7 AGAR GROVE LIMITED

Register to unlock more data on OkredoRegister

7 AGAR GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07800048

Incorporation date

06/10/2011

Size

Dormant

Contacts

Registered address

Registered address

456c, Unit 2 Hornsey Road, Islington, London N19 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/09/2024
Notification of Melanie Maria Percy as a person with significant control on 2024-08-30
dot icon02/09/2024
Appointment of Miss Melanie Maria Percy as a director on 2024-08-30
dot icon30/08/2024
Cessation of Jasmine Ariella Robinson as a person with significant control on 2024-08-30
dot icon30/08/2024
Termination of appointment of Jasmine Ariella Myer as a director on 2024-08-30
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon02/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Appointment of Mr Gauthier Charles Rene Marie Dulout as a director on 2021-12-06
dot icon20/01/2022
Termination of appointment of Amando Rafel Elias Martinez as a director on 2021-12-06
dot icon20/01/2022
Notification of Gauthier Charles Rene Marie Dulout as a person with significant control on 2021-12-06
dot icon20/01/2022
Cessation of Armando Rafael Elias Martinez as a person with significant control on 2021-12-06
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon13/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon21/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/01/2019
Registered office address changed from 59-60 Russell Square London WC1B 4HP to 456C, Unit 2 Hornsey Road Islington London N19 4DR on 2019-01-21
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/11/2017
Director's details changed for Amando Rafel Elias Martinez on 2017-04-06
dot icon27/11/2017
Director's details changed for Jennifer Jane Carson on 2017-04-06
dot icon27/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon14/11/2012
Director's details changed for Jasmine Ariella Myer on 2012-08-12
dot icon14/11/2012
Director's details changed for Jennifer Jane Carson on 2012-01-27
dot icon14/11/2012
Director's details changed for Amando Rafel Elias Martinez on 2012-01-27
dot icon31/10/2012
Termination of appointment of Simon Callow as a director
dot icon29/10/2012
Appointment of Jasmine Ariella Myer as a director
dot icon19/09/2012
Registered office address changed from 128 Wigmore Street London W1U 3SA on 2012-09-19
dot icon31/01/2012
Termination of appointment of Andrew Mcgrath as a director
dot icon31/01/2012
Appointment of Amando Rafel Elias Martinez as a director
dot icon31/01/2012
Appointment of Jennifer Jane Carson as a director
dot icon31/01/2012
Appointment of Simon Philip Hugh Callow as a director
dot icon06/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Jennifer Jane
Director
27/01/2012 - Present
-
Mr Gauthier Charles Rene Marie Dulout
Director
06/12/2021 - Present
-
Myer, Jasmine Ariella
Director
12/08/2012 - 30/08/2024
-
Percy, Melanie Maria
Director
30/08/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 AGAR GROVE LIMITED

7 AGAR GROVE LIMITED is an(a) Active company incorporated on 06/10/2011 with the registered office located at 456c, Unit 2 Hornsey Road, Islington, London N19 4DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 AGAR GROVE LIMITED?

toggle

7 AGAR GROVE LIMITED is currently Active. It was registered on 06/10/2011 .

Where is 7 AGAR GROVE LIMITED located?

toggle

7 AGAR GROVE LIMITED is registered at 456c, Unit 2 Hornsey Road, Islington, London N19 4DR.

What does 7 AGAR GROVE LIMITED do?

toggle

7 AGAR GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 AGAR GROVE LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-10-31.