Ahgr Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-30
Employees£0 0%
Total assets£2,746,212 -2.43%

VIVALS LIMITED
ONE NEWHAMS ROW LIMITED
A.H. GROUND RENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 04201939
Record last updated Thursday, April 24, 2025 7:59:21 AM UTC
Official Address 13 Craven Street London Wc2n5pb St James's
There are 676 companies registered at this street
Locality St James'slondon
Region WestminsterLondon, England
Postal Code WC2N5PB
Sector Activities of extraterritorial organisations and bodies

Charts

Visits

AHGR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12019-92021-112022-122023-12024-72024-9012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 28, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 17, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 17, 2022 Appointment of a man as Investor and Director Appointment of a man as Investor and Director
Registry Nov 8, 2019 Resignation of one Director Resignation of one Director
Registry Nov 8, 2019 Appointment of a person as Director Appointment of a person as Director
Registry Sep 8, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 2, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 2, 2019 Appointment of a man as It Engineer and Director Appointment of a man as It Engineer and Director
Registry Oct 21, 2017 Appointment of a woman Appointment of a woman
Financials Dec 30, 2014 Annual accounts Annual accounts
Registry Mar 18, 2014 Annual return Annual return
Financials Jan 6, 2014 Annual accounts Annual accounts
Registry Jan 31, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of particulars for corporate director Change of particulars for corporate director
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Sep 14, 2012 Change of registered office address Change of registered office address
Financials Mar 28, 2012 Amended accounts Amended accounts
Financials Mar 28, 2012 Annual accounts Annual accounts
Registry Mar 1, 2012 Annual return Annual return
Registry Feb 21, 2011 Annual return 4201... Annual return 4201...
Registry Feb 21, 2011 Change of particulars for corporate director Change of particulars for corporate director
Financials Dec 14, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 29, 2010 Annual return Annual return
Registry Mar 29, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Mar 29, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 6, 2010 Company name change Company name change
Registry Mar 6, 2010 Change of name certificate Change of name certificate
Registry Mar 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 4, 2010 Appointment of a man as Director and Investor Appointment of a man as Director and Investor
Registry Feb 11, 2010 Change of name 10 Change of name 10
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Oct 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2009 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Oct 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2009 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Oct 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2009 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Oct 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2009 Resignation of a director Resignation of a director
Registry Jul 23, 2009 Appointment of a director Appointment of a director
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Jun 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 25, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 25, 2009 Resignation of a director Resignation of a director
Registry Jun 25, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 25, 2009 Appointment of a director Appointment of a director
Registry Jun 25, 2009 Shares agreement Shares agreement
Registry Jun 25, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 25, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 25, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 24, 2009 Memorandum of association Memorandum of association
Registry Jun 24, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 19, 2009 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Registry Sep 17, 2008 Resignation of a director Resignation of a director
Registry Aug 25, 2008 Resignation of a woman Resignation of a woman
Registry Feb 14, 2008 Annual return Annual return
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry May 30, 2007 Appointment of a director Appointment of a director
Registry May 14, 2007 Appointment of a woman Appointment of a woman
Financials Feb 6, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Registry Feb 7, 2006 Annual return 4201... Annual return 4201...
Registry Feb 7, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 3, 2006 Annual accounts Annual accounts
Financials Feb 2, 2005 Annual accounts 4201... Annual accounts 4201...
Registry Jan 26, 2005 Annual return Annual return
Registry Mar 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2004 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Mar 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2004 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Mar 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2004 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Registry Mar 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4201... Declaration of satisfaction in full or in part of a mortgage or charge 4201...
Registry Feb 5, 2004 Company name change Company name change
Registry Feb 5, 2004 Change of name certificate Change of name certificate
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Jan 23, 2004 Annual return Annual return
Registry Jan 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2003 Annual return Annual return
Financials Nov 26, 2002 Annual accounts Annual accounts
Registry May 2, 2002 Annual return Annual return
Registry Apr 30, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2001 Particulars of a mortgage or charge 4201... Particulars of a mortgage or charge 4201...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)