AGHA DEVELOPER AND INVESTOR LIMITED

Register to unlock more data on OkredoRegister

AGHA DEVELOPER AND INVESTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09186624

Incorporation date

22/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

16 Heath Road, Twickenham TW1 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon21/04/2026
Confirmation statement made on 2026-03-03 with updates
dot icon13/02/2026
Micro company accounts made up to 2025-05-26
dot icon24/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon17/02/2025
Registered office address changed from 54 Bell Road Hounslow TW3 3PB England to 16 Heath Road Twickenham TW1 4BZ on 2025-02-17
dot icon27/09/2024
Micro company accounts made up to 2024-05-26
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-05-26
dot icon24/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-26
dot icon06/12/2022
Change of details for a person with significant control
dot icon05/12/2022
Director's details changed for Mr Sayed Ahmad Agha on 2022-12-05
dot icon17/11/2022
Change of details for Mr Sayed Ahmad as a person with significant control on 2022-11-11
dot icon17/11/2022
Director's details changed for Mr Sayed Ahmad Agha on 2022-11-11
dot icon17/11/2022
Director's details changed for Mr Sayed Ahmad Agha on 2022-11-11
dot icon24/03/2022
Total exemption full accounts made up to 2021-05-26
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon11/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/01/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-26
dot icon22/12/2021
Micro company accounts made up to 2020-05-31
dot icon12/11/2021
Current accounting period shortened from 2021-02-28 to 2020-05-31
dot icon03/06/2021
Satisfaction of charge 091866240001 in full
dot icon01/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/01/2021
Satisfaction of charge 091866240003 in full
dot icon09/06/2020
Termination of appointment of Sayed Jalal Agha as a director on 2020-06-09
dot icon14/04/2020
Director's details changed for Mr Sayed Ahmad Agha on 2020-04-14
dot icon19/02/2020
Satisfaction of charge 091866240002 in full
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/01/2020
Registered office address changed from 54 Bell Road Hounslow TW3 3PB England to 54 Bell Road Hounslow TW3 3PB on 2020-01-31
dot icon31/01/2020
Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY England to 54 Bell Road Hounslow TW3 3PB on 2020-01-31
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon08/11/2019
Director's details changed for Mr Sayed Ahmad Agha on 2019-11-08
dot icon13/06/2019
Registration of charge 091866240003, created on 2019-06-04
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon07/02/2019
Change of details for Mr Sayed Ahmad as a person with significant control on 2018-02-22
dot icon07/02/2019
Cessation of Sayed Jalal as a person with significant control on 2018-01-31
dot icon18/12/2018
Registered office address changed from 9 Stanhope Terrace London W2 2UB England to 2nd Floor 1 Bell Street London NW1 5BY on 2018-12-18
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon08/05/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon22/02/2018
Notification of Sayed Ahmad as a person with significant control on 2018-02-22
dot icon22/02/2018
Change of details for Mr Sayed Jalal as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Sayed Jalal Agha on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Sayed Ahmad Agha on 2018-02-22
dot icon22/02/2018
Registered office address changed from 1 Stanhope Place Ground Floor London W2 2HB England to 9 Stanhope Terrace London W2 2UB on 2018-02-22
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon17/01/2018
Director's details changed for Mr Sayed Ahmad Agha on 2018-01-17
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon24/11/2017
Registration of charge 091866240001, created on 2017-11-20
dot icon24/11/2017
Registration of charge 091866240002, created on 2017-11-19
dot icon20/11/2017
Termination of appointment of Ernest Edward Pallett as a director on 2017-11-17
dot icon18/10/2017
Appointment of Mr Ernest Edward Pallett as a director on 2017-10-01
dot icon12/10/2017
Director's details changed for Mr Sayed Ahmad Agha on 2017-10-01
dot icon12/10/2017
Director's details changed for Mr Sayed Jalal Agha on 2017-10-01
dot icon12/10/2017
Registered office address changed from 73 Askew Road London W12 9AH to 1 Stanhope Place Ground Floor London W2 2HB on 2017-10-12
dot icon27/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon02/11/2016
Resolutions
dot icon27/10/2016
Appointment of Mr Sayed Ahmad Agha as a director on 2016-10-25
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/09/2016
Registered office address changed from 36 Churchfield Road London W3 6EB to 73 Askew Road London W12 9AH on 2016-09-21
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon22/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-39.44 % *

* during past year

Cash in Bank

£8,379.00

Confirmation

dot iconLast made up date
26/05/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
26/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/05/2025
dot iconNext account date
26/05/2026
dot iconNext due on
26/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
101.52K
-
0.00
1.53K
-
2022
2
63.19K
-
0.00
13.84K
-
2023
2
2.23K
-
0.00
8.38K
-
2023
2
2.23K
-
0.00
8.38K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.23K £Descended-96.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.38K £Descended-39.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pallett, Ernest Edward
Director
01/10/2017 - 17/11/2017
6
Mr Sayed Jalal Agha
Director
22/08/2014 - 09/06/2020
4
Agha, Sayed Ahmad
Director
25/10/2016 - Present
4

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 AGHA DEVELOPER AND INVESTOR LIMITED

AGHA DEVELOPER AND INVESTOR LIMITED is an(a) Active company incorporated on 22/08/2014 with the registered office located at 16 Heath Road, Twickenham TW1 4BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGHA DEVELOPER AND INVESTOR LIMITED?

toggle

AGHA DEVELOPER AND INVESTOR LIMITED is currently Active. It was registered on 22/08/2014 .

Where is AGHA DEVELOPER AND INVESTOR LIMITED located?

toggle

AGHA DEVELOPER AND INVESTOR LIMITED is registered at 16 Heath Road, Twickenham TW1 4BZ.

What does AGHA DEVELOPER AND INVESTOR LIMITED do?

toggle

AGHA DEVELOPER AND INVESTOR LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does AGHA DEVELOPER AND INVESTOR LIMITED have?

toggle

AGHA DEVELOPER AND INVESTOR LIMITED had 2 employees in 2023.

What is the latest filing for AGHA DEVELOPER AND INVESTOR LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-03 with updates.