Company NameBoubi Limited
DirectorHabib El Debs
Company StatusActive
Company Number05542587
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHabib El Debs
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameReem Abousamra
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Ennismore Mews
London
SW7 1AP
Director NameAbdul Kader Saadi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 37 De Vere Gardens
London
W8 5AW
Secretary NameHabib El Debs
NationalityFrench
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kensington Court Gardens
London
W8 5QE
Secretary NameSylvaine Amellal
NationalityBritish
StatusResigned
Appointed23 May 2006(9 months after company formation)
Appointment Duration10 years (resigned 15 June 2016)
RoleSecretary
Correspondence Address6 Kensington Court Gardens
London
W8 5QE

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Habib El Debs
100.00%
Ordinary

Financials

Year2014
Net Worth-£504,416
Cash£4,879
Current Liabilities£78,036

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

20 October 2006Delivered on: 21 October 2006
Persons entitled: Charles Freedman and Alfred Freedman

Classification: Rent deposit deed
Secured details: £33,250.00 due or to become due from the company to.
Particulars: £33,250.00 held pursuant to the terms of a rent deposit deed.
Outstanding

Filing History

5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Sylvaine Amellal as a secretary on 15 June 2016 (1 page)
1 December 2017Termination of appointment of Sylvaine Amellal as a secretary on 15 June 2016 (1 page)
1 December 2017Termination of appointment of Sylvaine Amellal as a secretary on 15 June 2016 (1 page)
1 December 2017Termination of appointment of Sylvaine Amellal as a secretary on 15 June 2016 (1 page)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 September 2012Director's details changed for Habib El Debs on 1 January 2012 (2 pages)
15 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
15 September 2012Director's details changed for Habib El Debs on 1 January 2012 (2 pages)
15 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
15 September 2012Director's details changed for Habib El Debs on 1 January 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 September 2009Return made up to 22/08/09; full list of members (3 pages)
10 September 2009Return made up to 22/08/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
22 August 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
26 July 2007Accounts made up to 31 May 2006 (2 pages)
26 July 2007Accounts made up to 31 May 2006 (2 pages)
14 June 2007Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
14 June 2007Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
30 October 2006Return made up to 22/08/06; full list of members (2 pages)
30 October 2006Return made up to 22/08/06; full list of members (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
22 August 2005Incorporation (17 pages)
22 August 2005Incorporation (17 pages)