Agp (2001) Limited

  • Active
  • Incorporated on 23 Jan 1996

Reg Address: 26 New Broadway, Ealing W5 2XA, United Kingdom

Previous Names:
Annes Gate Property Plc - 9 Apr 2001
Agp (2001) Plc - 9 Apr 2001
Annes Gate Property Plc - 23 Jan 1996

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Agp (2001) Limited" is a ltd and located in 26 New Broadway, Ealing W5 2XA. Agp (2001) Limited is currently in active status and it was incorporated on 23 Jan 1996 (28 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Agp (2001) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Flavio Facchin Director 4 May 2004 Italian Resigned
2 Dec 2005
2 Joseph Richard Jarvis Director 4 May 2004 British Resigned
17 Jul 2019
3 Sandra Clarissa Jarvis Secretary 31 Mar 2004 British Active
4 Sandra Clarissa Jarvis Secretary 31 Mar 2004 British Active
5 John Anthony Kiernander Secretary 20 Mar 2001 British Resigned
4 May 2004
6 Anthony George Bunker Director 20 Mar 2001 British Resigned
4 May 2004
7 Bruce Darrel Grayston Jarvis Director 20 Mar 2001 British Active
8 John Anthony Kiernander Director 20 Mar 2001 British Resigned
4 May 2004
9 Bruce Darrel Grayston Jarvis Director 20 Mar 2001 British Active
10 Mohammad Irshad Khokhar Director 20 Dec 1999 British Resigned
20 Mar 2001
11 Peter Geoffrey Freeman Director 23 Jan 1996 British Resigned
5 Oct 1999
12 David Ivor Young-Of-Graffham Director 23 Jan 1996 British Resigned
25 Nov 2000
13 BRADMAN MANAGEMENT SERVICES LIMITED Secretary 23 Jan 1996 - Resigned
20 Mar 2001
14 ALPHA DIRECT LIMITED Nominee Director 23 Jan 1996 - Resigned
23 Jan 1996
15 ALPHA SECRETARIAL LIMITED Nominee Director 23 Jan 1996 - Resigned
23 Jan 1996
16 Godfrey Michael Bradman Director 23 Jan 1996 British Resigned
20 Mar 2001
17 ALPHA SECRETARIAL LIMITED Nominee Secretary 23 Jan 1996 - Resigned
23 Jan 1996
18 Maurice Edmond Pearse Director 23 Jan 1996 Irish Resigned
24 Nov 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Copartnership Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agp (2001) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Unaudited Abridged 22 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 2 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 23 Jan 2023 Download PDF
3 Pages
4 Accounts - Unaudited Abridged 28 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
6 Accounts - Unaudited Abridged 17 Mar 2020 Download PDF
6 Pages
7 Confirmation Statement - No Updates 29 Jan 2020 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 13 Jan 2020 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 13 Jan 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 20 Aug 2019 Download PDF
1 Pages
11 Accounts - Unaudited Abridged 29 Mar 2019 Download PDF
6 Pages
12 Address - Change Registered Office Company With Date Old New 20 Feb 2019 Download PDF
1 Pages
13 Confirmation Statement - Updates 11 Feb 2019 Download PDF
3 Pages
14 Accounts - Unaudited Abridged 13 Mar 2018 Download PDF
6 Pages
15 Confirmation Statement - Updates 26 Jan 2018 Download PDF
5 Pages
16 Accounts - Total Exemption Small 28 Feb 2017 Download PDF
3 Pages
17 Confirmation Statement - Updates 7 Feb 2017 Download PDF
6 Pages
18 Accounts - Dormant 9 Feb 2016 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2016 Download PDF
4 Pages
20 Accounts - Total Exemption Small 26 Mar 2015 Download PDF
5 Pages
21 Document Replacement - Second Filing Of Form With Form Type Made Up Date 25 Feb 2015 Download PDF
17 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
5 Pages
23 Accounts - Total Exemption Small 28 Mar 2014 Download PDF
3 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
4 Pages
25 Accounts - Total Exemption Small 27 Mar 2013 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2013 Download PDF
4 Pages
27 Accounts - Total Exemption Small 21 Mar 2012 Download PDF
4 Pages
28 Officers - Change Person Director Company With Change Date 23 Feb 2012 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2011 Download PDF
3 Pages
31 Accounts - Total Exemption Small 14 Jan 2011 Download PDF
4 Pages
32 Accounts - Full 3 Mar 2010 Download PDF
12 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2010 Download PDF
5 Pages
34 Officers - Change Person Secretary Company With Change Date 22 Jan 2010 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 22 Jan 2010 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 22 Jan 2010 Download PDF
2 Pages
37 Accounts - Full 18 Feb 2009 Download PDF
12 Pages
38 Annual Return - Legacy 23 Jan 2009 Download PDF
3 Pages
39 Accounts - Full 4 Apr 2008 Download PDF
12 Pages
40 Annual Return - Legacy 3 Mar 2008 Download PDF
3 Pages
41 Officers - Legacy 1 Jun 2007 Download PDF
1 Pages
42 Officers - Legacy 30 May 2007 Download PDF
1 Pages
43 Accounts - Full 24 Apr 2007 Download PDF
10 Pages
44 Annual Return - Legacy 2 Feb 2007 Download PDF
2 Pages
45 Accounts - Full 2 May 2006 Download PDF
11 Pages
46 Annual Return - Legacy 8 Feb 2006 Download PDF
2 Pages
47 Officers - Legacy 5 Dec 2005 Download PDF
1 Pages
48 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
