Company NamePaul's Boutique Limited
Company StatusActive - Proposal to Strike off
Company Number04568758
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMiss Emma May Minford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address118 The Grove
London
W5 3SH
Director NameMr Paul Slade
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address118 The Grove
London
W5 3SH
Director NameMr Paul Slade
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address118 The Grove
London
W5 3SH
Secretary NameEmma May Minford
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleManager
Correspondence Address118 The Grove
London
W5 3SH
Director NameMr Daniel Ian Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Crescent
Thame
Oxon
OX9 2AU
Director NameMr Jong Kyun Kim
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 41 (Archbird) 37 Cox Lane
Chessington Business Centre
Chessington
KT9 1SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepauls-boutique.com
Telephone020 88452293
Telephone regionLondon

Location

Registered Address48 Phoenix Way
Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

70 at £1Mr Paul Slade
70.00%
Ordinary
30 at £1Miss Emma May Minford
30.00%
Ordinary

Financials

Year2014
Net Worth£3,707,192
Cash£1,484,087
Current Liabilities£1,040,275

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2021 (2 years, 6 months ago)
Next Return Due4 November 2022 (overdue)

Charges

23 January 2018Delivered on: 23 January 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
19 May 2020Termination of appointment of Emma May Minford as a director on 31 March 2020 (1 page)
19 May 2020Termination of appointment of Paul Slade as a director on 31 March 2020 (1 page)
19 December 2019Appointment of Mr Paul Slade as a director on 1 November 2019 (2 pages)
2 December 2019Cessation of Paul Slade as a person with significant control on 31 October 2019 (1 page)
2 December 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
2 December 2019Termination of appointment of Paul Slade as a director on 31 October 2019 (1 page)
2 December 2019Termination of appointment of Emma May Minford as a secretary on 2 December 2019 (1 page)
2 December 2019Notification of Jong Kyun Kim as a person with significant control on 2 December 2019 (2 pages)
16 October 2019Satisfaction of charge 045687580001 in full (1 page)
25 September 2019Appointment of Mr Jong Kyun Kim as a director on 1 September 2019 (2 pages)
25 March 2019Audited abridged accounts made up to 31 October 2018 (9 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
9 July 2018Audited abridged accounts made up to 31 October 2017 (9 pages)
23 January 2018Registration of charge 045687580001, created on 23 January 2018 (9 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
25 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
31 October 2016Termination of appointment of Daniel Ian Morris as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Daniel Ian Morris as a director on 31 October 2016 (1 page)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
30 September 2014Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 2 the Runway Ruislip Middlesex HA4 6SE on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 2 the Runway Ruislip Middlesex HA4 6SE on 30 September 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2014 (1 page)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
1 August 2013Full accounts made up to 31 October 2012 (20 pages)
1 August 2013Full accounts made up to 31 October 2012 (20 pages)
10 July 2013Appointment of Mr Daniel Ian Morris as a director (2 pages)
10 July 2013Appointment of Mr Daniel Ian Morris as a director (2 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (27 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (27 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Secretary's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Emma May Minford on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Paul Slade on 3 November 2011 (2 pages)
24 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
2 August 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
20 December 2006Return made up to 21/10/06; full list of members (2 pages)
20 December 2006Return made up to 21/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2005Return made up to 21/10/05; full list of members (2 pages)
5 December 2005Return made up to 21/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 January 2005Return made up to 21/10/04; full list of members (6 pages)
21 January 2005Return made up to 21/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003Return made up to 21/10/03; full list of members (6 pages)
18 November 2003Return made up to 21/10/03; full list of members (6 pages)
14 November 2002Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002New director appointed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002Director resigned (1 page)
21 October 2002Incorporation (31 pages)
21 October 2002Incorporation (31 pages)