Company NameBoucherie Gerard Limited
DirectorGerard Paradis
Company StatusActive
Company Number05042999
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Paradis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameBarbara Paradis
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Gerard Paradis
100.00%
Ordinary

Financials

Year2014
Net Worth£57
Cash£3,653
Current Liabilities£5,293

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
12 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
16 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Director's details changed for Gerard Paradis on 1 October 2009 (2 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Secretary's details changed for Barbara Paradis on 1 October 2009 (1 page)
20 February 2016Director's details changed for Gerard Paradis on 1 October 2009 (2 pages)
20 February 2016Secretary's details changed for Barbara Paradis on 1 October 2009 (1 page)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Gerard Paradis on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Gerard Paradis on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Gerard Paradis on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 April 2009Secretary's change of particulars / barbara paradis / 13/02/2004 (1 page)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / barbara paradis / 13/02/2004 (1 page)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 March 2008Return made up to 13/02/08; full list of members (3 pages)
24 March 2008Return made up to 13/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 13/02/06; full list of members (2 pages)
21 March 2006Return made up to 13/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 13/02/05; full list of members (2 pages)
24 February 2005Return made up to 13/02/05; full list of members (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Registered office changed on 06/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Registered office changed on 06/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 March 2004Secretary resigned (1 page)
13 February 2004Incorporation (12 pages)
13 February 2004Incorporation (12 pages)