41 Ag Limited

General information

Name:

41 Ag Ltd

Office Address:

C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road W3 0TH London

Number: 01019810

Incorporation date: 1971-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as 41 Ag Limited. The company first started 53 years ago and was registered with 01019810 as its registration number. This particular headquarters of this firm is based in London. You may find them at C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road. The name is 41 Ag Limited. This company's previous customers may know this firm also as 41 Arundel Gardens, which was in use until May 22, 2014. This company's principal business activity number is 98000: Residents property management. The most recent annual accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Wed, 12th Jul 2023.

At the moment, the directors appointed by this particular firm are as follow: Thomas K. appointed 3 years ago, Farah H. appointed on March 31, 2017, Keil L. appointed 10 years ago and 7 others listed below. At least one limited company has been appointed as a director, specifically Vogel & S Global Communications Gmbh.

  • Previous company's names
  • 41 Ag Limited 2014-05-22
  • 41 Arundel Gardens Limited 1971-08-04

Financial data based on annual reports

Company staff

Thomas K.

Role: Director

Appointed: 04 June 2021

Latest update: 17 February 2024

Farah H.

Role: Director

Appointed: 31 March 2017

Latest update: 17 February 2024

Keil L.

Role: Director

Appointed: 16 October 2014

Latest update: 17 February 2024

Louise L.

Role: Director

Appointed: 16 May 2014

Latest update: 17 February 2024

Yasmin H.

Role: Director

Appointed: 31 December 2012

Latest update: 17 February 2024

Maria A.

Role: Director

Appointed: 31 December 2012

Latest update: 17 February 2024

Vogel & S Global Communications Gmbh

Role: Corporate Director

Appointed: 31 December 2012

Address: Zell Am See, Saltzburg, Saltzburg, 5700, Austria

Latest update: 17 February 2024

Jonathan D.

Role: Director

Appointed: 15 March 2001

Latest update: 17 February 2024

Helen M.

Role: Director

Appointed: 04 January 2000

Latest update: 17 February 2024

Kok K.

Role: Director

Appointed: 14 December 1995

Latest update: 17 February 2024

Maurice T.

Role: Director

Appointed: 11 July 1991

Latest update: 17 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 March 2013
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2013

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2014

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2015

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2016

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
52
Company Age

Closest Companies - by postcode