THE A.G.A. GROUP LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2BB

Company number 02315532
Status Active
Incorporation Date 10 November 1988
Company Type Private Limited Company
Address 69 WILSON STREET, LONDON, EC2A 2BB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4,511 . The most likely internet sites of THE A.G.A. GROUP LIMITED are www.theagagroup.co.uk, and www.the-a-g-a-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The A G A Group Limited is a Private Limited Company. The company registration number is 02315532. The A G A Group Limited has been working since 10 November 1988. The present status of the company is Active. The registered address of The A G A Group Limited is 69 Wilson Street London Ec2a 2bb. . CROXSON, Anthony Smeaton is a Secretary of the company. FEAST, Sean Donald is a Director of the company. LETHBRIDGE, Mark Thomas is a Director of the company. Secretary GORDON, Sally Ann has been resigned. Director DAVIDSONS, Barry Charles has been resigned. Director GORDON, Sally Ann has been resigned. Director LEATT, Henry Joseph has been resigned. Director TRIBBLE, Andrew Trevor has been resigned. The company operates in "Advertising agencies".


the a.g.a. group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CROXSON, Anthony Smeaton
Appointed Date: 01 February 1996

Director
FEAST, Sean Donald
Appointed Date: 18 July 2007
58 years old

Director

Resigned Directors

Secretary
GORDON, Sally Ann
Resigned: 31 January 1996

Director
DAVIDSONS, Barry Charles
Resigned: 19 November 1993
75 years old

Director
GORDON, Sally Ann
Resigned: 31 January 1996
68 years old

Director
LEATT, Henry Joseph
Resigned: 21 December 2000
Appointed Date: 15 November 1993
95 years old

Director
TRIBBLE, Andrew Trevor
Resigned: 07 February 2008
69 years old

Persons With Significant Control

Gravity London Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE A.G.A. GROUP LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
05 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,511

04 Aug 2015
Total exemption small company accounts made up to 31 May 2015
04 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
06 Jul 1989
Particulars of mortgage/charge
14 Dec 1988
Wd 29/11/88 ad 10/11/88--------- £ si 998@1=998 £ ic 2/1000
08 Dec 1988
Accounting reference date notified as 31/05

17 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Nov 1988
Incorporation

THE A.G.A. GROUP LIMITED Charges

27 June 1989
Fixed and floating charge
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over the book debts and other debts…