About

Registered Number: 03165223
Date of Incorporation: 27/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, 35 Imperial Way, Croydon, CR0 4RR,

 

Based in Croydon, Agamayim Ltd was founded on 27 February 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASS, Joseph Hillel 08 January 2020 - 1
CLOUD CITY LIMITED 06 December 2011 - 1
GRATT, Dina Bea 15 November 2019 21 November 2019 1
STURGES, David Robin Ladd 28 February 2012 04 November 2013 1
STURGES, Paul James 27 February 1996 05 December 2011 1
CLOUD CITY LTD 28 February 2012 01 March 2012 1
STURGES LTD 05 December 2011 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
STURGES, Lisa Jill 27 February 1996 19 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 01 April 2020
CH02 - Change of particulars for corporate director 15 February 2020
PSC09 - N/A 30 January 2020
PSC01 - N/A 09 January 2020
PSC01 - N/A 09 January 2020
PSC07 - N/A 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 19 November 2019
PSC05 - N/A 19 November 2019
RESOLUTIONS - N/A 28 October 2019
CONNOT - N/A 14 October 2019
MR04 - N/A 27 September 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 01 April 2019
SH01 - Return of Allotment of shares 28 January 2019
RESOLUTIONS - N/A 25 January 2019
RP04CS01 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 04 April 2018
PSC02 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 March 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 08 July 2016
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
RESOLUTIONS - N/A 12 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 31 July 2015
SH01 - Return of Allotment of shares 22 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 June 2014
CERTNM - Change of name certificate 15 November 2013
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
RESOLUTIONS - N/A 01 November 2013
CONNOT - N/A 10 October 2013
AA01 - Change of accounting reference date 09 October 2013
AP01 - Appointment of director 19 July 2013
AD01 - Change of registered office address 19 July 2013
AP01 - Appointment of director 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AA - Annual Accounts 12 June 2013
SH01 - Return of Allotment of shares 13 March 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP02 - Appointment of corporate director 06 July 2012
AR01 - Annual Return 21 May 2012
AP02 - Appointment of corporate director 21 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP02 - Appointment of corporate director 31 January 2012
SH01 - Return of Allotment of shares 25 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 28 March 2002
287 - Change in situation or address of Registered Office 11 December 2001
395 - Particulars of a mortgage or charge 17 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 16 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 27 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2001 Fully Satisfied

N/A

Debenture 17 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.