AG. BRANDS LTD.
LONDON AG. COUTURE LIMITED HS 517 LIMITED

Hellopages » City of London » City of London » EC4M 7JN

Company number 07371356
Status Active
Incorporation Date 9 September 2010
Company Type Private Limited Company
Address 2ND FLOOR, 39, LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2014; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-12-22 GBP 100 . The most likely internet sites of AG. BRANDS LTD. are www.agbrands.co.uk, and www.ag-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ag Brands Ltd is a Private Limited Company. The company registration number is 07371356. Ag Brands Ltd has been working since 09 September 2010. The present status of the company is Active. The registered address of Ag Brands Ltd is 2nd Floor 39 Ludgate Hill London England Ec4m 7jn. The company`s financial liabilities are £64.29k. It is £25.06k against last year. The cash in hand is £0.27k. It is £-3.52k against last year. And the total assets are £127.05k, which is £42.9k against last year. HADJISYMEOU, Anna Phillipou is a Director of the company. HADJISYMEOU, George is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


ag. brands Key Finiance

LIABILITIES £64.29k
+63%
CASH £0.27k
-93%
TOTAL ASSETS £127.05k
+50%
All Financial Figures

Current Directors

Director
HADJISYMEOU, Anna Phillipou
Appointed Date: 27 April 2011
58 years old

Director
HADJISYMEOU, George
Appointed Date: 27 April 2011
57 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 22 November 2012
Appointed Date: 09 September 2010

Director
TRUSCOTT, James Christy
Resigned: 27 April 2011
Appointed Date: 09 September 2010
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 27 April 2011
Appointed Date: 09 September 2010

Persons With Significant Control

Mrs Anna Phillipou Hadjisymeou
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Hadjisymeou
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AG. BRANDS LTD. Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2014
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-12-22
  • GBP 100

21 Dec 2016
Director's details changed for Mr George Hadjisymeou on 12 December 2015
21 Dec 2016
Director's details changed for Anna Phillipou Hadjisymeou on 12 December 2015
...
... and 24 more events
18 Mar 2011
Company name changed ag. Couture LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17

18 Mar 2011
Change of name notice
13 Jan 2011
Company name changed hs 517 LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11

13 Jan 2011
Change of name notice
09 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AG. BRANDS LTD. Charges

25 June 2013
Charge code 0737 1356 0003
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Sterling Trade Finance LTD
Description: Notification of addition to or amendment of charge…
29 November 2012
All assets debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Sterling Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2012
Debenture
Delivered: 21 September 2012
Status: Satisfied on 30 April 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…