49 Accounts - Full 15 Jul 2005 Download PDF
10 Pages
50 Accounts - Legacy 28 Apr 2005 Download PDF
1 Pages
51 Annual Return - Legacy 6 Apr 2005 Download PDF
2 Pages
52 Officers - Legacy 25 Jun 2004 Download PDF
2 Pages
53 Officers - Legacy 16 Jun 2004 Download PDF
2 Pages
54 Officers - Legacy 17 May 2004 Download PDF
1 Pages
55 Officers - Legacy 17 May 2004 Download PDF
1 Pages
56 Officers - Legacy 17 May 2004 Download PDF
1 Pages
57 Accounts - Full 6 May 2004 Download PDF
10 Pages
58 Resolution 12 Mar 2004 Download PDF
59 Resolution 12 Mar 2004 Download PDF
2 Pages
60 Change Of Name - Certificate Re Registration Public Limited Company To Private 12 Mar 2004 Download PDF
1 Pages
61 Incorporation - Re Registration Memorandum Articles 12 Mar 2004 Download PDF
13 Pages
62 Reregistration - Legacy 12 Mar 2004 Download PDF
1 Pages
63 Accounts - Legacy 29 Jan 2004 Download PDF
1 Pages
64 Annual Return - Legacy 28 Jan 2004 Download PDF
7 Pages
65 Accounts - Full 3 Feb 2003 Download PDF
13 Pages
66 Annual Return - Legacy 30 Jan 2003 Download PDF
7 Pages
67 Annual Return - Legacy 15 Feb 2002 Download PDF
7 Pages
68 Annual Return - Legacy 15 Feb 2002 Download PDF
69 Accounts - Full 5 Feb 2002 Download PDF
12 Pages
70 Accounts - Full 21 Nov 2001 Download PDF
12 Pages
71 Auditors - Resignation Company 29 Aug 2001 Download PDF
1 Pages
72 Annual Return - Legacy 16 Jul 2001 Download PDF
6 Pages
73 Address - Legacy 22 May 2001 Download PDF
2 Pages
74 Officers - Legacy 12 Apr 2001 Download PDF
3 Pages
75 Officers - Legacy 12 Apr 2001 Download PDF
3 Pages
76 Officers - Legacy 12 Apr 2001 Download PDF
3 Pages
77 Change Of Name - Certificate Company 9 Apr 2001 Download PDF
2 Pages
78 Officers - Legacy 29 Mar 2001 Download PDF
1 Pages
79 Officers - Legacy 29 Mar 2001 Download PDF
1 Pages
80 Officers - Legacy 29 Mar 2001 Download PDF
1 Pages
81 Officers - Legacy 22 Dec 2000 Download PDF
2 Pages
82 Accounts - Full 11 Sep 2000 Download PDF
13 Pages
83 Annual Return - Legacy 19 Jan 2000 Download PDF
7 Pages
84 Officers - Legacy 24 Dec 1999 Download PDF
3 Pages
85 Officers - Legacy 24 Dec 1999 Download PDF
1 Pages
86 Accounts - Full 23 Dec 1999 Download PDF
14 Pages
87 Address - Legacy 16 Aug 1999 Download PDF
1 Pages
88 Officers - Legacy 28 Jan 1999 Download PDF
1 Pages
89 Annual Return - Legacy 28 Jan 1999 Download PDF
4 Pages
90 Annual Return - Legacy 6 Feb 1998 Download PDF
4 Pages
91 Accounts - Full 3 Dec 1997 Download PDF
12 Pages
92 Annual Return - Legacy 30 Jan 1997 Download PDF
6 Pages
93 Accounts - Legacy 23 Sep 1996 Download PDF
1 Pages
94 Officers - Legacy 7 Jun 1996 Download PDF
3 Pages
95 Officers - Legacy 24 Apr 1996 Download PDF
3 Pages
96 Officers - Legacy 18 Mar 1996 Download PDF
3 Pages
97 Officers - Legacy 18 Mar 1996 Download PDF
1 Pages
98 Officers - Legacy 18 Mar 1996 Download PDF
1 Pages
99 Capital - Legacy 18 Mar 1996 Download PDF
2 Pages
100 Address - Legacy 18 Mar 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beacon Reversionary Nominees U.K. Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
2 Caledonian Residents Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
3 White City (Shepherds Bush) General Partner Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
4 Paddington Basin Business Barges Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
5 4 Merchant Square Residential Ltd
Mutual People: Bruce Darrel Grayston Jarvis
Active
6 5 Merchant Square (Nominee) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
7 Merchant Square Basement Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
8 Merchant Square Residential (Buildings A&F) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
9 Merchant Square Residential Nominee 1 Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
10 Merchant Square Residential Nominee 2 Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
11 Paddington Basin Developments Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
12 Paddington Basin Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
13 Paddington Walk Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
14 Paddington Walk Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
15 European Land & Property Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
16 2 Merchant Square (Nominee) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
17 Three Merchant Square Residential Ltd
Mutual People: Bruce Darrel Grayston Jarvis
Active
18 2 Merchant Square (General Partner) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
19 3 Merchant Square (General Partner) Limited
Mutual People: Bruce Darrel Grayston Jarvis
dissolved
20 3 Merchant Square (Nominee) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
21 5 Merchant Square (General Partner) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
22 4 Merchant Square East Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
23 552 Kings Road Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
24 Campden Hill (Campus) Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active
25 Kc Estate Management Limited
Mutual People: Bruce Darrel Grayston Jarvis
Active