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

AGANOVICH LIMITED

WISTERIA GRANGE BARN, PIKES END, PINNER, LONDON, HA5 2EX,
Company Registration Number
05491759
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aganovich Ltd
AGANOVICH LIMITED was founded on 2005-06-27 and has its registered office in Pinner. The organisation's status is listed as "Active - Proposal to Strike off". Aganovich Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGANOVICH LIMITED
 
Legal Registered Office
WISTERIA GRANGE BARN
PIKES END
PINNER
LONDON
HA5 2EX
Other companies in HA8
 
Previous Names
MAYROD LIMITED21/11/2009
AGANOVICH YUNG LIMITED23/08/2006
Filing Information
Company Number 05491759
Company ID Number 05491759
Date formed 2005-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB893433008  
Last Datalog update: 2022-04-08 11:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGANOVICH 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 AGANOVICH LIMITED

Current Directors
Officer Role Date Appointed
NANA AGANOVIC
Director 2005-06-27
BROOKE PETER TAYLOR
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
HORATIO EDMUND MORTIMER
Director 2007-05-11 2008-10-02
DENISE SHENTON
Company Secretary 2007-05-01 2008-07-23
ALEXANDER JAMES MOSLEY
Director 2007-05-11 2008-07-15
BROOKE PETER TAYLOR
Company Secretary 2006-04-30 2007-05-11
ALEXANDER JAMES MOSLEY
Director 2007-05-11 2007-05-11
ANNELIES DE ROUCK
Company Secretary 2005-06-27 2005-06-28
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2005-06-27 2005-06-27
ABERGAN REED LIMITED
Nominated Director 2005-06-27 2005-06-27

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-12Application to strike the company off the register
2022-01-12DS01Application to strike the company off the register
2022-01-06Compulsory strike-off action has been discontinued
2022-01-06DISS40Compulsory strike-off action has been discontinued
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-27DISS40Compulsory strike-off action has been discontinued
2021-04-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-23AA01Previous accounting period shortened from 01/03/18 TO 28/02/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-10-19AA01/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LULU YU
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANA AGANOVIC
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKE PETER TAYLOR
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANA AGANOVIC
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKE PETER TAYLOR
2016-11-09AA01/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 178
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-28AA01/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28SH0115/01/14 STATEMENT OF CAPITAL GBP 178
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BROOKE PETER TAYLOR / 25/01/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NANA AGANOVIC / 25/01/2016
2016-02-01AA01/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
2015-07-01DISS40Compulsory strike-off action has been discontinued
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 176
2015-06-30AR0127/06/15 ANNUAL RETURN FULL LIST
2015-05-01DISS16(SOAS)Compulsory strike-off action has been suspended
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 176
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NANA AGANOVIC / 20/06/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BROOKE PETER TAYLOR / 20/06/2014
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 3RD FLOOR 38 TURNER STREET LONDON E1 2AS
2014-02-24AA01/03/13 TOTAL EXEMPTION FULL
2013-07-23AR0127/06/13 FULL LIST
2012-11-28AA01/03/12 TOTAL EXEMPTION FULL
2012-09-17AR0127/06/12 FULL LIST
2011-12-02AA01/03/11 TOTAL EXEMPTION FULL
2011-07-13AR0127/06/11 FULL LIST
2010-12-16AA01/03/10 TOTAL EXEMPTION FULL
2010-10-07AR0127/06/10 FULL LIST
2009-12-23AA01/03/09 TOTAL EXEMPTION FULL
2009-11-21RES15CHANGE OF NAME 26/10/2009
2009-11-21CERTNMCOMPANY NAME CHANGED MAYROD LIMITED CERTIFICATE ISSUED ON 21/11/09
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NERMINA AGANOVIC / 23/10/2009
2009-07-22363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-02AA01/03/08 TOTAL EXEMPTION FULL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR HORATIO MORTIMER
2008-07-2888(2)CAPITALS NOT ROLLED UP
2008-07-25123GBP NC 150/176 13/09/07
2008-07-24363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY DENISE SHENTON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MOSLEY
2008-07-09AA01/03/07 TOTAL EXEMPTION FULL
2007-07-18363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-2888(2)RAD 11/05/07--------- £ SI 50@1=50 £ IC 100/150
2007-06-21123NC INC ALREADY ADJUSTED 23/05/07
2007-06-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 01/03/07
2007-06-18RES04£ NC 100/150 23/05/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL
2007-05-14288aNEW SECRETARY APPOINTED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-2588(2)RAD 30/04/06--------- £ SI 99@1
2006-08-23CERTNMCOMPANY NAME CHANGED AGANOVICH YUNG LIMITED CERTIFICATE ISSUED ON 23/08/06
2006-08-18363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 38 TURNER STREET LONDON GREATER LONDON E1 2AS
2005-11-16288bSECRETARY RESIGNED
2005-07-2988(2)RAD 01/07/05--------- £ SI 100@.01=1 £ IC 1/2
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH
2005-07-04288bSECRETARY RESIGNED
2005-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Bank Borrowings Overdrafts 2013-03-01 £ 5,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-01
Annual Accounts
2014-03-01
Annual Accounts
2015-03-01
Annual Accounts
2016-03-01
Annual Accounts
2017-03-01
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 AGANOVICH LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-01 £ 550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGANOVICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGANOVICH LIMITED
Trademarks

