About

Registered Number: 03735220
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 161 Lancaster Road, Enfield, Middlesex, EN2 0JN,

 

A.G.Z. Properties Ltd was registered on 17 March 1999 with its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at A.G.Z. Properties Ltd. Anastasi, Helen, Anastasi, Helen, Anastasi, Petros are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASI, Helen 01 July 2016 - 1
ANASTASI, Petros 17 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ANASTASI, Helen 17 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 27 September 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 11 April 2013
RESOLUTIONS - N/A 10 April 2013
CC02 - Notice of removal of restriction on the company's articles 10 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 18 August 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 19 August 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 27 November 2001
395 - Particulars of a mortgage or charge 22 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2006 Outstanding

N/A

Legal mortgage 25 February 2004 Outstanding

N/A

Legal mortgage 25 February 2004 Outstanding

N/A

Legal mortgage 25 February 2004 Outstanding

N/A

Debenture 18 July 2002 Outstanding

N/A

Legal mortgage 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.