About

Registered Number: 07191520
Date of Incorporation: 16/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 1 St Georges Road, Wimbledon, London, SW19 4DR,

 

Boux Avenue Ltd was established in 2010. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPHITIS, Alexander Maxwell 18 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Kirsten 06 April 2018 - 1
MANTZ, Ann Elizabeth 03 May 2012 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 20 March 2020
MR01 - N/A 04 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 08 January 2019
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH03 - Change of particulars for secretary 05 December 2017
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 07 April 2016
RESOLUTIONS - N/A 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2016
SH08 - Notice of name or other designation of class of shares 25 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 10 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 March 2011
SH01 - Return of Allotment of shares 24 November 2010
CERTNM - Change of name certificate 18 November 2010
CONNOT - N/A 18 November 2010
SH01 - Return of Allotment of shares 09 November 2010
CH01 - Change of particulars for director 24 March 2010
NEWINC - New incorporation documents 16 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.