Agegift Limited LONDON


Founded in 1990, Agegift, classified under reg no. 02477169 is an active company. Currently registered at 4 Lonsdale Road NW6 6RD, London the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Alexander L., Karen S. and Norman L.. Of them, Norman L. has been with the company the longest, being appointed on 2 January 1997 and Alexander L. has been with the company for the least time - from 18 July 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agegift Limited Address / Contact

Office Address 4 Lonsdale Road
Town London
Post code NW6 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477169
Date of Incorporation Mon, 5th Mar 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Alexander L.

Position: Director

Appointed: 18 July 2011

Karen S.

Position: Director

Appointed: 26 April 2010

Norman L.

Position: Director

Appointed: 02 January 1997

Jack L.

Position: Director

Resigned: 20 March 2023

Selina E.

Position: Director

Appointed: 13 July 2011

Resigned: 20 March 2023

Gary L.

Position: Director

Appointed: 26 April 2010

Resigned: 20 March 2023

Brian F.

Position: Secretary

Appointed: 28 May 2004

Resigned: 20 March 2023

James H.

Position: Secretary

Appointed: 21 February 1997

Resigned: 28 May 2004

Bernard S.

Position: Director

Appointed: 02 January 1997

Resigned: 16 July 2020

Jack L.

Position: Secretary

Appointed: 02 January 1997

Resigned: 21 February 1997

Vivienne L.

Position: Director

Appointed: 05 March 1992

Resigned: 02 January 1997

James H.

Position: Director

Appointed: 05 March 1992

Resigned: 02 January 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Alkar Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Norman Linton (Holdings) Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alkar Holdings Limited

4 Lonsdale Road, London, NW6 6RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13925681
Notified on 20 March 2023
Nature of control: 75,01-100% shares

Norman Linton (Holdings) Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00392482
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 6051 113 411167 78220 016
Current Assets3 549 6074 728 5966 365 0778 374 318
Debtors3 544 0023 615 1856 197 2958 354 302
Other Debtors170 103192 367181 048157 113
Other
Amounts Owed To Group Undertakings3 682 4284 547 4285 863 195570 013
Average Number Employees During Period766 
Corporation Tax Payable   91 597
Creditors3 707 6144 599 0085 885 200790 756
Deferred Tax Asset Debtors46 814   
Net Current Assets Liabilities-158 007129 588479 8777 583 562
Number Shares Issued Fully Paid 100100100
Other Creditors25 18651 58022 005129 146
Par Value Share 111
Trade Debtors Trade Receivables3 327 0853 422 8186 016 2478 197 189

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (7 pages)

Company search