BOUX AVENUE LIMITED

Register to unlock more data on OkredoRegister

BOUX AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191520

Incorporation date

16/03/2010

Size

Full

Contacts

Registered address

Registered address

Kindred House, 17 Hartfield Road, London SW19 3SECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon26/03/2026
Full accounts made up to 2025-03-29
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon01/04/2025
Full accounts made up to 2024-03-30
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/11/2024
Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE on 2024-11-15
dot icon14/05/2024
Full accounts made up to 2023-04-01
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon11/10/2023
Registration of charge 071915200002, created on 2023-09-29
dot icon06/09/2023
Director's details changed for Mrs Kirsten Lawton on 2023-08-09
dot icon07/02/2023
Full accounts made up to 2022-03-26
dot icon02/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon11/05/2022
Appointment of Mrs Kirsten Lawton as a director on 2022-05-03
dot icon01/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon30/12/2021
Full accounts made up to 2021-03-27
dot icon24/07/2021
Resolutions
dot icon24/07/2021
Memorandum and Articles of Association
dot icon20/04/2021
Full accounts made up to 2020-03-28
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon08/06/2020
Full accounts made up to 2019-03-30
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon04/04/2019
Registration of charge 071915200001, created on 2019-03-19
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon16/04/2018
Appointment of Mrs Kirsten Lawton as a secretary on 2018-04-06
dot icon16/04/2018
Termination of appointment of Ann Elizabeth Mantz as a secretary on 2018-04-06
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon08/01/2018
Full accounts made up to 2017-04-01
dot icon06/12/2017
Director's details changed for Mr Theodoros Paphitis on 2017-12-05
dot icon06/12/2017
Director's details changed for Mr Theodoros Paphitis on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Ann Elizabeth Mantz on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Kypros Kyprianou on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Alexander Maxwell Paphitis on 2017-12-05
dot icon11/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-26
dot icon19/12/2016
Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 2016-12-19
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-14
dot icon25/02/2016
Particulars of variation of rights attached to shares
dot icon25/02/2016
Change of share class name or designation
dot icon25/02/2016
Resolutions
dot icon12/01/2016
Full accounts made up to 2015-03-28
dot icon08/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-29
dot icon23/12/2014
Appointment of Mr Alexander Maxwell Paphitis as a director on 2014-12-18
dot icon09/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Steven Back as a director
dot icon06/01/2014
Full accounts made up to 2013-03-30
dot icon19/09/2013
Appointment of Steven John Back as a director
dot icon05/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon10/05/2012
Appointment of Ann Elizabeth Mantz as a secretary
dot icon08/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-02
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-12
dot icon18/11/2010
Certificate of change of name
dot icon18/11/2010
Change of name notice
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-05-07
dot icon24/03/2010
Director's details changed for Theodoros Paphitis on 2010-03-19
dot icon16/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paphitis, Theodoros
Director
16/03/2010 - Present
88
Back, Steven John
Director
02/09/2013 - 31/03/2014
94
Kyprianou, Kypros
Director
16/03/2010 - Present
35
Lawton, Kirsten
Director
03/05/2022 - Present
9
Lawton, Kirsten
Secretary
06/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUX AVENUE LIMITED

BOUX AVENUE LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at Kindred House, 17 Hartfield Road, London SW19 3SE. There are currently 5 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 BOUX AVENUE LIMITED?

toggle

BOUX AVENUE LIMITED is currently Active. It was registered on 16/03/2010 .

Where is BOUX AVENUE LIMITED located?

toggle

BOUX AVENUE LIMITED is registered at Kindred House, 17 Hartfield Road, London SW19 3SE.

What does BOUX AVENUE LIMITED do?

toggle

BOUX AVENUE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BOUX AVENUE LIMITED?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-03-29.