About

Registered Number: 01969351
Date of Incorporation: 06/12/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Agnes B. U.K. Ltd was registered on 06 December 1985 and has its registered office in London, it's status at Companies House is "Active". Bourgois, Etienne, Bueters, Jo, James, Sarah Teresa are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURGOIS, Etienne N/A - 1
BUETERS, Jo 26 January 2006 14 September 2007 1
JAMES, Sarah Teresa N/A 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 13 November 2014
RESOLUTIONS - N/A 30 August 2014
RP04 - N/A 29 August 2014
CH04 - Change of particulars for corporate secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 11 January 2013
RESOLUTIONS - N/A 11 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 08 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 09 September 2004
363a - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 27 November 1998
363a - Annual Return 16 November 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
AA - Annual Accounts 17 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1997
363a - Annual Return 06 November 1996
AA - Annual Accounts 27 June 1996
363x - Annual Return 15 November 1995
AA - Annual Accounts 07 July 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
MEM/ARTS - N/A 31 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
123 - Notice of increase in nominal capital 31 May 1995
363x - Annual Return 08 November 1994
AA - Annual Accounts 10 August 1994
363x - Annual Return 04 November 1993
AA - Annual Accounts 26 July 1993
363x - Annual Return 03 November 1992
AA - Annual Accounts 30 September 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
363x - Annual Return 08 November 1991
AA - Annual Accounts 30 July 1991
288 - N/A 28 June 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
123 - Notice of increase in nominal capital 02 October 1989
AA - Annual Accounts 15 September 1989
RESOLUTIONS - N/A 01 August 1989
RESOLUTIONS - N/A 01 August 1989
RESOLUTIONS - N/A 01 August 1989
MEM/ARTS - N/A 27 July 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 06 September 1988
395 - Particulars of a mortgage or charge 20 April 1988
363 - Annual Return 12 January 1988
AUD - Auditor's letter of resignation 02 December 1987
AA - Annual Accounts 10 September 1987
288 - N/A 20 August 1987
PUC 5 - N/A 11 August 1987
PUC 2 - N/A 16 July 1987
MA - Memorandum and Articles 11 February 1987
GAZ(U) - N/A 06 February 1987
CERTNM - Change of name certificate 28 January 1987
287 - Change in situation or address of Registered Office 13 November 1986
PUC 5 - N/A 23 May 1986
288a - Notice of appointment of directors or secretaries 22 January 1986
MISC - Miscellaneous document 06 December 1985
NEWINC - New incorporation documents 06 December 1985
288a - Notice of appointment of directors or secretaries 22 January 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 2008 Outstanding

N/A

Cash deposit deed 31 January 2006 Outstanding

N/A

Rent deposit deed 12 August 2005 Outstanding

N/A

Mortgage debenture 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.