About

Registered Number: 03289027
Date of Incorporation: 09/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Lockheed House 238 Green Lane, New Eltham, London, SE9 3TL

 

Established in 1996, A G B Group Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Townsend, Sarah, Briggs, Mary Natalie, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Mary Natalie, Dr 28 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Sarah 28 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 February 2018
PSC01 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
AP03 - Appointment of secretary 29 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 June 2016
AA - Annual Accounts 11 April 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 January 2015
AAMD - Amended Accounts 11 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 11 July 2001
395 - Particulars of a mortgage or charge 18 January 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 09 December 1998
RESOLUTIONS - N/A 22 May 1998
AA - Annual Accounts 22 May 1998
225 - Change of Accounting Reference Date 12 May 1998
287 - Change in situation or address of Registered Office 08 April 1998
363b - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
287 - Change in situation or address of Registered Office 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.