UKBizDB.co.uk

AUTO BOUTIQUE LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Boutique London Ltd. The company was founded 4 years ago and was given the registration number 12292278. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:AUTO BOUTIQUE LONDON LTD
Company Number:12292278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 October 2022Active
Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ

Secretary31 October 2019Active
71 - 75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Secretary31 October 2022Active
71 - 75, 71 - 75 Shelton Street, London, England, WC2H 9JQ

Director17 December 2020Active
Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ

Director31 October 2019Active

People with Significant Control

Kenneth James Blaber
Notified on:07 October 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Joanne Mary Matthews
Notified on:17 December 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, 71- 75 Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Joanne Mary Matthews
Notified on:31 October 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Flat 4, Flat 4 30, London, England, SW15 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Joanne Mary Matthews
Notified on:31 October 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company.

Download
2023-11-02Officers

Change person secretary company.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Appoint corporate secretary company with name date.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-08-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.