Company NameBouchon Jewellers Limited
DirectorsJulia Ann Polley and Richard Charles Polley
Company StatusActive
Company Number02440667
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Julia Ann Polley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMr Richard Charles Polley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameMr Richard Charles Polley
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration17 years (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYvoire
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RD

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Charles Polley
50.00%
Ordinary
1 at £1Mrs Julia Ann Polley
50.00%
Ordinary

Financials

Year2014
Net Worth£25,879
Cash£88,538
Current Liabilities£226,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

13 January 2004Delivered on: 16 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
10 March 2023Director's details changed for Mrs Julia Ann Polley on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Richard Charles Polley on 10 March 2023 (2 pages)
10 March 2023Change of details for Mrs Julia Ann Polley as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Change of details for Mr Richard Charles Polley as a person with significant control on 10 March 2023 (2 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 July 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
22 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
25 September 2020Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 159 High Street Barnet EN5 5SU on 25 September 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages)
2 December 2009Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages)
2 December 2009Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Appointment terminated secretary richard polley (1 page)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Appointment terminated secretary richard polley (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 07/11/07; full list of members (4 pages)
21 April 2008Return made up to 07/11/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 07/11/06; full list of members (3 pages)
6 December 2006Return made up to 07/11/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
21 November 2005Return made up to 07/11/05; full list of members (2 pages)
21 November 2005Return made up to 07/11/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 07/11/04; full list of members (7 pages)
21 December 2004Return made up to 07/11/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 December 2003Return made up to 07/11/03; full list of members (5 pages)
3 December 2003Return made up to 07/11/03; full list of members (5 pages)
26 February 2003Registered office changed on 26/02/03 from: 5 portmore close broadstone dorset BH18 8BZ (1 page)
26 February 2003Registered office changed on 26/02/03 from: 5 portmore close broadstone dorset BH18 8BZ (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Return made up to 07/11/02; full list of members (7 pages)
18 December 2002Return made up to 07/11/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 07/11/01; full list of members (6 pages)
3 January 2002Return made up to 07/11/01; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: old library house 4 dean park crescent bournemouth dorset BH1 1HL (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Registered office changed on 03/01/02 from: old library house 4 dean park crescent bournemouth dorset BH1 1HL (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 2000Return made up to 07/11/99; full list of members (6 pages)
27 January 2000Return made up to 07/11/99; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 07/11/98; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Return made up to 07/11/98; no change of members (4 pages)
8 December 1997Return made up to 07/11/97; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Return made up to 07/11/97; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Return made up to 07/11/96; no change of members (4 pages)
27 January 1997Return made up to 07/11/96; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Registered office changed on 27/12/96 from: briggs house britannia road parkstone poole BH14 0JR (1 page)
27 December 1996Registered office changed on 27/12/96 from: briggs house britannia road parkstone poole BH14 0JR (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Return made up to 07/11/95; no change of members (4 pages)
22 January 1996Return made up to 07/11/95; no change of members (4 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 November 1989Incorporation (13 pages)
7 November 1989Incorporation (13 pages)