AG GROUP UK LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9SA

Company number 06654305
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address 13 ABERDOUR ROAD, ILFORD, ESSEX, IG3 9SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of AG GROUP UK LIMITED are www.aggroupuk.co.uk, and www.ag-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Ag Group Uk Limited is a Private Limited Company. The company registration number is 06654305. Ag Group Uk Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Ag Group Uk Limited is 13 Aberdour Road Ilford Essex Ig3 9sa. The company`s financial liabilities are £196.48k. It is £175.95k against last year. The cash in hand is £33.24k. It is £-87.81k against last year. And the total assets are £34.92k, which is £-88.01k against last year. PAUL, Arvinder Singh is a Director of the company. PAUL, Sandeep Kaur is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


ag group uk Key Finiance

LIABILITIES £196.48k
+857%
CASH £33.24k
-73%
TOTAL ASSETS £34.92k
-72%
All Financial Figures

Current Directors

Director
PAUL, Arvinder Singh
Appointed Date: 23 July 2008
66 years old

Director
PAUL, Sandeep Kaur
Appointed Date: 01 August 2009
63 years old

Persons With Significant Control

Mr Arvinder Singh Paul
Notified on: 19 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandeep Kaur Paul
Notified on: 19 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AG GROUP UK LIMITED Events

21 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 2 in full
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 23 more events
04 Aug 2009
Return made up to 23/07/09; full list of members
04 Aug 2009
Director appointed mrs sandeep kaur paul
29 Aug 2008
Particulars of a mortgage or charge / charge no: 1
29 Aug 2008
Particulars of a mortgage or charge / charge no: 2
23 Jul 2008
Incorporation

AG GROUP UK LIMITED Charges

30 June 2014
Charge code 0665 4305 0010
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat f 8 high street herne bay kent t/n K906680 and…
30 June 2014
Charge code 0665 4305 0009
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat e 8 high street herne bay kent t/n TT25562…
30 June 2014
Charge code 0665 4305 0008
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat c 8 high street herne bay kent t/n K906679…
30 June 2014
Charge code 0665 4305 0007
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat a 8 high street herne bay kent t/n K906677…
30 June 2014
Charge code 0665 4305 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat b 8 high street herne bay kent t/n K906678…
6 May 2014
Charge code 0665 4305 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 93-95 west road, shoeburyness, essex t/no…
1 May 2014
Charge code 0665 4305 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 June 2010
Mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 1 bounces road edmonton london t/no. AGL104043…
15 August 2008
Debenture
Delivered: 29 August 2008
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 bounces road, edmonton, london with the…