Company NameBOUX Avenue Limited
Company StatusActive
Company Number07191520
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameDNA Lingerie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Alexander Maxwell Paphitis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(8 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMrs Kirsten Lawton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed03 May 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
Wimbledon
London
SW19 4DD

Contact

Websitebouxavenue.com
Email address[email protected]
Telephone07 770814e01
Telephone regionMobile

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100m at £0.05Threefathers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,538,000
Gross Profit£19,327,000
Net Worth-£21,400,000
Cash£832,000
Current Liabilities£12,694,000

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 March 2019Delivered on: 4 April 2019
Persons entitled: Radleigh Lakes Limited

Classification: A registered charge
Particulars: A fixed and floating charge over the assets of boux avenue limited.
Outstanding

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
11 October 2023Registration of charge 071915200002, created on 29 September 2023 (29 pages)
6 September 2023Director's details changed for Mrs Kirsten Lawton on 9 August 2023 (2 pages)
7 February 2023Full accounts made up to 26 March 2022 (34 pages)
2 February 2023Confirmation statement made on 20 January 2023 with updates (6 pages)
11 May 2022Appointment of Mrs Kirsten Lawton as a director on 3 May 2022 (2 pages)
1 February 2022Confirmation statement made on 20 January 2022 with updates (8 pages)
30 December 2021Full accounts made up to 27 March 2021 (35 pages)
24 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 July 2021Memorandum and Articles of Association (35 pages)
20 April 2021Full accounts made up to 28 March 2020 (33 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
8 June 2020Full accounts made up to 30 March 2019 (29 pages)
20 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
4 April 2019Registration of charge 071915200001, created on 19 March 2019 (46 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
8 January 2019Full accounts made up to 31 March 2018 (26 pages)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
3 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
8 January 2018Full accounts made up to 1 April 2017 (24 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 5 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 5 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 5 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Alexander Maxwell Paphitis on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Alexander Maxwell Paphitis on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 5 December 2017 (1 page)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 5 December 2017 (1 page)
11 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
10 January 2017Full accounts made up to 26 March 2016 (24 pages)
10 January 2017Full accounts made up to 26 March 2016 (24 pages)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,004,621.75
(9 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,004,621.75
(9 pages)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
25 February 2016Statement of capital following an allotment of shares on 14 February 2016
  • GBP 5,004,621.75
(7 pages)
25 February 2016Statement of capital following an allotment of shares on 14 February 2016
  • GBP 5,004,621.75
(7 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
12 January 2016Full accounts made up to 28 March 2015 (19 pages)
12 January 2016Full accounts made up to 28 March 2015 (19 pages)
12 January 2016Full accounts made up to 28 March 2015 (19 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000,000
(6 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000,000
(6 pages)
6 January 2015Full accounts made up to 29 March 2014 (17 pages)
6 January 2015Full accounts made up to 29 March 2014 (17 pages)
23 December 2014Appointment of Mr Alexander Maxwell Paphitis as a director on 18 December 2014 (2 pages)
23 December 2014Appointment of Mr Alexander Maxwell Paphitis as a director on 18 December 2014 (2 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
(5 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
(5 pages)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
6 January 2014Full accounts made up to 30 March 2013 (18 pages)
6 January 2014Full accounts made up to 30 March 2013 (18 pages)
19 September 2013Appointment of Steven John Back as a director (2 pages)
19 September 2013Appointment of Steven John Back as a director (2 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
10 May 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
10 May 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
8 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 2 April 2011 (14 pages)
20 December 2011Full accounts made up to 2 April 2011 (14 pages)
20 December 2011Full accounts made up to 2 April 2011 (14 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 5,000,000
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 5,000,000
(4 pages)
18 November 2010Change of name notice (2 pages)
18 November 2010Company name changed dna lingerie LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(3 pages)
18 November 2010Company name changed dna lingerie LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(3 pages)
18 November 2010Change of name notice (2 pages)
9 November 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000,000
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000,000
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000,000
(4 pages)
24 March 2010Director's details changed for Theodoros Paphitis on 19 March 2010 (3 pages)
24 March 2010Director's details changed for Theodoros Paphitis on 19 March 2010 (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)