About

Registered Number: 02632239
Date of Incorporation: 24/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE,

 

Established in 1991, A.G. Plateware Ltd has its registered office in Walthamstow, it has a status of "Active". There are 3 directors listed as Geffin, Wenda, Geffin, Avron, Banin, Zekharia for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEFFIN, Avron 24 July 1991 - 1
BANIN, Zekharia 14 March 1995 18 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GEFFIN, Wenda 24 July 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 11 April 1995
288 - N/A 24 March 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 06 December 1994
363s - Annual Return 18 November 1994
AA - Annual Accounts 09 June 1993
GAZ1 - First notification of strike-off action in London Gazette 26 January 1993
363s - Annual Return 20 January 1993
DISS40 - Notice of striking-off action discontinued 20 January 1993
287 - Change in situation or address of Registered Office 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.