Company NameBoutique Spa Queensway Limited
DirectorsAly Khan Thobani and Nicole Marie Thobani
Company StatusActive
Company Number07979203
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Aly Khan Thobani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleBoutique Spa
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Nicole Marie Thobani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Thobani Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£412,694
Cash£7,782
Current Liabilities£760,068

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

24 January 2013Delivered on: 30 January 2013
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: £63,563.07 due or to become due.
Particulars: The sums secured by a rent deposit deed.
Outstanding

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
9 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
15 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
26 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
19 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
5 March 2020Amended total exemption full accounts made up to 31 August 2018 (6 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 July 2019Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 October 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
2 October 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2013Appointment of Mrs Nicole Marie Thobani as a director (2 pages)
5 September 2013Appointment of Mrs Nicole Marie Thobani as a director (2 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)