AG 24 KWS GP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2ET

Company number 08623327
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address 23 SAVILE ROW, LONDON, W1S 2ET
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 fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Registration of charge 086233270004, created on 18 December 2015. The most likely internet sites of AG 24 KWS GP LIMITED are www.ag24kwsgp.co.uk, and www.ag-24-kws-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Ag 24 Kws Gp Limited is a Private Limited Company. The company registration number is 08623327. Ag 24 Kws Gp Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Ag 24 Kws Gp Limited is 23 Savile Row London W1s 2et. . MITTAL, Anuj Kumar is a Director of the company. POUND, Daniel Robert Dudley is a Director of the company. STADELMAIER, Frank E is a Director of the company. Director WEKSELBLATT, Joseph R has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MITTAL, Anuj Kumar
Appointed Date: 24 July 2013
45 years old

Director
POUND, Daniel Robert Dudley
Appointed Date: 24 July 2013
50 years old

Director
STADELMAIER, Frank E
Appointed Date: 11 August 2015
51 years old

Resigned Directors

Director
WEKSELBLATT, Joseph R
Resigned: 11 August 2015
Appointed Date: 24 July 2013
73 years old

Persons With Significant Control

Mr Michael Laurence Gordon
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

AG 24 KWS GP LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 24 July 2016 with updates
24 Dec 2015
Registration of charge 086233270004, created on 18 December 2015
23 Dec 2015
Registration of charge 086233270003, created on 18 December 2015
30 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

...
... and 5 more events
08 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1

10 Mar 2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 10 March 2014
09 Dec 2013
Registration of charge 086233270002
09 Dec 2013
Registration of charge 086233270001
24 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24

AG 24 KWS GP LIMITED Charges

18 December 2015
Charge code 0862 3327 0004
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee of the Finance Parties
Description: Proeprty including 24 king william street t/no LN211426…
18 December 2015
Charge code 0862 3327 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee of the Finance Parties
Description: The real property as defined in the charge and including 24…
28 November 2013
Charge code 0862 3327 0002
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee of the Finance Parties
Description: F/H 24 king william street t/no LN211426, NGL595446 and…
28 November 2013
Charge code 0862 3327 0001
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee of the Finance Parties
Description: F/H 24 king william street, t/no LN211426, NGL595446 and…