Company NameBoutique Homme Golders Green Limited
DirectorDarren Christopher Magee
Company StatusActive
Company Number05114502
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Darren Christopher Magee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address69 Golders Green Road
London
NW11 8EL
Secretary NameJason Magee
NationalityBritish
StatusCurrent
Appointed12 May 2006(2 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence AddressSouth Shore Road
Rush
County Dublin
Irish
Secretary NameJonathan Michael Keating
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Wynchlands Crescent
St. Albans
Hertfordshire
AL4 0XL
Secretary NameGabriel Magee
NationalityIrish
StatusResigned
Appointed01 October 2005(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2006)
RoleRetired
Correspondence Address21 Rivervalley Rise
Swords
Dublin
Irish
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteboutiquehomme.co.uk
Telephone020 84556607
Telephone regionLondon

Location

Registered Address69 Golders Green Road
London
NW11 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Darren Christopher Magee
100.00%
Ordinary

Financials

Year2014
Net Worth£5,934
Current Liabilities£157,366

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week from now)

Filing History

20 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
24 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
26 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Unaudited abridged accounts made up to 30 April 2016 (9 pages)
31 January 2017Unaudited abridged accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Director's details changed for Darren Christopher Magee on 1 February 2016 (2 pages)
25 May 2016Director's details changed for Darren Christopher Magee on 1 February 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 69 Golders Green Road London NW11 8EL on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 69 Golders Green Road London NW11 8EL on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 69 Golders Green Road London NW11 8EL on 2 January 2015 (1 page)
7 May 2014Annual return made up to 28 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 28 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 July 2012Registered office address changed from Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Darren Christopher Magee on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Darren Christopher Magee on 28 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 28/04/09; full list of members (3 pages)
3 June 2009Return made up to 28/04/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 28/04/08; no change of members (6 pages)
23 June 2008Return made up to 28/04/08; no change of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 June 2007Return made up to 28/04/07; full list of members (6 pages)
2 June 2007Return made up to 28/04/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
28 September 2006Return made up to 28/04/06; full list of members (6 pages)
28 September 2006Return made up to 28/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 November 2005Return made up to 28/04/05; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Return made up to 28/04/05; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
28 April 2004Incorporation (17 pages)
28 April 2004Incorporation (17 pages)