Background WavePink WaveYellow Wave

AGEHALL LIMITED (02477176)

AGEHALL LIMITED (02477176) is an active UK company. incorporated on 5 March 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AGEHALL LIMITED has been registered for 36 years. Current directors include MOSHEIM, Barry Allan, MOSHEIM, Carole Anne, WILDER, Fiona.

Company Number
02477176
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
C/O Sterlings Ltd, Lawford House, London, N3 1QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOSHEIM, Barry Allan, MOSHEIM, Carole Anne, WILDER, Fiona
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGEHALL LIMITED

AGEHALL LIMITED is an active company incorporated on 5 March 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AGEHALL LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02477176

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Sterlings Ltd, Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 5 March 1990To: 29 July 2021
Timeline

3 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
May 17
Loan Secured
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MOSHEIM, Carole Anne

Active
2 Beaumont Close, LondonN2 0GA
Secretary
Appointed 24 Apr 2014

MOSHEIM, Barry Allan

Active
Albert Place, LondonN3 1QA
Born July 1967
Director
Appointed 08 May 2017

MOSHEIM, Carole Anne

Active
Two Broomfield Court, LondonN2 0GA
Born May 1943
Director
Appointed N/A

WILDER, Fiona

Active
Brim Hill, LondonN2 0HD
Born April 1966
Director
Appointed 12 Jul 1993

MOSHEIM, Barry Allan

Resigned
NW11
Secretary
Appointed 22 Feb 1992
Resigned 24 Apr 2014

MOSHEIM, Carole

Resigned
27 Brim Hill, LondonN2 0HD
Secretary
Appointed N/A
Resigned 22 Feb 1992

MILLER, John Clive

Resigned
Oak Trees, StanmoreHA7 4AF
Born November 1940
Director
Appointed N/A
Resigned 15 Feb 1993

Persons with significant control

1

1/4 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
24 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
288288
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
4 June 1990
88(2)R88(2)R
Resolution
4 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation