Company NameBoutiqueye Buying Office Ltd
DirectorKaren Lesley Harries
Company StatusActive
Company Number06459762
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 3 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 NameMs Karen Lesley Harries
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameAileen Geraghty
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Karen Harries
100.00%
Ordinary

Financials

Year2014
Net Worth£45,157
Cash£66,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Change of details for Ms Karen Lesley Harries as a person with significant control on 6 May 2021 (2 pages)
6 May 2021Secretary's details changed for Aileen Geraghty on 6 May 2021 (1 page)
6 May 2021Director's details changed for Ms Karen Harries on 6 May 2021 (2 pages)
6 May 2021Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 4th Floor 4 Tabernacle Street London EC2A 4LU on 6 May 2021 (1 page)
6 May 2021Change of details for Miss Karen Harries as a person with significant control on 6 May 2021 (2 pages)
6 January 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 December 2018Secretary's details changed for Aileen Geraghty on 20 December 2018 (1 page)
29 August 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 May 2017Director's details changed for Miss Karen Harries on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Miss Karen Harries on 12 May 2017 (2 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Karen Harries on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Karen Harries on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Karen Harries on 4 January 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 27/12/08; full list of members (3 pages)
26 January 2009Return made up to 27/12/08; full list of members (3 pages)
24 September 2008Director's change of particulars / karen harries / 20/08/2008 (1 page)
24 September 2008Director's change of particulars / karen harries / 20/08/2008 (1 page)
27 December 2007Incorporation (30 pages)
27 December 2007Incorporation (30 pages)