Company NameAgnes B. U.K. Limited
DirectorEtienne Bourgois
Company StatusActive
Company Number01969351
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameCutrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameEtienne Bourgois
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 1985(4 days after company formation)
Appointment Duration38 years, 4 months
RoleCompany Executive
Correspondence Address9 Rue Renault
94160 Saint Mande
France
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 December 1985(4 days after company formation)
Appointment Duration38 years, 4 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSarah Teresa James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address7 Leigh Gardens
London
NW10 5HN
Director NameJo Bueters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2006(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2007)
RoleChief Operating Manager
Correspondence Address39 Bouleverd Du President Roosevelt
Le Vesinet
78110
France

Contact

Websiteagnesb.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1m at £1Pyramides Sas
100.00%
Ordinary
1 at £1Agnes Trouble
0.00%
Ordinary

Financials

Year2014
Turnover£2,806,762
Gross Profit£1,427,153
Net Worth£923,031
Cash£1,013,477
Current Liabilities£605,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

2 June 2008Delivered on: 4 June 2008
Persons entitled: Ballymore Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the rent deposit account.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Consolidated Developments Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account of £4,406.25 any interest accruing on the deposit account. See the mortgage charge document for full details.
Outstanding
12 August 2005Delivered on: 20 August 2005
Persons entitled: Consolidated Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account in which shall place £4,406.25. see the mortgage charge document for full details.
Outstanding
31 March 1988Delivered on: 20 April 1988
Satisfied on: 29 May 1997
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 111 fulham road, london SW3 t/n ngl 505998 (for full details see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2023Second filing of Confirmation Statement dated 25 October 2023 (3 pages)
8 November 2023Confirmation statement made on 25 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/11/2023.
(4 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (62 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (20 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
8 August 2016Full accounts made up to 31 December 2015 (19 pages)
8 August 2016Full accounts made up to 31 December 2015 (19 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,100,000
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,100,000
(4 pages)
8 June 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Full accounts made up to 31 December 2014 (17 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,100,000
(4 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,100,000
(4 pages)
30 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 August 2014Second filing of SH01 previously delivered to Companies House (6 pages)
29 August 2014Second filing of SH01 previously delivered to Companies House (6 pages)
28 August 2014Secretary's details changed for Reed Smith Corporate Services Limited on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Reed Smith Corporate Services Limited on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 August 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 500,000
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 500,000
(4 pages)
28 June 2013Full accounts made up to 31 December 2012 (16 pages)
28 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29TH August 2014
(5 pages)
11 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29TH August 2014
(5 pages)
11 January 2013Resolutions
  • RES13 ‐ Delete share cap limit 12/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2013Resolutions
  • RES13 ‐ Delete share cap limit 12/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2008Full accounts made up to 31 December 2007 (19 pages)
24 April 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
28 December 2006Return made up to 25/10/06; full list of members (2 pages)
28 December 2006Return made up to 25/10/06; full list of members (2 pages)
8 August 2006Full accounts made up to 31 December 2005 (18 pages)
8 August 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 25/10/05; full list of members (2 pages)
10 November 2005Return made up to 25/10/05; full list of members (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 25/10/04; full list of members (2 pages)
7 January 2005Return made up to 25/10/04; full list of members (2 pages)
9 September 2004Full accounts made up to 31 December 2003 (18 pages)
9 September 2004Full accounts made up to 31 December 2003 (18 pages)
16 March 2004Return made up to 25/10/03; full list of members (2 pages)
16 March 2004Return made up to 25/10/03; full list of members (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
28 July 2003Full accounts made up to 31 December 2002 (17 pages)
28 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
27 October 2002Return made up to 25/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Return made up to 25/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2002Full accounts made up to 31 December 2001 (16 pages)
16 June 2002Full accounts made up to 31 December 2001 (16 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
28 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
23 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
