Company NameBinghis Boutique Limited
DirectorNyah Jane Maskell
Company StatusActive
Company Number07170441
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNyah Jane Maskell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleMusic Artist/Directo
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Peter Robert Maskell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address102 Leghorn Road
Leghorn Road
London
NW10 4PG

Contact

Websitewww.binghisboutique.com

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Nyah Jane Maskell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,974
Cash£1,856
Current Liabilities£4,875

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Filing History

2 March 2023Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 March 2023 (1 page)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
26 September 2022Change of details for Ms Nyah Jane Maskell as a person with significant control on 23 September 2022 (2 pages)
26 September 2022Director's details changed for Nyah Jane Maskell on 23 September 2022 (2 pages)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
22 February 2022Amended micro company accounts made up to 31 January 2020 (7 pages)
30 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
2 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
22 August 2020Registered office address changed from Studio 6a 6 Hornsey Street London N7 8GR England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 22 August 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2020Change of details for Ms Nyah Jane Maskell as a person with significant control on 15 October 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
23 September 2019Registered office address changed from C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP England to Studio 6a 6 Hornsey Street London N7 8GR on 23 September 2019 (1 page)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
4 February 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 March 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 March 2016Termination of appointment of Peter Robert Maskell as a director on 1 January 2016 (1 page)
8 March 2016Termination of appointment of Peter Robert Maskell as a director on 1 January 2016 (1 page)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from C/O Nyah Maskell 102 Leghorn Road Leghorn Road London NW10 4PG to C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Nyah Maskell 102 Leghorn Road Leghorn Road London NW10 4PG to C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP on 8 March 2016 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from C/O Binghis Boutique Unit 3 16 the Vale London W3 7SB United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Binghis Boutique Unit 3 16 the Vale London W3 7SB United Kingdom on 14 August 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages)
28 June 2013Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages)
28 June 2013Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages)
28 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
14 November 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Registered office address changed from 43 Old Jamaica Road London SE16 4TE United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 43 Old Jamaica Road London SE16 4TE United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Cottage 2a Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Cottage 2a Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX on 29 June 2011 (1 page)
16 June 2011Appointment of Mr Peter Robert Maskell as a director (2 pages)
16 June 2011Appointment of Mr Peter Robert Maskell as a director (2 pages)
8 April 2010Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)