BOUCHON JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

BOUCHON JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02440667

Incorporation date

07/11/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 2 The Bretano Suite 9, Solar House 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1989)
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Appointment of a voluntary liquidator
dot icon21/10/2025
Statement of affairs
dot icon21/10/2025
Registered office address changed from 159 High Street Barnet EN5 5SU England to Suite 2 the Bretano Suite 9 Solar House 915 High Road London N12 8QJ on 2025-10-21
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon11/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon10/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/03/2023
Change of details for Mr Richard Charles Polley as a person with significant control on 2023-03-10
dot icon10/03/2023
Change of details for Mrs Julia Ann Polley as a person with significant control on 2023-03-10
dot icon10/03/2023
Director's details changed for Mrs Julia Ann Polley on 2023-03-10
dot icon10/03/2023
Director's details changed for Mr Richard Charles Polley on 2023-03-10
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon15/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon25/09/2020
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 159 High Street Barnet EN5 5SU on 2020-09-25
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-08-22
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Director's details changed for Mr Richard Charles Polley on 2014-09-01
dot icon01/09/2014
Director's details changed for Mrs Julia Ann Polley on 2014-09-01
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mrs Julia Ann Polley on 2009-11-07
dot icon02/12/2009
Director's details changed for Mr Richard Charles Polley on 2009-11-07
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon12/11/2008
Appointment terminated secretary richard polley
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 07/11/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 07/11/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Return made up to 07/11/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 07/11/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/12/2003
Return made up to 07/11/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: 5 portmore close broadstone dorset BH18 8BZ
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/12/2002
Return made up to 07/11/02; full list of members
dot icon03/01/2002
Return made up to 07/11/01; full list of members
dot icon03/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2002
Registered office changed on 03/01/02 from: old library house 4 dean park crescent bournemouth dorset BH1 1HL
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon27/01/2000
Return made up to 07/11/99; full list of members
dot icon15/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/01/1999
Return made up to 07/11/98; no change of members
dot icon08/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/12/1997
Return made up to 07/11/97; full list of members
dot icon27/01/1997
Return made up to 07/11/96; no change of members
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/12/1996
Registered office changed on 27/12/96 from: briggs house britannia road parkstone poole BH14 0JR
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/01/1996
Return made up to 07/11/95; no change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon22/01/1995
Return made up to 07/11/94; full list of members
dot icon20/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon20/01/1994
Return made up to 07/11/93; no change of members
dot icon09/02/1993
Return made up to 07/11/92; no change of members
dot icon02/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/11/1991
Accounts for a dormant company made up to 1990-03-31
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Return made up to 07/11/91; full list of members
dot icon13/01/1991
Resolutions
dot icon15/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1989
Registered office changed on 15/11/89 from: 76 whitchurch road maindy cardiff CF4 3LX
dot icon07/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-91.41 % *

* during past year

Cash in Bank

£2,250.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.78K
-
0.00
66.98K
-
2022
2
65.96K
-
0.00
26.20K
-
2023
2
86.95K
-
0.00
2.25K
-
2023
2
86.95K
-
0.00
2.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

86.95K £Ascended31.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25K £Descended-91.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOUCHON JEWELLERS LIMITED

BOUCHON JEWELLERS LIMITED is an(a) Liquidation company incorporated on 07/11/1989 with the registered office located at Suite 2 The Bretano Suite 9, Solar House 915 High Road, London N12 8QJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUCHON JEWELLERS LIMITED?

toggle

BOUCHON JEWELLERS LIMITED is currently Liquidation. It was registered on 07/11/1989 .

Where is BOUCHON JEWELLERS LIMITED located?

toggle

BOUCHON JEWELLERS LIMITED is registered at Suite 2 The Bretano Suite 9, Solar House 915 High Road, London N12 8QJ.

What does BOUCHON JEWELLERS LIMITED do?

toggle

BOUCHON JEWELLERS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BOUCHON JEWELLERS LIMITED have?

toggle

BOUCHON JEWELLERS LIMITED had 2 employees in 2023.

What is the latest filing for BOUCHON JEWELLERS LIMITED?

toggle

The latest filing was on 21/10/2025: Resolutions.