London
NW11 8EL
Secretary Name | Jason Magee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(2 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | South Shore Road Rush County Dublin Irish |
Secretary Name | Jonathan Michael Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wynchlands Crescent St. Albans Hertfordshire AL4 0XL |
Secretary Name | Gabriel Magee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2006) |
Role | Retired |
Correspondence Address | 21 Rivervalley Rise Swords Dublin Irish |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | boutiquehomme.co.uk |
---|---|
Telephone | 020 84556607 |
Telephone region | London |
Registered Address | 69 Golders Green Road London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Darren Christopher Magee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,934 |
Current Liabilities | £157,366 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week from now) |
20 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
19 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
24 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
26 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Darren Christopher Magee on 1 February 2016 (2 pages) |
25 May 2016 | Director's details changed for Darren Christopher Magee on 1 February 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-05-07
|
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 July 2012 | Registered office address changed from Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Darren Christopher Magee on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Darren Christopher Magee on 28 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
23 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 28/04/06; full list of members (6 pages) |
28 September 2006 | Return made up to 28/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 November 2005 | Return made up to 28/04/05; full list of members (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Return made up to 28/04/05; full list of members (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Incorporation (17 pages) |
28 April 2004 | Incorporation (17 pages) |