Company NameBoutique Ventures Limited
DirectorNasir Iqbal
Company StatusActive
Company Number07867294
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nasir Iqbal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(9 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Hoe Street
London
E17 4SA
Director NameMrs Shanila Daredia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Shahzad Karim
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2012(2 months after company formation)
Appointment Duration8 years (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barn Rise
Wembley
Middlesex
HA9 9WW
Director NameMr Mansoor Butt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12, Octave House Empire Way
Wembley
HA9 0RH

Location

Registered Address105 Hoe Street
London
E17 4SA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Shahzad Karim
99.00%
Ordinary
1 at £1Shanila Daredia
1.00%
Ordinary

Financials

Year2014
Net Worth-£172,056
Cash£10,730
Current Liabilities£393,586

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

27 February 2012Delivered on: 28 February 2012
Persons entitled: Altenmark Limited and Magnet Poster Properties Limited

Classification: Rent deposit deed
Secured details: £31,500 due or to become due.
Particulars: The minimum amount paid pursuant to a rent deposit see image for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Change of details for Mr Nasir Iqbal as a person with significant control on 7 September 2022 (2 pages)
7 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
5 November 2021Notification of Nasir Iqbal as a person with significant control on 20 April 2021 (2 pages)
5 November 2021Appointment of Mr Nasir Iqbal as a director on 20 April 2021 (2 pages)
5 November 2021Cessation of Mansoor Butt as a person with significant control on 20 April 2021 (1 page)
5 November 2021Termination of appointment of Mansoor Butt as a director on 20 April 2021 (1 page)
15 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 April 2020Registered office address changed from 925 Finchley Road London NW11 7PE to 105 Hoe Street London E17 4SA on 22 April 2020 (1 page)
22 April 2020Notification of Mansoor Butt as a person with significant control on 21 January 2020 (2 pages)
7 February 2020Termination of appointment of Shahzad Karim as a director on 7 February 2020 (1 page)
7 February 2020Cessation of Shahzad Karim as a person with significant control on 31 January 2020 (1 page)
21 January 2020Appointment of Mr Mansoor Butt as a director on 21 January 2020 (2 pages)
23 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
24 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Termination of appointment of Shanila Daredia as a director (1 page)
17 September 2013Termination of appointment of Shanila Daredia as a director (1 page)
23 July 2013Registered office address changed from 60 Barn Rise Wembley Middlesex HA9 9NN England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 60 Barn Rise Wembley Middlesex HA9 9NN England on 23 July 2013 (1 page)
12 April 2013Registered office address changed from 206 West Hendon Broadway London NW9 7EE United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 206 West Hendon Broadway London NW9 7EE United Kingdom on 12 April 2013 (1 page)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Shahzad Karim as a director (3 pages)
6 November 2012Appointment of Shahzad Karim as a director (3 pages)
24 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)