year. ESTEP, Charles Lindsay is a Director of the company. GRESHAM CORPORATE HOLDINGS LIMITED is a Director of the company. Secretary BROOK, Stephen Oliver has been resigned. Secretary THORNTON, David Stephen, Dr has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ERIKSSON, Rickard Kelly has been resigned. Director GRANGER, Shelley has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. Director THORNTON, David Stephen, Dr has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


ahgr Key Finiance

LIABILITIES £364.57k
+0%
CASH £7.81k
-10%
TOTAL ASSETS £7.81k
-10%
All Financial Figures

Current Directors

Director
ESTEP, Charles Lindsay
Appointed Date: 08 March 2015
73 years old

Director
GRESHAM CORPORATE HOLDINGS LIMITED
Appointed Date: 19 June 2009

Resigned Directors

Secretary
BROOK, Stephen Oliver
Resigned: 19 June 2009
Appointed Date: 08 August 2001

Secretary
THORNTON, David Stephen, Dr
Resigned: 09 March 2015
Appointed Date: 19 June 2009

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 August 2001
Appointed Date: 19 April 2001

Director
ERIKSSON, Rickard Kelly
Resigned: 19 June 2009
Appointed Date: 19 June 2009
51 years old

Director
GRANGER, Shelley
Resigned: 25 August 2008
Appointed Date: 14 May 2007
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 August 2001
Appointed Date: 19 April 2001
34 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 19 June 2009
Appointed Date: 08 August 2001
58 years old

Director
THORNTON, David Stephen, Dr
Resigned: 09 March 2015
Appointed Date: 04 March 2010
69 years old

AHGR LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 12 July 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 49,906

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
16 Aug 2001
New secretary appointed
16 Aug 2001
Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS
16 Aug 2001
New director appointed
10 Aug 2001
Company name changed vivals LIMITED\certificate issued on 10/08/01
19 Apr 2001
Incorporation

AHGR LIMITED Charges

9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 166 tower bridge road london.
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 151/153 bermonsey street london.
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 1-5 archie street & 165 tower bridge road…
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 70 weston street london.
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 72 weston street london.
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 23/25 blue anchor lane london.
9 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Gresham Corporate Holdings Limited
Description: F/H property at 171-173 bermondsey street london.
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 1 to 5 archie street and 165…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 151-153 bermondsey street london…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 256-260 waterloo road london SE1…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: The f/h property k/a 70 weston street london SE1 3QH title…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 72 weston street london SE1 3QH…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 166 tower bridge road london SE1…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2009
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a 23 and 25 blue anchor lane london…
24 December 2003
Debenture
Delivered: 13 January 2004
Status: Satisfied on 24 June 2009
Persons entitled: Acorn Homes (GB) Limited
Description: By way of fixed equitable charge all estates or interests…
16 December 2001
Deed of assignment of rental guarantee
Delivered: 22 December 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: The assignment of a rental guarantee deed by barclays bank…
5 September 2001
Deed of assignment of rental deposits
Delivered: 7 September 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: The assignment of rental deposit deed by:- 27 april 2001…
5 September 2001
Deed of assignment of rental guarantee
Delivered: 7 September 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: The assignment of a rental guarantee deed by barclays bank…
5 September 2001
Deed of assignment of rents
Delivered: 7 September 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: All rents payable in respect of the freehold property known…
5 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: All that freehold property known as 1 newhams row london…
5 September 2001
Fixed and floating charge
Delivered: 7 September 2001
Status: Satisfied on 14 February 2004
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…