BOUTIQUE MODERN LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE MODERN LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07362460

Incorporation date

01/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2010)
dot icon27/01/2026
Notice of deemed approval of proposals
dot icon15/01/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon13/01/2026
Statement of administrator's proposal
dot icon03/11/2025
Registered office address changed from 33 Avis Way Newhaven BN9 0DD England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-11-03
dot icon31/10/2025
Appointment of an administrator
dot icon15/10/2025
Satisfaction of charge 073624600001 in full
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon22/11/2024
Registered office address changed from Unit 3-7, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England to 33 Avis Way Newhaven BN9 0DD on 2024-11-22
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/09/2024
Previous accounting period extended from 2024-06-29 to 2024-06-30
dot icon12/09/2024
Cessation of Richard Shone as a person with significant control on 2024-06-30
dot icon12/09/2024
Notification of Chalvington Properties Limited as a person with significant control on 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon04/07/2024
Memorandum and Articles of Association
dot icon04/07/2024
Resolutions
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-22
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon30/06/2023
Notification of Boutique Modern Holdings Limited as a person with significant control on 2023-06-28
dot icon30/06/2023
Cessation of Neil David Eckert as a person with significant control on 2023-06-28
dot icon19/04/2023
Appointment of Clyde Secretaries Limited as a secretary on 2023-04-19
dot icon19/04/2023
Termination of appointment of Robyn Yon as a secretary on 2023-04-19
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Change of details for Mr Richard Shone as a person with significant control on 2021-10-11
dot icon11/10/2021
Change of details for Mr Neil David Eckert as a person with significant control on 2021-10-11
dot icon20/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon07/08/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon05/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon29/06/2021
Sub-division of shares on 2020-10-06
dot icon22/06/2021
Change of details for Mr Richard Shone as a person with significant control on 2021-06-22
dot icon22/06/2021
Change of details for Mr Neil David Eckert as a person with significant control on 2021-06-22
dot icon03/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-16
dot icon21/10/2020
Sub-division of shares on 2020-10-06
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon25/08/2020
Memorandum and Articles of Association
dot icon25/08/2020
Resolutions
dot icon20/07/2020
Resolutions
dot icon07/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon13/08/2019
Director's details changed for Mr Richard Shone on 2019-08-13
dot icon13/08/2019
Change of details for Mr Richard James Shone as a person with significant control on 2019-08-13
dot icon19/03/2019
Registered office address changed from Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England to Unit 3-7, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 2019-03-19
dot icon19/03/2019
Termination of appointment of Helene Crook as a secretary on 2019-03-18
dot icon19/03/2019
Appointment of Miss Robyn Yon as a secretary on 2019-03-18
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon17/05/2017
Registration of charge 073624600001, created on 2017-05-10
dot icon11/04/2017
Registered office address changed from C/O Helene Crook 5 Clifford Street London W1S 2LG to Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 2017-04-11
dot icon10/04/2017
Appointment of Mr Lucas John Patrick Shone as a director on 2017-04-01
dot icon10/04/2017
Appointment of Mr George Frederick Palmer as a director on 2017-04-01
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/11/2013
Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2013-11-25
dot icon25/11/2013
Appointment of Mrs Helene Crook as a secretary
dot icon25/11/2013
Termination of appointment of Lauren Paton as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Neil David Eckert on 2012-09-01
dot icon27/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/08/2012
Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 2012-08-29
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon31/10/2011
Certificate of change of name
dot icon27/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon08/02/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon03/02/2011
Appointment of Mr Richard Shone as a director
dot icon19/10/2010
Appointment of Miss Lauren Paton as a secretary
dot icon01/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
3.93M
-
0.00
-
-
2022
51
4.40M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckert, Neil David
Director
01/09/2010 - Present
117
CLYDE SECRETARIES LIMITED
Corporate Secretary
19/04/2023 - 22/02/2024
360
Paton, Lauren
Secretary
14/10/2010 - 25/11/2013
-
Crook, Helene
Secretary
25/11/2013 - 18/03/2019
-
Palmer, George Frederick
Director
01/04/2017 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUTIQUE MODERN LIMITED

BOUTIQUE MODERN LIMITED is an(a) In Administration company incorporated on 01/09/2010 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE MODERN LIMITED?

toggle

BOUTIQUE MODERN LIMITED is currently In Administration. It was registered on 01/09/2010 .

Where is BOUTIQUE MODERN LIMITED located?

toggle

BOUTIQUE MODERN LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does BOUTIQUE MODERN LIMITED do?

toggle

BOUTIQUE MODERN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOUTIQUE MODERN LIMITED?

toggle

The latest filing was on 27/01/2026: Notice of deemed approval of proposals.