BOUTIQUE MODERN LIMITED

BOUTIQUE MODERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBOUTIQUE MODERN LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 07362460
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOUTIQUE MODERN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BOUTIQUE MODERN LIMITED located?

    Registered Office Address
    4th Floor Aspect House
    84-87 Queens Road
    BN1 3XE Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of BOUTIQUE MODERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOUTIQUE CARAVANS LIMITEDSep 01, 2010Sep 01, 2010

    What are the latest accounts for BOUTIQUE MODERN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BOUTIQUE MODERN LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for BOUTIQUE MODERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    20 pagesAM02

    Statement of administrator's proposal

    84 pagesAM03

    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 Nov 03, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 073624600001 in full

    1 pagesMR04

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    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 Nov 22, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Previous accounting period extended from Jun 29, 2024 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 29, 2024 with updates

    4 pagesCS01

    Notification of Chalvington Properties Limited as a person with significant control on Jun 30, 2024

    2 pagesPSC02

    Cessation of Richard Shone as a person with significant control on Jun 30, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: increase to the authorised share capital of the company by the creation of preference shares of £100.00 each / re: share rights 30/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 5,938,547
    4 pagesSH01

    Total exemption full accounts made up to Jun 30, 2023

    16 pagesAA

    Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 22, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 1,457.47
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 1,457.47
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 1,352.19
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 1,352.19
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 1,335.74
    3 pagesSH01

    Confirmation statement made on Aug 29, 2023 with updates

    4 pagesCS01

    Cessation of Neil David Eckert as a person with significant control on Jun 28, 2023

    1 pagesPSC07

    Who are the officers of BOUTIQUE MODERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECKERT, Neil David
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    Director
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    EnglandBritish91983390001
    PALMER, George Frederick
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    Director
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    EnglandBritish228988890001
    SHONE, Lucas John Patrick
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    Director
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    EnglandBritish194818980001
    SHONE, Richard
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    Director
    84-87 Queens Road
    BN1 3XE Brighton
    4th Floor Aspect House
    United KingdomBritish157473440002
    CROOK, Helene
    c/o Helene Crook
    Clifford Street
    W1S 2LG London
    5
    England
    Secretary
    c/o Helene Crook
    Clifford Street
    W1S 2LG London
    5
    England
    183147280001
    PATON, Lauren
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    Secretary
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    155025950001
    YON, Robyn
    1 Dover St
    1 Dover St
    W1S 4LD London
    Calder House
    - Please Select -
    United Kingdom
    Secretary
    1 Dover St
    1 Dover St
    W1S 4LD London
    Calder House
    - Please Select -
    United Kingdom
    256494410001
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001

    Who are the persons with significant control of BOUTIQUE MODERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chalvington Properties Limited
    Clifford Street
    W1S 2LG London
    5
    England
    Jun 30, 2024
    Clifford Street
    W1S 2LG London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13783410
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    Jun 28, 2023
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14668728
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Richard Shone
    Beach Road
    BN9 0BX Newhaven
    Unit 3-7, Newhaven Industrial Park
    East Sussex
    England
    Apr 06, 2016
    Beach Road
    BN9 0BX Newhaven
    Unit 3-7, Newhaven Industrial Park
    East Sussex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Neil David Eckert
    Beach Road
    BN9 0BX Newhaven
    Unit 3-7, Newhaven Industrial Park
    East Sussex
    England
    Apr 06, 2016
    Beach Road
    BN9 0BX Newhaven
    Unit 3-7, Newhaven Industrial Park
    East Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOUTIQUE MODERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Harris
    4th Floor Aspect House 84-87 Queens Road
    BN1 3XE Brighton
    practitioner
    4th Floor Aspect House 84-87 Queens Road
    BN1 3XE Brighton
    Neville Side
    4th Floor Aspect House 84-87 Queens Road
    BN1 3XE Brighton
    practitioner
    4th Floor Aspect House 84-87 Queens Road
    BN1 3XE Brighton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0