Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGEHALL LIMITED
Company Information for

AGEHALL LIMITED

C/O STERLINGS LTD, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
02477176
Private Limited Company
Active

Company Overview

About Agehall Ltd
AGEHALL LIMITED was founded on 1990-03-05 and has its registered office in London. The organisation's status is listed as "Active". Agehall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGEHALL LIMITED
 
Legal Registered Office
C/O STERLINGS LTD, LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in W1F
 
Filing Information
Company Number 02477176
Company ID Number 02477176
Date formed 1990-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGEHALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGEHALL LIMITED
The following companies were found which have the same name as AGEHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGEHALL FINE ART LIMITED C/O STERLINGS LTD, LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA Active Company formed on the 2004-03-05

Company Officers of AGEHALL LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANNE MOSHEIM
Company Secretary 2014-04-24
BARRY ALLAN MOSHEIM
Director 2017-05-08
CAROLE ANNE MOSHEIM
Director 1991-02-21
FIONA WILDER
Director 1993-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALLAN MOSHEIM
Company Secretary 1992-02-22 2014-04-24
JOHN CLIVE MILLER
Director 1991-02-21 1993-02-15
CAROLE MOSHEIM
Company Secretary 1991-02-21 1992-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALLAN MOSHEIM PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
BARRY ALLAN MOSHEIM PENTLAND CAPITAL LIMITED Director 2008-01-01 CURRENT 1964-02-27 Active
BARRY ALLAN MOSHEIM PENTLAND VENTURES LIMITED Director 2004-03-31 CURRENT 1988-11-01 Active
BARRY ALLAN MOSHEIM SKILLSTAMP LIMITED Director 2002-04-07 CURRENT 1998-03-16 Dissolved 2017-05-02
BARRY ALLAN MOSHEIM RJS (EUROPE) LIMITED Director 2002-04-07 CURRENT 1996-10-10 Dissolved 2017-05-16
BARRY ALLAN MOSHEIM ARCANE LIMITED Director 2002-04-07 CURRENT 1994-05-26 Dissolved 2017-07-18
BARRY ALLAN MOSHEIM MANCHESTER SQUARE ENTERPRISES LIMITED Director 2002-04-07 CURRENT 1999-04-28 Active
BARRY ALLAN MOSHEIM A. & B. SECURITIES LIMITED Director 2002-04-07 CURRENT 1940-03-07 Active
BARRY ALLAN MOSHEIM RSH MANAGED FUNDS LIMITED Director 2002-04-07 CURRENT 1994-01-07 Active
CAROLE ANNE MOSHEIM THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2007-06-13 Active
CAROLE ANNE MOSHEIM AGEHALL FINE ART LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
CAROLE ANNE MOSHEIM WHITTAKER WAINWRIGHT & COMPANY LIMITED Director 1998-01-26 CURRENT 1942-04-22 Active
CAROLE ANNE MOSHEIM CLAPHAM COURT PROPERTIES LIMITED Director 1998-01-26 CURRENT 1949-04-30 Active
CAROLE ANNE MOSHEIM A.Z. MOTORS LIMITED Director 1998-01-26 CURRENT 1938-04-23 Active
CAROLE ANNE MOSHEIM ANGEL PARADE PROPERTIES LIMITED Director 1998-01-26 CURRENT 1949-04-30 Active
CAROLE ANNE MOSHEIM SHIRLCAR PROPERTIES LIMITED Director 1993-02-15 CURRENT 1964-11-19 Active
FIONA WILDER AGEHALL FINE ART LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024771760003
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15AP01DIRECTOR APPOINTED MR BARRY ALLAN MOSHEIM
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP03Appointment of Mrs Carole Anne Mosheim as company secretary
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY MOSHEIM
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0121/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0121/02/12 ANNUAL RETURN FULL LIST
2011-06-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0121/02/11 ANNUAL RETURN FULL LIST
2010-06-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0121/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01Director's details changed for Fiona Wilder on 2010-02-26
2010-02-26CH03SECRETARY'S DETAILS CHNAGED FOR BARRY ALLAN MOSHEIM on 2010-01-01
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA WILDER / 18/02/2008
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/03
2003-03-21363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-27363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-19363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-15363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-23363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1993-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-28288NEW DIRECTOR APPOINTED
1993-05-13395PARTICULARS OF MORTGAGE/CHARGE
1993-02-26288DIRECTOR RESIGNED
1993-02-26363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-11395PARTICULARS OF MORTGAGE/CHARGE
1992-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-18363sRETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS
1991-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AGEHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGEHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-05-10 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1992-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGEHALL LIMITED

Intangible Assets
Patents
We have not found any records of AGEHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGEHALL LIMITED
Trademarks
We have not found any records of AGEHALL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SHIORI LLP 2012-06-22 Outstanding
RENT DEPOSIT DEED RED ROOSTER RESTAURANTS LIMITED 2012-05-25 Outstanding

We have found 2 mortgage charges which are owed to AGEHALL LIMITED

Income
Government Income
We have not found government income sources for AGEHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AGEHALL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AGEHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGEHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGEHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.