Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUTIQUE BRANDS LIMITED
Company Information for

BOUTIQUE BRANDS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
05522145
Private Limited Company
Active

Company Overview

About Boutique Brands Ltd
BOUTIQUE BRANDS LIMITED was founded on 2005-07-29 and has its registered office in Watford. The organisation's status is listed as "Active". Boutique Brands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOUTIQUE BRANDS LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 05522145
Company ID Number 05522145
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867500217  
Last Datalog update: 2024-01-09 15:58:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOUTIQUE BRANDS LIMITED
The following companies were found which have the same name as BOUTIQUE BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOUTIQUE BRANDS INTERNATIONAL LLC 5390 KIETZKE LE STE 202 RENO NV 89511 Active Company formed on the 2004-08-03
BOUTIQUE BRANDS AUSTRALIA PTY LTD NSW 2487 Active Company formed on the 2014-03-04
BOUTIQUE BRANDS, INC. 5345 TOSCANA TRAIL BOYNTON BEACH FL 33437 Inactive Company formed on the 2006-06-19

Company Officers of BOUTIQUE BRANDS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIER SCARAMUCCI
Director 2005-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD INTESARUDDIN HAQUANI
Company Secretary 2006-04-03 2018-02-02
MUHAMMAD INTESARUDDIN HAQUANI
Director 2005-07-29 2018-02-02
JESSE HERBERT
Company Secretary 2005-07-29 2006-04-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-07-29 2005-07-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-07-29 2005-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13DIRECTOR APPOINTED MR DANILO TERSIGNI
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-12SH0123/12/20 STATEMENT OF CAPITAL GBP 1750
2021-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-11-26AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-30SH0130/04/20 STATEMENT OF CAPITAL GBP 1500
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-11AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-09-06PSC04Change of details for Mr Olivier Scaramucci as a person with significant control on 2018-09-04
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 1000
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-09-05CH01Director's details changed for Mr Olivier Scaramucci on 2018-09-04
2018-05-18SH10Particulars of variation of rights attached to shares
2018-05-18SH08Change of share class name or designation
2018-05-11RES12Resolution of varying share rights or name
2018-05-11RES01ADOPT ARTICLES 30/04/2018
2018-02-16TM02Termination of appointment of Muhammad Intesaruddin Haquani on 2018-02-02
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD INTESARUDDIN HAQUANI
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-18PSC04Change of details for Mr Olivier Scaramucci as a person with significant control on 2016-04-06
2017-08-18CH01Director's details changed for Mr Olivier Scaramucci on 2015-08-26
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER SCARAMUCCI / 26/08/2015
2017-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MUHAMMAD INTESARUDDIN HAQUANI on 2017-07-21
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD INTESARUDDIN HAQUANI / 21/07/2017
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-09CH01Director's details changed for Mr Oliver Scaramucci on 2016-07-01
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0129/07/15 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Olivier Scaramucci on 2015-08-28
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0129/07/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14AR0129/07/13 FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0129/07/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0129/07/11 FULL LIST
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0129/07/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD INTESARUDDIN HAQUANI / 01/10/2009
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD INTESARUDDIN HAQUANI / 01/10/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-03-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-07AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-11288bSECRETARY RESIGNED
2006-07-11225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-07-1188(2)RAD 03/04/06--------- £ SI 997@1=997 £ IC 3/1000
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED
2005-08-2488(2)RAD 29/07/05--------- £ SI 2@1=2 £ IC 1/3
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bSECRETARY RESIGNED
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to BOUTIQUE BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUTIQUE BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-05-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUTIQUE BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of BOUTIQUE BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUTIQUE BRANDS LIMITED
Trademarks

Trademark applications by BOUTIQUE BRANDS LIMITED

BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark SV ™ (79163104) through the USPTO on the 2014-10-16
Color is not claimed as a feature of the mark.
BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark SV ™ (WIPO1242060) through the WIPO on the 2014-10-16
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark BOUTIQUE BRANDS ™ (88685846) through the USPTO on the 2019-11-08
Color is not claimed as a feature of the mark.
BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark BOUTIQUE BRANDS ™ (88685846) through the USPTO on the 2019-11-08
Color is not claimed as a feature of the mark.
BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark BOUTIQUE BRANDS ™ (88685846) through the USPTO on the 2019-11-08
Color is not claimed as a feature of the mark.
BOUTIQUE BRANDS LIMITED is the Original Applicant for the trademark BOUTIQUE BRANDS ™ (88685846) through the USPTO on the 2019-11-08
Color is not claimed as a feature of the mark.
BOUTIQUE BRANDS LIMITED is the Original registrant for the trademark SETTE VIE ™ (85080053) through the USPTO on the 2010-07-08
Alcoholic beverages, namely, liqueurs
Income
Government Income
We have not found government income sources for BOUTIQUE BRANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BOUTIQUE BRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOUTIQUE BRANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOUTIQUE BRANDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0122029099Non-alcoholic beverages containing >= 2% fats derived from milk or milk products
2012-07-0122087010Liqueurs and cordials, in containers holding <= 2 l
2011-06-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2011-05-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2011-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-03-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2011-02-0122089069Spirituous beverages, in containers holding <= 2 l (excl. ouzo, spirits, liqueurs and cordials)
2011-01-0122
2010-12-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2010-09-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2010-06-0122084099Rum and other spirits obtained by distilling fermented sugar-cane products, of a value <= 2 €/l of pure alcohol, in containers holding > 2 l (excl. rum with a content of volatile substances [other than ethyl and methyl alcohol] of >= 225 g/hl of pure alcohol "with a 10% tolerance")
2010-05-0170200080Articles of glass, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUTIQUE BRANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUTIQUE BRANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1