Agehall Limited LONDON


Agehall started in year 1990 as Private Limited Company with registration number 02477176. The Agehall company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at C/o Sterlings Ltd, Lawford House. Postal code: N3 1QA.

Currently there are 3 directors in the the company, namely Carole M., Barry M. and Fiona W.. In addition one secretary - Carole M. - is with the firm. Currently there is one former director listed by the company - John M., who left the company on 15 February 1993. In addition, the company lists several former secretaries whose names might be found in the list below.

Agehall Limited Address / Contact

Office Address C/o Sterlings Ltd, Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477176
Date of Incorporation Mon, 5th Mar 1990
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Carole M.

Position: Director

Resigned:

Barry M.

Position: Director

Appointed: 08 May 2017

Carole M.

Position: Secretary

Appointed: 24 April 2014

Fiona W.

Position: Director

Appointed: 12 July 1993

Barry M.

Position: Secretary

Appointed: 22 February 1992

Resigned: 24 April 2014

Carole M.

Position: Secretary

Appointed: 21 February 1991

Resigned: 22 February 1992

John M.

Position: Director

Appointed: 21 February 1991

Resigned: 15 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Shirlcar Properties Limited from London. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shirlcar Properties Limited

Palladium House 1/4 Argyll Street, London, W1F 7LD

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 828022
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand118 686202 393129 394139 794389 236
Current Assets200 691269 979208 168252 137463 746
Debtors82 00567 58678 774112 34374 510
Net Assets Liabilities2 375 0932 565 2562 536 4982 536 6902 689 889
Other Debtors77 58667 58677 94968 58668 586
Other
Accrued Liabilities5 4004 8009 38911 8144 740
Accumulated Depreciation Impairment Property Plant Equipment24 21424 21424 21424 21424 214
Average Number Employees During Period22222
Bank Borrowings100 827    
Creditors100 827976 922943 869986 0461 044 456
Fixed Assets3 409 0213 409 0213 409 0213 407 4213 407 421
Investment Property3 407 0093 407 0093 407 0093 407 0093 407 009
Investment Property Fair Value Model3 407 0093 407 0093 407 0093 407 0093 407 009
Investments Fixed Assets2 0122 0122 012412412
Investments In Group Undertakings Participating Interests2 0122 0122 012412 
Investments In Joint Ventures1 6001 6001 600  
Investments In Subsidiaries412412412412412
Net Current Assets Liabilities-796 279-706 943-735 701-733 909-580 710
Number Shares Issued Fully Paid100100100100100
Other Creditors934 352921 044931 572965 809993 159
Par Value Share 1111
Prepayments4 419 8251 4985 924
Property Plant Equipment Gross Cost24 21424 21424 21424 21424 214
Provisions For Liabilities Balance Sheet Subtotal136 822136 822136 822136 822136 822
Taxation Social Security Payable44 84751 0782 9088 42346 557
Total Assets Less Current Liabilities2 612 7422 702 0782 673 3202 673 5122 826 711
Total Borrowings100 827    
Trade Debtors Trade Receivables   42 259 
Director Remuneration92 83994 20593 112  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 1st, July 2024
Free Download (10 pages)

Company search