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

ANDRE LA BOUTIQUE LIMITED

HARRISON HOUSE SHEEP WALK, LANGFORD ROAD, BIGGLESWADE, SG18 9RB,
Company Registration Number
03959175
Private Limited Company
Active

Company Overview

About Andre La Boutique Ltd
ANDRE LA BOUTIQUE LIMITED was founded on 2000-03-29 and has its registered office in Biggleswade. The organisation's status is listed as "Active". Andre La Boutique Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDRE LA BOUTIQUE LIMITED
 
Legal Registered Office
HARRISON HOUSE SHEEP WALK
LANGFORD ROAD
BIGGLESWADE
SG18 9RB
Other companies in AL2
 
Filing Information
Company Number 03959175
Company ID Number 03959175
Date formed 2000-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753819308  
Last Datalog update: 2024-04-06 21:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDRE LA BOUTIQUE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARRISONS & ASSOCIATES LIMITED   HARRISONS ACCOUNTANCY LIMITED
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.

Company Officers of ANDRE LA BOUTIQUE LIMITED

Current Directors
Officer Role Date Appointed
MARTINE MADELEINE DAVID
Company Secretary 2001-10-22
LUC DAVID
Director 2000-05-05
DAVID VENTURA
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 2000-03-29 2001-10-22
PAUL JEREMY SILLIS
Director 2000-03-29 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENTURA FLUO PROD LIMITED Director 2016-09-17 CURRENT 2007-09-18 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-12-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-19CH01Director's details changed for Mr David Ventura on 2019-02-19
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MARTINE MADELEINE DAVID on 2018-01-01
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MARTINE MADELEINE DAVID on 2018-01-01
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VENTURA / 01/01/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC DAVID / 01/01/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VENTURA / 01/01/2018
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MRS MARTINE DAVID / 25/08/2017
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MR LUC DAVID / 25/08/2017
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC DAVID / 25/08/2017
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MRS MARTINE DAVID / 15/12/2016
2018-03-29PSC04PSC'S CHANGE OF PARTICULARS / MR LUC DAVID / 15/12/2016
2018-03-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-12RES12VARYING SHARE RIGHTS AND NAMES
2017-01-12RES01ADOPT ARTICLES 12/01/17
2017-01-12CC04Statement of company's objects
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-23AP01DIRECTOR APPOINTED MR DAVID VENTURA
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0129/03/16 FULL LIST
2016-05-24AR0129/03/16 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0129/03/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10SH0127/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-04AR0129/03/13 FULL LIST
2012-12-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02AR0129/03/12 FULL LIST
2011-11-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0129/03/11 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0129/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC DAVID / 30/03/2010
2009-11-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27190LOCATION OF DEBENTURE REGISTER
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM YORK HOUSE 14 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / MARTINE DAVID / 15/05/2008
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / LUC DAVID / 30/10/2008
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/04
2004-03-31363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-12-27288bSECRETARY RESIGNED
2001-11-16288aNEW SECRETARY APPOINTED
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 4 BEDFORD ROW LONDON WC1R 4BU
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-05-22288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-03-29NEWINCINCORPORATION 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
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ANDRE LA BOUTIQUE 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 ANDRE LA BOUTIQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-28 Outstanding DEVON PROPERTIES LIMITED
RENT DEPOSIT DEED 2001-02-08 Outstanding THE DEAN & CHAPTER OF THE CATHEDRAL AND METROPOLITICAL CHURCH OF CHRIST CANTERBURY
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,174,853
Creditors Due Within One Year 2011-12-31 £ 1,268,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ANDRE LA BOUTIQUE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 13,035
Cash Bank In Hand 2011-12-31 £ 57,566
Current Assets 2012-12-31 £ 900,028
Current Assets 2011-12-31 £ 928,484
Debtors 2012-12-31 £ 886,993
Debtors 2011-12-31 £ 870,918
Fixed Assets 2012-12-31 £ 284,414
Fixed Assets 2011-12-31 £ 284,463
Shareholder Funds 2012-12-31 £ 9,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDRE LA BOUTIQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDRE LA BOUTIQUE LIMITED
Trademarks
We have not found any records of ANDRE LA BOUTIQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDRE LA BOUTIQUE 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 (46420 - Wholesale of clothing and footwear) as ANDRE LA BOUTIQUE LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where ANDRE LA BOUTIQUE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDRE LA BOUTIQUE 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 ANDRE LA BOUTIQUE 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.