Company NameBoucle Design Limited
DirectorsOlga Vadimovna Jarvis and Marija Loginova
Company StatusActive
Company Number06903377
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 12 months ago)
Previous NamePantai Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Olga Vadimovna Jarvis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shawfield Street
London
SW3 4BD
Director NameMarija Loginova
Date of BirthJuly 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed08 February 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Bramah House 9 Gatliff Road
London
SW1W 8DQ
Secretary NameMrs Olga Jarvis
StatusCurrent
Appointed01 April 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address12 Shawfield Street
London
SW3 4BD
Director NameMark Vincent Jarvis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleDirector/Partner
Country of ResidenceEngland
Correspondence AddressErnest & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameMark Vincent Jarvis
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnest & Young Llp 1 More London Place
London
SE1 2AF

Contact

Websitewww.parkwaypantai.com

Location

Registered Address12 Shawfield Street
London
SW3 4BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Vincent Jarvis
50.00%
Ordinary
50 at £1Olga Vadimovna Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,219
Current Liabilities£18,219

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Filing History

18 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
4 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Change of share class name or designation (2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
9 May 2017Termination of appointment of Mark Vincent Jarvis as a director on 1 February 2017 (1 page)
9 May 2017Termination of appointment of Mark Vincent Jarvis as a director on 1 February 2017 (1 page)
9 May 2017Appointment of Mrs Olga Jarvis as a secretary on 1 April 2017 (2 pages)
9 May 2017Termination of appointment of Mark Vincent Jarvis as a secretary on 1 April 2017 (1 page)
9 May 2017Termination of appointment of Mark Vincent Jarvis as a secretary on 1 April 2017 (1 page)
9 May 2017Appointment of Mrs Olga Jarvis as a secretary on 1 April 2017 (2 pages)
22 February 2017Director's details changed for Marija Loginova on 8 February 2017 (2 pages)
22 February 2017Director's details changed for Marija Loginova on 8 February 2017 (2 pages)
8 February 2017Appointment of Marija Loginova as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Marija Loginova as a director on 8 February 2017 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
18 February 2016Company name changed pantai LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
18 February 2016Company name changed pantai LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Olga Vadimovna Jarvis on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mark Vincent Jarvis on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mark Vincent Jarvis on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Olga Vadimovna Jarvis on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Olga Vadimovna Jarvis on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Vincent Jarvis on 1 May 2010 (2 pages)
12 May 2009Incorporation (18 pages)
12 May 2009Incorporation (18 pages)