Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Boutique Food Service LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2016)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-06-30
Net Worth£126,269 +43.99%
Liabilities£447,311 -22.45%
Fixed Assets£13,024 0%
Trade Debtors£40,064 -642.00%
Total assets£714,069 +6.85%
Shareholder's funds£266,758 +55.98%
Total liabilities£447,311 -22.45%

Details

Company type Private Limited Company, Active
Company Number 01652521
Record last updated Monday, October 18, 2021 11:06:35 PM UTC
Official Address 3 Floor 11 Hill Street West End
Postal Code W1J5LF
Sector Retail sale of fish, crustaceans and molluscs in specialised stores

Charts

Visits

BOUTIQUE FOOD SERVICE LIMITED (United Kingdom) Page visits 2024

Searches

BOUTIQUE FOOD SERVICE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 15, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 15, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 31, 2020 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jul 31, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 12, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 29, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 19, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 19, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 1, 2017 Appointment of a woman as Secretary 1652... Appointment of a woman as Secretary 1652...
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 8, 2013 Annual return Annual return
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Nov 5, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 3, 2012 Change of registered office address Change of registered office address
Registry Jul 3, 2012 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 3, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2012 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jun 18, 2012 Appointment of a woman Appointment of a woman
Registry Jun 18, 2012 Change of name certificate Change of name certificate
Registry May 25, 2012 Annual return Annual return
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Dec 15, 2011 Annual return Annual return
Registry Dec 13, 2011 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Aug 2, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge 1652... Statement of satisfaction in full or in part of mortgage or charge 1652...
Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge 1652... Statement of satisfaction in full or in part of mortgage or charge 1652...
Registry Jan 6, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 4, 2011 Change of registered office address Change of registered office address
Financials Nov 19, 2010 Annual accounts Annual accounts
Registry May 7, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Feb 10, 2010 Resignation of one Director Resignation of one Director
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Jan 31, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Nov 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2009 Resignation of one Director Resignation of one Director
Financials Nov 10, 2009 Annual accounts Annual accounts
Registry Nov 2, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 2, 2009 Resignation of one Entrepreneur and one Director (a man) Resignation of one Entrepreneur and one Director (a man)
Registry Jul 13, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2009 Resignation of a director Resignation of a director
Registry Mar 2, 2009 Annual return Annual return
Registry Feb 27, 2009 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Feb 25, 2009 Resignation of a director Resignation of a director
Registry Nov 11, 2008 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry Sep 24, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 24, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 22, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 22, 2008 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Sep 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1652... Declaration of satisfaction in full or in part of a mortgage or charge 1652...
Registry May 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 12, 2008 Appointment of a man as Director 1652... Appointment of a man as Director 1652...
Registry May 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2008 Particulars of a mortgage or charge 1652... Particulars of a mortgage or charge 1652...
Registry Feb 12, 2008 Change of accounting reference date Change of accounting reference date
Registry Feb 12, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 12, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 12, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 12, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Jan 8, 2008 Annual return Annual return
Financials Nov 22, 2007 Annual accounts Annual accounts
Registry Aug 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1652... Declaration of satisfaction in full or in part of a mortgage or charge 1652...
Registry Mar 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jan 25, 2007 Annual return Annual return
Registry Aug 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Financials Feb 18, 2005 Annual accounts 1652... Annual accounts 1652...
Registry Dec 17, 2004 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Registry Dec 17, 2003 Annual return Annual return
Registry Dec 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2003 Annual return Annual return
Financials Jan 3, 2003 Annual accounts Annual accounts
Registry Oct 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2002 Annual return Annual return
Financials Jan 8, 2002 Annual accounts Annual accounts
Registry Dec 31, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 11, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 11, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 11, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy