Active
Company Information for BOUTIQUE MODERN LIMITED
33 AVIS WAY, NEWHAVEN, BN9 0DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BOUTIQUE MODERN LIMITED | ||
Legal Registered Office | ||
33 AVIS WAY NEWHAVEN BN9 0DD Other companies in W1S | ||
Previous Names | ||
|
Company Number | 07362460 | |
---|---|---|
Company ID Number | 07362460 | |
Date formed | 2010-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 17:29:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BOUTIQUE MODERNA DU CHAMPION DU MEUBLE LTEE | 260 BOULEVARD TASCHEREAU GREENFIELD PARK Quebec | Dissolved | Company formed on the 1977-11-25 |
BOUTIQUE MODERN HOLDINGS LIMITED | 5 CLIFFORD STREET LONDON W1S 2LG | Active | Company formed on the 2023-02-16 |
Officer | Role | Date Appointed |
---|---|---|
HELENE CROOK |
||
NEIL DAVID ECKERT |
||
GEORGE FREDERICK PALMER |
||
LUCAS JOHN PATRICK SHONE |
||
RICHARD SHONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN PATON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEHIND THE METER LIMITED | Director | 2016-03-08 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
BISHOPSGATE SOLAR 1 LIMITED | Director | 2014-04-25 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
SEAGO YACHTING LIMITED | Director | 2013-10-03 | CURRENT | 2002-10-24 | Active | |
AGGREGATED MICRO POWER HOLDINGS LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-23 | Active | |
RIPE VILLAGE STORES | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
NCEX LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
HIGHLAND WOOD ENERGY LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active - Proposal to Strike off | |
CHALVINGTON MANAGEMENT LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active | |
AGGREGATED MICRO POWER LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
AMP ENERGY SERVICES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
CHALVINGTON BATTERIES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
WINGROVE HOUSE LIMITED | Director | 2008-06-03 | CURRENT | 2005-11-02 | Active | |
WHETSTONE PROPERTIES LIMITED | Director | 2008-04-18 | CURRENT | 1959-05-21 | Active | |
TITAN (SOUTH WEST) LIMITED | Director | 2003-11-01 | CURRENT | 2003-04-16 | Active | |
DESIGN TECHNOLOGY AND IRRIGATION LIMITED | Director | 1998-02-09 | CURRENT | 1998-02-09 | Active - Proposal to Strike off | |
CRICKET MANAGEMENT LIMITED | Director | 1995-08-24 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
DESIGN TECHNOLOGY AND INNOVATION LIMITED | Director | 1994-12-01 | CURRENT | 1994-01-04 | Active - Proposal to Strike off | |
RIPE FOODS LIMITED | Director | 1994-08-17 | CURRENT | 1994-01-04 | Active - Proposal to Strike off | |
THEBSL LTD. | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/11/24 FROM Unit 3-7, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 29/06/24 TO 30/06/24 | ||
CESSATION OF RICHARD SHONE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Chalvington Properties Limited as a person with significant control on 2024-06-30 | ||
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re: increase to the authorised share capital of the company by the creation of preference shares of 100.00 each / re: share rights 30/06/2024<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
30/06/24 STATEMENT OF CAPITAL GBP 5938547 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
26/09/23 STATEMENT OF CAPITAL GBP 1335.74 | ||
26/09/23 STATEMENT OF CAPITAL GBP 1352.19 | ||
26/09/23 STATEMENT OF CAPITAL GBP 1457.47 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES | ||
Notification of Boutique Modern Holdings Limited as a person with significant control on 2023-06-28 | ||
CESSATION OF NEIL DAVID ECKERT AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Clyde Secretaries Limited as company secretary on 2023-04-19 | ||
Termination of appointment of Robyn Yon on 2023-04-19 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Neil David Eckert as a person with significant control on 2021-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
SH02 | Sub-division of shares on 2020-10-06 | |
PSC04 | Change of details for Mr Neil David Eckert as a person with significant control on 2021-06-22 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,316 | |
SH02 | Sub-division of shares on 2020-10-06 | |
SH01 | 16/09/20 STATEMENT OF CAPITAL GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/08/20 | |
RES01 | ADOPT ARTICLES 20/07/20 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Shone on 2019-08-13 | |
PSC04 | Change of details for Mr Richard James Shone as a person with significant control on 2019-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England | |
TM02 | Termination of appointment of Helene Crook on 2019-03-18 | |
AP03 | Appointment of Miss Robyn Yon as company secretary on 2019-03-18 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073624600001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM C/O Helene Crook 5 Clifford Street London W1S 2LG | |
AP01 | DIRECTOR APPOINTED MR LUCAS JOHN PATRICK SHONE | |
AP01 | DIRECTOR APPOINTED MR GEORGE FREDERICK PALMER | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom | |
AP03 | Appointment of Mrs Helene Crook as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAUREN PATON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil David Eckert on 2012-09-01 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM 62 Bishopsgate London EC2N 4AW England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/01/12 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 27/10/2011 | |
CERTNM | COMPANY NAME CHANGED BOUTIQUE CARAVANS LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
AR01 | 01/09/11 FULL LIST | |
SH01 | 10/03/11 STATEMENT OF CAPITAL GBP 1 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SHONE | |
AP03 | SECRETARY APPOINTED MISS LAUREN PATON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUTIQUE MODERN LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BOUTIQUE MODERN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |