Wimbledon
London
SW19 4DR
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mrs Kirsten Lawton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Richard Laurence Aquilina |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Worple Road Wimbledon London SW19 4DD |
Secretary Name | Ann Mantz |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Worple Road London SW19 4DD |
Website | www.bouxavenueinternational.com |
---|
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Twofathers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,762,000 |
Gross Profit | £148,000 |
Net Worth | -£591,000 |
Cash | £3,000 |
Current Liabilities | £537,000 |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
3 July 2019 | Delivered on: 10 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 September 2023 | Director's details changed for Mrs Kirsten Lawton on 9 August 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 26 March 2022 (19 pages) |
11 May 2022 | Appointment of Mrs Kirsten Lawton as a director on 3 May 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 27 March 2021 (19 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 28 March 2020 (19 pages) |
8 June 2020 | Full accounts made up to 30 March 2019 (19 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 July 2019 | Registration of charge 080473330001, created on 3 July 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Ann Mantz as a secretary on 6 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
10 July 2017 | Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 February 2016 | Full accounts made up to 28 March 2015 (13 pages) |
22 February 2016 | Full accounts made up to 28 March 2015 (13 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 January 2015 | Full accounts made up to 29 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (13 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 September 2013 | Appointment of Steven John Back as a director (2 pages) |
23 September 2013 | Appointment of Steven John Back as a director (2 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Termination of appointment of Richard Aquilina as a director (1 page) |
7 March 2013 | Termination of appointment of Richard Aquilina as a director (1 page) |
7 June 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
7 June 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
4 May 2012 | Appointment of Ian Michael Childs as a director (3 pages) |
4 May 2012 | Appointment of Ian Michael Childs as a director (3 pages) |
4 May 2012 | Appointment of Mr Richard Laurence Aquilina as a director (3 pages) |
4 May 2012 | Appointment of Mr Richard Laurence Aquilina as a director (3 pages) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|