AGM DESIGN AND BUILD LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 02318508
Status Active
Incorporation Date 17 November 1988
Company Type Private Limited Company
Address BRROKS & CO, MIDDAY COURT, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Registration of charge 023185080019, created on 26 October 2016. The most likely internet sites of AGM DESIGN AND BUILD LIMITED are www.agmdesignandbuild.co.uk, and www.agm-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Agm Design and Build Limited is a Private Limited Company. The company registration number is 02318508. Agm Design and Build Limited has been working since 17 November 1988. The present status of the company is Active. The registered address of Agm Design and Build Limited is Brroks Co Midday Court Sutton Surrey Sm2 5bn. . MACHIN, Joanne is a Secretary of the company. MACHIN, Anthony is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
MACHIN, Anthony

71 years old

Persons With Significant Control

Mr Anthony Glyn Machin
Notified on: 6 November 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGM DESIGN AND BUILD LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Oct 2016
Registration of charge 023185080019, created on 26 October 2016
26 May 2016
Total exemption small company accounts made up to 31 May 2015
02 Mar 2016
Registration of charge 023185080018, created on 2 March 2016
...
... and 92 more events
24 May 1990
Particulars of mortgage/charge

24 May 1990
Particulars of mortgage/charge

24 May 1990
Particulars of mortgage/charge

13 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1988
Incorporation

AGM DESIGN AND BUILD LIMITED Charges

26 October 2016
Charge code 0231 8508 0019
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being land adjacent to 1 mytchett…
2 March 2016
Charge code 0231 8508 0018
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 February 2016
Charge code 0231 8508 0017
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 burntcommon cottages. Clandon road. Send. Woking GU23 7LA…
4 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 29 November 2015
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H 96 lower road fetcham leatherhead surrey t/no SY236554;…
4 April 2011
Debenture
Delivered: 16 April 2011
Status: Satisfied on 29 November 2015
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Deed of charge
Delivered: 3 November 2006
Status: Satisfied on 24 November 2015
Persons entitled: Capital Home Loans Limited
Description: Plot 2 94A lower road fetcham surrey t/no SY312218. Fixed…
6 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 26 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 palmerston road southampton hants.
22 April 2005
Legal charge
Delivered: 9 May 2005
Status: Satisfied on 26 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 94A lower road fetcham surrey t/n SY312218. Fixed charge…
22 December 2003
Deed of charge
Delivered: 30 October 2008
Status: Satisfied on 11 February 2011
Persons entitled: Capital Home Loans Limited
Description: The property k/a 7 century drive spencers wood reading…
5 January 2001
Mortgage
Delivered: 11 January 2001
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 225/227 hyde end road spencers wood…
20 July 1999
Charge of whole
Delivered: 23 July 1999
Status: Satisfied on 29 January 2011
Persons entitled: Derek Alan Harrington
Description: "Cottiswood" lucas green rd,woking surrey; t/no sy 681960.
20 July 1999
Mortgage deed
Delivered: 23 July 1999
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as cottiswood lucas green road west…
1 December 1997
Mortgage deed
Delivered: 20 December 1997
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at the rear of "montrose"…
29 August 1997
Mortgage
Delivered: 30 August 1997
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 26 princess road maybury…
2 November 1995
Mortgage
Delivered: 22 November 1995
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H plots at hillside close knaphill surrey and all…
16 May 1990
Legal mortgage
Delivered: 24 May 1990
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land at the rear of 34 thornash road horsell woking…
16 May 1990
Legal mortgage
Delivered: 24 May 1990
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of 32 thornash road…
16 May 1990
Legal mortgage
Delivered: 24 May 1990
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of 30 thornash road…