London
WC2N 6JU
Director Name | Mr Ian Richard Adamson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month after company formation) |
Appointment Duration | 1 day (resigned 02 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Rosa Maria Spinelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2001(1 month after company formation) |
Appointment Duration | 1 day (resigned 02 November 2001) |
Role | Solicitor |
Correspondence Address | 1 Fortior Court Hornsey Lane London N6 5LD |
Director Name | Mr Tobias Alexander Campbell Anstruther |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 12 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexander Place London SW7 2SG |
Secretary Name | Mr Paul Deeming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Mr Paul Deeming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Secretary Name | Mr Paul Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Mr Matthew Brian Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15a Ives Street London SW3 2ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Judge Sykes Frixou (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2002) |
Correspondence Address | 4th Floor Ingersoll House 9 Kingsway London WC2B 6YF |
Website | boujis.com |
---|
Registered Address | 22 York Buildings York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Ignite Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,954 |
Cash | £449,164 |
Current Liabilities | £1,388,927 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: National Westminster 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 |
---|
26 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
---|---|
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on 10 February 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 27 March 2016 (21 pages) |
10 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Auditor's resignation (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 February 2016 | Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page) |
24 December 2015 | Accounts for a small company made up to 29 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Accounts for a small company made up to 30 March 2014 (6 pages) |
3 September 2014 | Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages) |
19 June 2014 | Appointment of Mr Matthew Brian Jones as a director (2 pages) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 April 2013 | Director's details changed for Matthew Hermer on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Matthew Hermer on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of Paul Deeming as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 September 2010 | Director's details changed for Matthew Hermer on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Matthew Hermer on 1 September 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary paul deeming (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 March 2008 | Auditor's resignation (2 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 5 cromwell place london SE7 2JE (1 page) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 1ST floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
12 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Resolutions
|
7 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
23 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
14 October 2003 | Return made up to 23/09/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: 43 thurloe street london SW7 2LQ (1 page) |
1 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 April 2003 | S-div 14/03/03 (1 page) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 23-24 cromwell place london SW7 2LD (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 25 thurloe street london SW7 2LQ (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Company name changed drinkstraw LIMITED\certificate issued on 21/11/02 (2 pages) |
6 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
13 June 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
14 January 2002 | Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 25 thurloe street london SW7 2LQ (1 page) |
20 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (13 pages) |