Company NameBOUX Avenue International Limited
Company StatusActive
Company Number08047333
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

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 NameIan Michael Childs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(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
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(5 years, 11 months 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(10 years after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Richard Laurence Aquilina
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
Wimbledon
London
SW19 4DD
Secretary NameAnn Mantz
StatusResigned
Appointed26 April 2012(same day as company formation)
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(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
London
SW19 4DD

Contact

Websitewww.bouxavenueinternational.com

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

1 at £1Twofathers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,762,000
Gross Profit£148,000
Net Worth-£591,000
Cash£3,000
Current Liabilities£537,000

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

3 July 2019Delivered on: 10 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2023Director's details changed for Mrs Kirsten Lawton on 9 August 2023 (2 pages)
5 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 26 March 2022 (19 pages)
11 May 2022Appointment of Mrs Kirsten Lawton as a director on 3 May 2022 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 27 March 2021 (19 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 28 March 2020 (19 pages)
8 June 2020Full accounts made up to 30 March 2019 (19 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 July 2019Registration of charge 080473330001, created on 3 July 2019 (4 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (17 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Ann Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
10 July 2017Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 January 2017Full accounts made up to 26 March 2016 (16 pages)
10 January 2017Full accounts made up to 26 March 2016 (16 pages)
19 December 2016Registered office address changed from 22-24 Worple Road 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 London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
22 February 2016Full accounts made up to 28 March 2015 (13 pages)
22 February 2016Full accounts made up to 28 March 2015 (13 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 January 2015Full accounts made up to 29 March 2014 (13 pages)
6 January 2015Full accounts made up to 29 March 2014 (13 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 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 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
23 September 2013Appointment of Steven John Back as a director (2 pages)
23 September 2013Appointment of Steven John Back as a director (2 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
7 March 2013Termination of appointment of Richard Aquilina as a director (1 page)
7 March 2013Termination of appointment of Richard Aquilina as a director (1 page)
7 June 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
7 June 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
4 May 2012Appointment of Ian Michael Childs as a director (3 pages)
4 May 2012Appointment of Ian Michael Childs as a director (3 pages)
4 May 2012Appointment of Mr Richard Laurence Aquilina as a director (3 pages)
4 May 2012Appointment of Mr Richard Laurence Aquilina as a director (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)