About

Registered Number: 06264235
Date of Incorporation: 31/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Home House 10 Church Street, Old Isleworth, London, TW7 6DA,

 

Established in 2007, Aga Performance Ltd are based in London, it has a status of "Active". The current directors of this company are listed as Buckley, Sean Paul, Curley, Gillian, Curley, James Richard Harold, Engeham, Nigel, Purcell, Susan Patricia, Young, John Walton, Curley, Michael James, Skinner, Kevin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Sean Paul 24 July 2017 - 1
CURLEY, Gillian 31 May 2007 - 1
CURLEY, James Richard Harold 24 July 2017 - 1
ENGEHAM, Nigel 24 July 2017 - 1
PURCELL, Susan Patricia 01 December 2010 - 1
YOUNG, John Walton 24 July 2017 - 1
CURLEY, Michael James 31 May 2007 26 September 2017 1
SKINNER, Kevin John 01 December 2010 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 02 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 10 April 2018
CH01 - Change of particulars for director 02 October 2017
CH03 - Change of particulars for secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
PSC07 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 March 2009
MEM/ARTS - N/A 12 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 19 March 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
287 - Change in situation or address of Registered Office 25 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
CERTNM - Change of name certificate 22 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.