AGEGIFT LIMITED

Register to unlock more data on OkredoRegister

AGEGIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477169

Incorporation date

05/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Lonsdale Road, London NW6 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Registered office address changed from The Maple Building 39/51 Highgate Road London NW5 1RT England to 4 Lonsdale Road London NW6 6rd on 2023-03-22
dot icon22/03/2023
Cessation of Norman Linton (Holdings) Ltd as a person with significant control on 2023-03-20
dot icon22/03/2023
Termination of appointment of Brian Roy Fenn as a secretary on 2023-03-20
dot icon22/03/2023
Termination of appointment of Selina Natalie Linton Egerton as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Gary Mark Linton as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Jack David Linton as a director on 2023-03-20
dot icon22/03/2023
Notification of Alkar Holdings Limited as a person with significant control on 2023-03-20
dot icon22/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Director's details changed for Mr Norman James George Linton on 2021-06-18
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon21/07/2020
Registered office address changed from 8 Headfort Place London SW1X 7DH England to The Maple Building 39/51 Highgate Road London NW5 1RT on 2020-07-21
dot icon21/07/2020
Termination of appointment of Bernard Maurice Samuels as a director on 2020-07-16
dot icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Accounts for a small company made up to 2018-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/02/2019
Director's details changed for Mr Alexander Jonathan Linton on 2019-02-14
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/04/2017
Accounts for a small company made up to 2016-03-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon22/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2016
Director's details changed for Mr Norman James George Linton on 2016-06-21
dot icon08/06/2016
Secretary's details changed for Brian Roy Fenn on 2016-06-01
dot icon08/06/2016
Director's details changed for Alexander Jonathan Linton on 2016-06-01
dot icon08/06/2016
Director's details changed for Mrs Selina Natalie Linton Egerton on 2016-06-01
dot icon08/06/2016
Director's details changed for Karen Philippa Linton Skinner on 2016-06-07
dot icon18/05/2016
Director's details changed for Mr Jack David Linton on 2016-05-17
dot icon18/05/2016
Director's details changed for Mr Gary Mark Linton on 2016-05-17
dot icon18/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/03/2016
Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to 8 Headfort Place London SW1X 7DH on 2016-03-10
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/11/2014
Director's details changed for Norman James George Linton on 2014-11-12
dot icon08/09/2014
Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RS to Linton House 39-51 Highgate Road London NW5 1RT on 2014-09-08
dot icon04/09/2014
Director's details changed for Karen Philippa Linton Skinner on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Jack David Linton on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Gary Mark Linton on 2014-09-04
dot icon04/09/2014
Director's details changed for Alexander Jonathan Linton on 2014-09-04
dot icon04/09/2014
Director's details changed for Mrs Selina Natalie Linton Egerton on 2014-09-04
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Appointment of Alexander Jonathan Linton as a director
dot icon29/07/2011
Appointment of Mrs Selina Natalie Linton Egerton as a director
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon13/12/2010
Resolutions
dot icon05/05/2010
Appointment of Mr Gary Mark Linton as a director
dot icon05/05/2010
Appointment of Karen Philippa Linton Skinner as a director
dot icon12/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Secretary's details changed for Brian Roy Fenn on 2009-10-01
dot icon27/11/2009
Director's details changed for Norman James George Linton on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Jack David Linton on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Bernard Maurice Samuels on 2009-10-01
dot icon26/03/2009
Return made up to 05/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / norman linton / 06/03/2008
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from devonshire house 1 devonshire street london W1W 5DR
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 05/03/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 05/03/06; full list of members
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 05/03/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon15/03/2004
Return made up to 05/03/04; full list of members
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 05/03/03; full list of members
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 05/03/02; full list of members
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 05/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 05/03/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 05/03/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon12/03/1998
Return made up to 05/03/98; no change of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 05/03/97; full list of members
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
New secretary appointed
dot icon04/02/1997
Secretary resigned;director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/03/1996
Return made up to 05/03/96; no change of members
dot icon09/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Auditor's resignation
dot icon09/11/1994
Resolutions
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon09/03/1994
Return made up to 05/03/94; no change of members
dot icon25/10/1993
Auditor's resignation
dot icon25/10/1993
Registered office changed on 25/10/93 from: 159 putney high street london SW15 1RT
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon16/03/1993
Return made up to 05/03/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 05/03/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon04/11/1991
Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1991
Return made up to 05/03/91; full list of members
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1990
Resolutions
dot icon23/03/1990
Registered office changed on 23/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon05/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
129.59K
-
0.00
1.11M
-
2022
6
479.88K
-
0.00
167.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuels, Bernard Maurice
Director
01/01/1997 - 15/07/2020
35
Linton, Norman James George
Director
02/01/1997 - Present
9
Skinner, Karen Philippa Linton
Director
26/04/2010 - Present
18
Egerton, Selina Natalie Linton
Director
13/07/2011 - 20/03/2023
33
Linton, Gary Mark
Director
26/04/2010 - 20/03/2023
56

Persons with Significant Control

2
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 AGEGIFT LIMITED

AGEGIFT LIMITED is an(a) Active company incorporated on 05/03/1990 with the registered office located at 4 Lonsdale Road, London NW6 6RD. There are currently 3 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 AGEGIFT LIMITED?

toggle

AGEGIFT LIMITED is currently Active. It was registered on 05/03/1990 .

Where is AGEGIFT LIMITED located?

toggle

AGEGIFT LIMITED is registered at 4 Lonsdale Road, London NW6 6RD.

What does AGEGIFT LIMITED do?

toggle

AGEGIFT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AGEGIFT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-05 with no updates.