Company NameHouse Of Ag Ltd
DirectorAnoesjcka Stephanie Gianotti
Company StatusActive
Company Number06665718
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Previous NameAG Bespoke Couture Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Anoesjcka Stephanie Gianotti
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Jay Mews
London
SW7 2EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteagbespokecouture.com
Telephone020 78456980
Telephone regionLondon

Location

Registered Address14 Jay Mews
London
SW7 2EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Anoesjcka Stephanie Gianotti
85.00%
Ordinary
15 at £1Adrian Ash
15.00%
Ordinary

Financials

Year2014
Net Worth-£26,283
Cash£978
Current Liabilities£36,618

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

20 May 2009Delivered 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

Filing History

20 October 2020Company name changed ag bespoke couture LTD\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
29 April 2020Purchase of own shares. (3 pages)
21 April 2020Resolutions
  • RES13 ‐ Purchase shares 10/03/2020
(1 page)
6 April 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 85.00
(4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
19 July 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
12 July 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages)
1 September 2014Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages)
1 September 2014Director's details changed for Anoesjcka Stephanie Gianotti on 7 August 2013 (2 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Anoesjcka Stephanie Gianotti on 6 August 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
11 September 2009Registered office changed on 11/09/2009 from 238 station road addlestone KT15 2PS (1 page)
11 September 2009Registered office changed on 11/09/2009 from 238 station road addlestone KT15 2PS (1 page)
10 September 2009Director's change of particulars / anoesjcka gianotti / 08/09/2009 (1 page)
10 September 2009Director's change of particulars / anoesjcka gianotti / 08/09/2009 (1 page)
7 July 2009Ad 11/05/09\part-paid \gbp si 15@1=15\gbp ic 85/100\ (2 pages)
7 July 2009Ad 11/05/09\part-paid \gbp si 15@1=15\gbp ic 85/100\ (2 pages)
6 July 2009Ad 02/04/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
6 July 2009Ad 02/04/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2008Director appointed anoesjcka stephanie gianotti (2 pages)
13 August 2008Director appointed anoesjcka stephanie gianotti (2 pages)
7 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 August 2008Incorporation (20 pages)
6 August 2008Incorporation (20 pages)