AGENTFIELD LIMITED

Register to unlock more data on OkredoRegister

AGENTFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548551

Incorporation date

03/03/1981

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1981)
dot icon02/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Current accounting period shortened from 2024-04-05 to 2023-12-31
dot icon09/08/2023
Accounts for a dormant company made up to 2023-04-05
dot icon03/08/2023
Change of details for Mr Alexandar David Salmon as a person with significant control on 2023-08-03
dot icon03/08/2023
Registered office address changed from 58 Adam Avenue Great Sutton Cheshire CH66 4LH England to 843 Finchley Road London NW11 8NA on 2023-08-03
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon09/12/2022
Appointment of Mrs Dorothy Anne Simonian as a director on 2022-02-04
dot icon28/11/2022
Termination of appointment of Alexander Haig Simonian as a director on 2022-02-03
dot icon28/11/2022
Cessation of Alexander Haig Simonian as a person with significant control on 2022-02-03
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-04-05
dot icon25/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/02/2021
Notification of Alexander Haig Simonian as a person with significant control on 2021-02-25
dot icon25/02/2021
Notification of Alexandar David Salmon as a person with significant control on 2021-02-25
dot icon10/06/2020
Micro company accounts made up to 2020-04-05
dot icon01/06/2020
Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 2020-04-06
dot icon01/06/2020
Registered office address changed from 1 Rees Drive Stanmore HA7 4YN England to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2020-06-01
dot icon01/06/2020
Termination of appointment of Pankaj Adatia as a secretary on 2020-04-06
dot icon21/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-05
dot icon08/10/2019
Termination of appointment of David Salmon as a director on 2019-10-08
dot icon04/10/2019
Appointment of Mr Alexandar David Salmon as a director on 2019-10-04
dot icon13/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/02/2019
Notification of Romanos Brihi as a person with significant control on 2018-04-05
dot icon20/12/2018
Micro company accounts made up to 2018-04-05
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon13/04/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-04-05
dot icon23/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon25/01/2017
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore HA7 4YN on 2017-01-25
dot icon07/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/05/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Alexander Simonian as a secretary
dot icon08/05/2014
Appointment of Mr Pankaj Adatia as a secretary
dot icon08/05/2014
Appointment of Mr Romanos Elie Brihi as a director
dot icon08/05/2014
Termination of appointment of Karina Chen as a director
dot icon08/05/2014
Termination of appointment of Alan Simonian as a director
dot icon08/05/2014
Termination of appointment of Alexander Simonian as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon20/06/2013
Director's details changed for Alexander Haig Simonian on 2013-06-20
dot icon20/06/2013
Director's details changed for Alan Edward Simonian on 2013-06-20
dot icon20/06/2013
Director's details changed for David Salmon on 2013-06-20
dot icon20/06/2013
Director's details changed for Karina Bjerregaard Chen on 2013-06-20
dot icon20/06/2013
Registered office address changed from 367 Portobello Road London W10 5SG England on 2013-06-20
dot icon20/06/2013
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 2013-06-20
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon12/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon05/03/2013
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL10 1LA England on 2013-03-05
dot icon05/03/2013
Registered office address changed from 5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS on 2013-03-05
dot icon13/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/09/2010
Registered office address changed from C/O Staub & Co 3 Abbeydale Close the 18Th Fairway Ashton Under Lyme Lancashire OL6 9AS on 2010-09-02
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/03/2009
Return made up to 15/02/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon30/05/2008
Return made up to 15/02/08; no change of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon24/02/2005
Return made up to 15/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon30/03/2004
Return made up to 15/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon25/02/2003
Return made up to 15/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon22/04/2002
Return made up to 15/02/02; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from: c/o hacker young st james building 79 oxford street manchester M1 6HT
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon05/04/2001
Return made up to 15/02/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-04-05
dot icon07/11/2000
Registered office changed on 07/11/00 from: 65/89 oxford street manchester M1 6HT
dot icon27/03/2000
Return made up to 15/02/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-04-05
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/02/1999
Return made up to 15/02/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-05
dot icon24/02/1998
Return made up to 15/02/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-05
dot icon04/03/1997
Return made up to 15/02/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-04-05
dot icon11/03/1996
Return made up to 15/02/96; full list of members
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon15/01/1996
Accounts for a small company made up to 1995-04-05
dot icon15/09/1995
Director resigned;new director appointed
dot icon15/03/1995
Return made up to 15/02/95; full list of members
dot icon20/02/1995
Accounting reference date extended from 31/03 to 05/04
dot icon06/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Return made up to 15/02/94; change of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon08/02/1994
Accounts for a small company made up to 1993-04-05
dot icon06/05/1993
Accounts for a small company made up to 1992-04-05
dot icon23/02/1993
Return made up to 15/02/93; no change of members
dot icon12/08/1992
Full accounts made up to 1991-04-05
dot icon02/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1992
Return made up to 15/02/92; full list of members
dot icon19/05/1992
Registered office changed on 19/05/92 from: flat 1 28 brunswick gardens london W8 4AL
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Secretary resigned;director resigned
dot icon17/09/1991
New director appointed
dot icon07/03/1991
Return made up to 15/02/91; no change of members
dot icon04/02/1991
Full accounts made up to 1990-04-05
dot icon04/10/1990
Return made up to 15/02/90; full list of members
dot icon17/08/1990
Registered office changed on 17/08/90 from: flat three 28 brunswick gardens london W8 4AL
dot icon16/02/1990
Full accounts made up to 1989-04-05
dot icon05/04/1989
Return made up to 11/02/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-04-05
dot icon09/05/1988
Return made up to 26/03/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-04-05
dot icon30/04/1987
Return made up to 13/04/87; full list of members
dot icon10/02/1987
Full accounts made up to 1986-04-05
dot icon27/05/1986
Return made up to 06/05/86; full list of members
dot icon08/05/1986
New secretary appointed;new director appointed
dot icon08/05/1986
Secretary resigned;director resigned
dot icon03/03/1981
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
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00K
-
0.00
-
-
2023
0
-
-
0.00
-
-
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
Adatia, Pankaj
Secretary
08/05/2014 - 06/04/2020
-
Curtis-Mackenzie, Robert Allen
Secretary
06/04/2020 - Present
-
Simonian, Alexander Haig
Secretary
12/01/1996 - 08/05/2014
-
Verge, Lawrence Matthew
Director
15/08/1995 - 15/10/1999
18
Salmon, Alexandar David
Director
04/10/2019 - Present
-

Persons with Significant Control

4
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 AGENTFIELD LIMITED

AGENTFIELD LIMITED is an(a) Active company incorporated on 03/03/1981 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 AGENTFIELD LIMITED?

toggle

AGENTFIELD LIMITED is currently Active. It was registered on 03/03/1981 .

Where is AGENTFIELD LIMITED located?

toggle

AGENTFIELD LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does AGENTFIELD LIMITED do?

toggle

AGENTFIELD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AGENTFIELD LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-15 with no updates.