London
SW7 2EP
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | agbespokecouture.com |
---|---|
Telephone | 020 78456980 |
Telephone region | London |
Registered Address | 14 Jay Mews London SW7 2EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Anoesjcka Stephanie Gianotti 85.00% Ordinary |
---|---|
15 at £1 | Adrian Ash 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,283 |
Cash | £978 |
Current Liabilities | £36,618 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
20 May 2009 | Delivered on: 23 May 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
20 October 2020 | Company name changed ag bespoke couture LTD\certificate issued on 20/10/20
|
---|---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
29 April 2020 | Purchase of own shares. (3 pages) |
21 April 2020 | Resolutions
|
6 April 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
19 July 2017 | Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 39 Long Acre London WC2E 9LG to 14 Jay Mews London SW7 2EP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 39 Long Acre London WC2E 9LG to 14 Jay Mews London SW7 2EP on 12 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages) |
1 September 2014 | Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages) |
1 September 2014 | Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 238 station road addlestone KT15 2PS (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 238 station road addlestone KT15 2PS (1 page) |
10 September 2009 | Director's change of particulars / anoesjcka gianotti / 08/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / anoesjcka gianotti / 08/09/2009 (1 page) |
7 July 2009 | Ad 11/05/09\part-paid \gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
7 July 2009 | Ad 11/05/09\part-paid \gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
6 July 2009 | Ad 02/04/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
6 July 2009 | Ad 02/04/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2008 | Director appointed anoesjcka stephanie gianotti (2 pages) |
13 August 2008 | Director appointed anoesjcka stephanie gianotti (2 pages) |
7 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 August 2008 | Incorporation (20 pages) |
6 August 2008 | Incorporation (20 pages) |