Company NameTen Boutflower Limited
DirectorsMichael Weir and Jessica Mary Reid
Company StatusActive
Company Number07289262
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Weir
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameJessica Mary Reid
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Nick Miles
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address10b Boutflower Road
London
SW11 1RE

Location

Registered Address2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jessica Mary Reid
50.00%
Ordinary
1 at £1Michael Weir & Rachel Weir
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Michael Weir as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Rachel Weir as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jessica Reid as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jessica Reid as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Rachel Weir as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Jessica Reid as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Weir as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Rachel Weir as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Notification of Michael Weir as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2013Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Nick Miles as a director (2 pages)
16 November 2011Appointment of Jessica Mary Reid as a director (3 pages)
16 November 2011Termination of appointment of Nick Miles as a director (2 pages)
16 November 2011Appointment of Jessica Mary Reid as a director (3 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Incorporation (25 pages)
18 June 2010Incorporation (25 pages)