Company NameBoutique 1 (London) Limited
Company StatusDissolved
Company Number08869393
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Lena Jabbour Matta
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivvals Ltd 50 Seymour Street
London
W1H 7JG
Director NameMr Ziad Matta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityLebanese
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCivvals Ltd 50 Seymour Street
London
W1H 7JG

Location

Registered AddressCivvals Ltd
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Lena Jabbour Matta
50.00%
Ordinary
150k at £1Ziad Matta
50.00%
Ordinary
1 at £1Lena Jabbour Matta
0.00%
Ordinary B
1 at £1Ziad Matta
0.00%
Ordinary A

Financials

Year2014
Net Worth£298,752
Cash£2,711
Current Liabilities£1,048,065

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 June 2020Registered office address changed from 28 Bruton Street London W1J 6QW England to 21 Turner House 26 Clevedon Road Twickenham TW1 2TE on 7 June 2020 (1 page)
2 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 April 2019Registered office address changed from 259a Pavilion Road Pavilion Road London SW1X 0BP England to 28 Bruton Street London W1J 6QW on 16 April 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Registered office address changed from Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom to 259a Pavilion Road Pavilion Road London SW1X 0BP on 19 March 2018 (1 page)
7 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,129,108
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,129,108
(3 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Director's details changed for Mr Ziad Matta on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mrs Lena Jabbour Matta on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mrs Lena Jabbour Matta on 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Director's details changed for Mr Ziad Matta on 31 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 4,129,908
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 4,129,908
(3 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 January 2016 (21 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 January 2016 (21 pages)
22 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,414,988
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,414,988
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,950,002
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,950,000
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,950,000
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,950,002
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450,002
(5 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450,002
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 September 2015Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page)
29 September 2015Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300,002
(5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300,002
(5 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue share remain unchanged 10/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 February 2015Statement of capital following an allotment of shares on 10 June 2014
  • GBP 300,002
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 10 June 2014
  • GBP 300,002
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue share remain unchanged 10/06/2014
(19 pages)
20 February 2014Director's details changed for Mrs Lena Jabbour Matta on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Ziad Matta on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mrs Lena Jabbour Matta on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Ziad Matta on 20 February 2014 (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 2
(27 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 2
(27 pages)