16 November 1998Return made up to 25/10/98; full list of members (5 pages)
16 November 1998Return made up to 25/10/98; full list of members (5 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Return made up to 25/10/97; full list of members (5 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Return made up to 25/10/97; full list of members (5 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Return made up to 25/10/96; full list of members (5 pages)
6 November 1996Return made up to 25/10/96; full list of members (5 pages)
27 June 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1996Full accounts made up to 31 December 1995 (15 pages)
15 November 1995Return made up to 25/10/95; full list of members (6 pages)
15 November 1995Return made up to 25/10/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Ad 08/05/95--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
31 May 1995Ad 08/05/95--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
31 May 1995Memorandum and Articles of Association (38 pages)
31 May 1995Memorandum and Articles of Association (38 pages)
31 May 1995Nc inc already adjusted 08/05/95 (1 page)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Nc inc already adjusted 08/05/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
8 November 1994Return made up to 25/10/94; full list of members (6 pages)
8 November 1994Return made up to 25/10/94; full list of members (6 pages)
10 August 1994Full accounts made up to 31 December 1993 (15 pages)
10 August 1994Full accounts made up to 31 December 1993 (15 pages)
4 November 1993Return made up to 25/10/93; full list of members (6 pages)
4 November 1993Return made up to 25/10/93; full list of members (6 pages)
26 July 1993Full accounts made up to 31 December 1992 (13 pages)
26 July 1993Full accounts made up to 31 December 1992 (13 pages)
3 November 1992Return made up to 25/10/92; no change of members (4 pages)
3 November 1992Return made up to 25/10/92; no change of members (4 pages)
30 September 1992Full accounts made up to 31 December 1991 (10 pages)
30 September 1992Full accounts made up to 31 December 1991 (10 pages)
8 November 1991Return made up to 25/10/91; full list of members (6 pages)
8 November 1991Return made up to 25/10/91; full list of members (6 pages)
30 July 1991Full accounts made up to 31 December 1990 (11 pages)
30 July 1991Full accounts made up to 31 December 1990 (11 pages)
28 June 1991Director resigned;new director appointed (2 pages)
28 June 1991Director resigned;new director appointed (2 pages)
12 March 1991Return made up to 31/12/90; full list of members (8 pages)
12 March 1991Return made up to 31/12/90; full list of members (8 pages)
18 July 1990Full accounts made up to 31 December 1989 (11 pages)
18 July 1990Full accounts made up to 31 December 1989 (11 pages)
27 November 1989Return made up to 25/10/89; full list of members (4 pages)
27 November 1989Return made up to 25/10/89; full list of members (4 pages)
2 October 1989Nc inc already adjusted (1 page)
2 October 1989Wd 25/09/89 ad 05/07/89--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
2 October 1989Wd 25/09/89 ad 05/07/89--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
2 October 1989Nc inc already adjusted (1 page)
15 September 1989Full accounts made up to 31 December 1988 (11 pages)
15 September 1989Full accounts made up to 31 December 1988 (11 pages)
1 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1989Memorandum and Articles of Association (18 pages)
27 July 1989Memorandum and Articles of Association (18 pages)
11 November 1988Return made up to 27/09/88; full list of members (5 pages)
11 November 1988Return made up to 27/09/88; full list of members (5 pages)
6 September 1988Full accounts made up to 31 December 1987 (12 pages)
6 September 1988Full accounts made up to 31 December 1987 (12 pages)
20 April 1988Particulars of mortgage/charge (7 pages)
20 April 1988Particulars of mortgage/charge (7 pages)
12 January 1988Return made up to 17/12/87; full list of members (4 pages)
12 January 1988Return made up to 17/12/87; full list of members (4 pages)
2 December 1987Auditor's resignation (1 page)
2 December 1987Auditor's resignation (1 page)
10 September 1987Full accounts made up to 31 December 1986 (5 pages)
10 September 1987Full accounts made up to 31 December 1986 (5 pages)
20 August 1987New director appointed (2 pages)
20 August 1987New director appointed (2 pages)
11 August 1987Amount paid nil/part paid shares (1 page)
11 August 1987Amount paid nil/part paid shares (1 page)
16 July 1987Allotment of shares (2 pages)
16 July 1987Allotment of shares (2 pages)
11 February 1987Memorandum and Articles of Association (13 pages)
11 February 1987Memorandum and Articles of Association (13 pages)
6 February 1987Gazettable document (1 page)
6 February 1987Gazettable document (1 page)
28 January 1987Company name changed cutrange LIMITED\certificate issued on 28/01/87 (2 pages)
28 January 1987Company name changed cutrange LIMITED\certificate issued on 28/01/87 (2 pages)
13 November 1986Registered office changed on 13/11/86 from: 30 mincing lane london EC3R 7DP (1 page)
13 November 1986Registered office changed on 13/11/86 from: 30 mincing lane london EC3R 7DP (1 page)
23 May 1986Amount paid nil/part paid shares (1 page)
23 May 1986Amount paid nil/part paid shares (1 page)
22 January 1986New secretary appointed (2 pages)
22 January 1986New secretary appointed (2 pages)
6 December 1985Incorporation (17 pages)
6 December 1985Certificate of incorporation (1 page)
6 December 1985Certificate of incorporation (1 page)
6 December 1985Incorporation (17 pages)
22 January 1985New secretary appointed (2 pages)
22 January 1985New secretary appointed (2 pages)