108 AGAR GROVE LIMITED

Register to unlock more data on OkredoRegister

108 AGAR GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287573

Incorporation date

16/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

108c Agar Grove, London NW1 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon05/02/2026
Cessation of Laura Anne Evans as a person with significant control on 2025-06-18
dot icon17/11/2025
Director's details changed for Mr John Athanasiou on 2025-11-14
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon14/11/2025
Director's details changed for Ms Jessica Hayley Parks on 2025-11-14
dot icon13/11/2025
Appointment of Mr Jack Oliver Utting as a director on 2025-06-18
dot icon13/11/2025
Appointment of Ms Jessica Hayley Parks as a director on 2025-06-18
dot icon26/08/2025
Termination of appointment of Laura Anne Evans as a director on 2025-06-18
dot icon14/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/11/2024
Director's details changed for Mr John Athanasiou on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon06/11/2024
Director's details changed for Ms Laura Anne Evans on 2024-11-06
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon04/12/2023
Director's details changed for Mr John Athanasiou on 2023-12-04
dot icon04/12/2023
Director's details changed for Ms Yatshun Kei on 2023-12-04
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/11/2020
Micro company accounts made up to 2019-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon01/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Director's details changed for Ms Yatshun Kei on 2018-02-08
dot icon26/11/2018
Change of details for Ms Yatshun Kei as a person with significant control on 2018-02-08
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-11-30
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon13/11/2017
Notification of Yatshun Kei as a person with significant control on 2017-11-12
dot icon12/11/2017
Appointment of Ms Yatshun Kei as a secretary on 2017-11-12
dot icon12/11/2017
Registered office address changed from C/O Laura Evans 108B Agar Grove London NW1 9TY England to 108C Agar Grove London NW1 9TY on 2017-11-12
dot icon12/11/2017
Termination of appointment of Laura Anne Evans as a secretary on 2017-11-12
dot icon12/11/2017
Notification of Laura Anne Evans as a person with significant control on 2017-11-12
dot icon12/11/2017
Cessation of Patrick Reivley Corrigan as a person with significant control on 2017-11-12
dot icon12/11/2017
Cessation of Morgan Evans as a person with significant control on 2017-11-12
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon03/01/2017
Appointment of Miss Yatshun Kei as a director on 2017-01-01
dot icon02/01/2017
Appointment of Ms Laura Anne Evans as a secretary on 2017-01-01
dot icon02/01/2017
Registered office address changed from Flat 3 108 Agar Grove Camden Town London NW1 9TY to C/O Laura Evans 108B Agar Grove London NW1 9TY on 2017-01-02
dot icon02/01/2017
Appointment of Ms Laura Anne Evans as a director on 2017-01-01
dot icon02/01/2017
Termination of appointment of Patrick Reivley Corrigan as a director on 2017-01-01
dot icon22/12/2016
Termination of appointment of Neil Bell as a secretary on 2016-12-12
dot icon30/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon11/12/2014
Registered office address changed from C/O Flat 3 Flat 3 108 Agar Grove London NW1 9TY to Flat 3 108 Agar Grove Camden Town London NW1 9TY on 2014-12-11
dot icon31/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon27/11/2013
Register inspection address has been changed
dot icon28/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon31/08/2012
Appointment of Mr Neil Bell as a secretary
dot icon31/08/2012
Director's details changed for John Athanasion on 2012-08-01
dot icon23/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/08/2011
Registered office address changed from Flat B 108 Agar Grove London NW1 9TY on 2011-08-26
dot icon25/08/2011
Termination of appointment of Nicola Kelly as a director
dot icon25/08/2011
Termination of appointment of Nicola Kelly as a secretary
dot icon14/06/2011
Appointment of John Athanasion as a director
dot icon27/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/08/2010
Termination of appointment of Alastair Mckelvey as a director
dot icon29/07/2010
Appointment of Patrick Reivley Corrigan as a director
dot icon19/07/2010
Appointment of Nicola Dawn Kelly as a secretary
dot icon19/07/2010
Termination of appointment of Alastair Mckelvey as a secretary
dot icon19/07/2010
Registered office address changed from Flat a 108 Agar Grove London NW1 9TY on 2010-07-19
dot icon26/01/2010
Registered office address changed from Flat C 108 Agar Grove London NW1 9TY on 2010-01-26
dot icon26/01/2010
Termination of appointment of Alan Adkins as a director
dot icon17/12/2009
Appointment of Dr Alastair Clive Mckelvey as a secretary
dot icon17/12/2009
Termination of appointment of Alan Adkins as a secretary
dot icon21/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon21/11/2009
Director's details changed for Dr Alastair Clive Mckelvey on 2009-11-20
dot icon21/11/2009
Director's details changed for Nicola Dawn Kelly on 2009-11-20
dot icon21/11/2009
Director's details changed for Alan William Adkins on 2009-11-20
dot icon11/08/2009
Director appointed dr alastair clive mckelvey
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 16/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / nicola kelly / 26/08/2008
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Director's particulars changed
dot icon11/12/2007
Secretary's particulars changed
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon12/07/2007
Director resigned
dot icon25/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon25/05/2007
New secretary appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: flat a, 108 agar grove, london, NW1 9TY
dot icon14/05/2007
Secretary resigned
dot icon29/11/2006
Return made up to 16/11/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: harbour court compass road, north harbour, portsmouth, hampshire PO6 4ST
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3
dot icon16/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.50K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Athanasiou, John
Director
09/05/2011 - Present
4
Ms Yatshun Kei
Director
01/01/2017 - Present
-
Evans, Laura Anne
Director
01/01/2017 - 18/06/2025
2
Parks, Jessica Hayley
Director
18/06/2025 - Present
-
Utting, Jack Oliver
Director
18/06/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 AGAR GROVE LIMITED

108 AGAR GROVE LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at 108c Agar Grove, London NW1 9TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 108 AGAR GROVE LIMITED?

toggle

108 AGAR GROVE LIMITED is currently Active. It was registered on 16/11/2004 .

Where is 108 AGAR GROVE LIMITED located?

toggle

108 AGAR GROVE LIMITED is registered at 108c Agar Grove, London NW1 9TY.

What does 108 AGAR GROVE LIMITED do?

toggle

108 AGAR GROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 108 AGAR GROVE LIMITED?

toggle

The latest filing was on 05/02/2026: Cessation of Laura Anne Evans as a person with significant control on 2025-06-18.