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

AG ST. ERMIN'S LIMITED

LONDON, W1S 2ET,
Company Registration Number
07211803
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Ag St. Ermin's Ltd
AG ST. ERMIN'S LIMITED was founded on 2010-04-01 and had its registered office in London. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
AG ST. ERMIN'S LIMITED
 
Legal Registered Office
LONDON
W1S 2ET
Other companies in W1S
 
Filing Information
Company Number 07211803
Date formed 2010-04-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AG ST. ERMIN'S 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.

Company Officers of AG ST. ERMIN'S LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHANG
Director 2010-04-01
GERALD MARSHALL
Director 2010-04-01
ANTHONY JAMES PELL
Director 2010-04-01
DANIEL ROBERT DUDLEY POUND
Director 2010-11-04
FRANK E STADELMAIER
Director 2015-08-11
KIRK WICKMAN
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EPS SECRETARIES LIMITED
Company Secretary 2010-04-01 2016-04-04
JOSEPH R WEKSELBLATT
Director 2010-04-01 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MARSHALL ST. ERMIN'S MANAGEMENT UK LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE II LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG EL 160 BLACKFRIARS ROAD GP LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG MILAN UK HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-01-17
DANIEL ROBERT DUDLEY POUND AGR SCIENCE PARKS GP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DANIEL ROBERT DUDLEY POUND AG VAUXHALL GP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG 33 QS GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG 42 SOUTHWARK GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE GP II LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE GP LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED Director 2014-11-28 CURRENT 2012-02-14 Active
DANIEL ROBERT DUDLEY POUND AG GROSVENOR PLACE GP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
DANIEL ROBERT DUDLEY POUND AG 55 GRESHAM GP LIMITED Director 2014-11-07 CURRENT 2014-09-09 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND LEINSTER SQUARE PROPCO LIMITED Director 2013-12-24 CURRENT 1972-11-21 Dissolved 2015-07-30
DANIEL ROBERT DUDLEY POUND AG LEE CHURCHGATE GP LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-06-07
DANIEL ROBERT DUDLEY POUND AG LEE CHURCHGATE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-08-30
DANIEL ROBERT DUDLEY POUND AG UK MEMBER LTD Director 2012-03-30 CURRENT 2011-01-14 Dissolved 2013-12-10
DANIEL ROBERT DUDLEY POUND ANGELO, GORDON EUROPE SERVICES LTD. Director 2012-03-30 CURRENT 2004-02-09 Active - Proposal to Strike off
FRANK E STADELMAIER AG BIRMINGHAM ESTATE LIMITED Director 2015-11-12 CURRENT 2014-12-04 Dissolved 2016-05-31
FRANK E STADELMAIER AG SENATOR HOUSE GP LIMITED Director 2015-08-11 CURRENT 2012-04-24 Dissolved 2016-10-04
FRANK E STADELMAIER AG SENATOR HOUSE LIMITED Director 2015-08-11 CURRENT 2012-04-24 Dissolved 2016-10-04
FRANK E STADELMAIER AG 55 GRESHAM GP LIMITED Director 2015-08-11 CURRENT 2014-09-09 Active - Proposal to Strike off
FRANK E STADELMAIER AG BIRMINGHAM ESTATE GP LIMITED Director 2015-08-11 CURRENT 2014-12-04 Active - Proposal to Strike off
FRANK E STADELMAIER AG FRIMLEY GP LIMITED Director 2015-08-11 CURRENT 2011-09-12 Active - Proposal to Strike off

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-19DS01APPLICATION FOR STRIKING-OFF
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0101/04/16 FULL LIST
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-09-03AP01DIRECTOR APPOINTED FRANK E STADELMAIER
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WEKSELBLATT
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0101/04/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH R WEKSELBLATT / 01/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PELL / 01/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARSHALL / 01/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHANG / 01/04/2015
2015-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/04/2015
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0101/04/14 FULL LIST
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AR0101/04/13 FULL LIST
2013-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0101/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK WICKMAN / 01/04/2012
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28RES13FILING OF ACCOUNTS 20/09/2011
2011-04-04AR0101/04/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR DANIEL ROBERT DUDLEY POUND
2010-06-11AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to AG ST. ERMIN'S 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 AG ST. ERMIN'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AG ST. ERMIN'S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AG ST. ERMIN'S LIMITED

Intangible Assets
Patents
We have not found any records of AG ST. ERMIN'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AG ST. ERMIN'S LIMITED
Trademarks
We have not found any records of AG ST. ERMIN'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG ST. ERMIN'S 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 (55100 - Hotels and similar accommodation) as AG ST. ERMIN'S LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where AG ST. ERMIN'S 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 AG ST. ERMIN'S 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 AG ST. ERMIN'S 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.