Trademark assignments to AGANOVICH LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1121445La Quincaillerie SARL

Trademark applications by AGANOVICH LIMITED

AGANOVICH LIMITED is the Original registrant for the trademark AGANOVICH ™ (79114902) through the USPTO on the 2012-03-16
Color is not claimed as a feature of the mark.
AGANOVICH LIMITED is the 1st New Owner entered after registration for the trademark AGANOVICH ™ (WIPO1121445) through the WIPO on the 2012-03-16
Soaps; perfumery, eau de toilette, aftershave, cologne; essential oils; bath and shower preparations; bath oil and body oil; aromatherapy products, not for medical use; massage preparations, not for medical use; deodorants and antiperspirants; preparations for the care of the scalp and hair; shampoos and conditioners; hair colourants; hair styling products; non-medicated toilet preparations; skin care preparations; shaving preparations; pre-shave and aftershave preparations; sun-tanning and sun protection preparations; cosmetics; make-up and make-up removing preparations; nail polish; lip care preparations; lipsticks; talcum powder; cotton wool, cotton sticks; cosmetic pads, tissues or wipes; pre-moistened or impregnated cleansing pads, tissues or wipes; beauty masks, facial packs.
Savons; produits de parfumerie, eaux de toilette, eaux de Cologne après-rasage; huiles essentielles; préparations de douche et bain; huiles de bain et huiles pour le corps; produits d'aromathérapie, autres qu'à usage médical; préparations pour le massage, autres qu'à usage médical; déodorants et produits de toilette contre la transpiration; préparations pour les soins du cuir chevelu et des cheveux; shampooings et après-shampooings; teintures pour cheveux; produits pour la mise en forme des cheveux; préparations de toilette non médicamenteuses; préparations pour les soins de la peau; produits de rasage; préparations avant et après-rasage; préparations solaires et de protection solaire; cosmétiques; préparations pour le maquillage et le démaquillage; laques pour les ongles; préparations pour les soins des lèvres; rouge à lèvres; talcs; coton hydrophile, bâtonnets ouatés; lingettes, mouchoirs ou disques cosmétiques; lingettes, serviettes et disques purifiants préhumectés ou imprégnés; masques de beauté, masques de beauté pour le visage.
Jabones; productos de perfumería, aguas de tocador, productos para después del afeitado, colonias; aceites esenciales; preparaciones para el baño y la ducha; aceites de baño y aceites corporales; productos de aromaterapia, que no sean para uso médico; preparaciones para masajes, que no sean para uso médico; desodorantes y antitranspirantes; preparaciones para el cuidado del cuero cabelludo y del cabello; champús y acondicionadores; tintes para el cabello; productos de peinado; preparaciones de tocador no medicinales; preparaciones para el cuidado de la piel; productos de afeitar; preparaciones para antes y después de afeitar; preparaciones bronceadoras y de protección solar; productos cosméticos; productos de maquillaje y de desmaquillaje; esmaltes de uñas; preparaciones para el cuidado de los labios; lápices de labios [pintalabios]; talco; algodón, bastoncillos de algodón; discos, toallitas o pañuelos para uso cosmético; discos, toallitas o pañitos húmedos o impregnados de preparaciones limpiadoras; mascarillas de belleza, mascarillas faciales.
AGANOVICH LIMITED is the for the trademark AGANOVICH ™ (79114902) through the USPTO on the 2012-03-16
Color is not claimed as a feature of the mark.
AGANOVICH LIMITED is the for the trademark AGANOVICH ™ (79114902) through the USPTO on the 2012-03-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for AGANOVICH 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 (82990 - Other business support service activities n.e.c.) as AGANOVICH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGANOVICH 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 AGANOVICH 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 AGANOVICH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1