Company NameBoodle Hatfield Secretarial Limited
Company StatusActive
Company Number01095632
CategoryPrivate Limited Company
Incorporation Date12 February 1973(51 years, 2 months ago)
Previous NamesBurnden Meadow Nominees Limited and Burnden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Robert Wilmot-Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameMr Richard Henry Giles Beavan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameMr Simon Jonathan Rylatt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameMr Michael Evan Hart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 1993)
RoleChartered Accountant
Correspondence Address43 Brook Street
London
W1Y 2BL
Director NameMr Geoffrey James Lawn
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 May 1992)
RoleChief Cashier
Correspondence Address44 Davies Street
London
W1Y 2BL
Secretary NameMr Michael Evan Hart
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address43 Brook Street
London
W1Y 2BL
Director NameMr Peter James Gilham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1995)
RoleManagement Accountant
Correspondence Address167 Main Road
Sunbridge
Sevenoaks
Kent
TN14 6EH
Director NameJonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(20 years, 5 months after company formation)
Appointment Duration4 days (resigned 09 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameMr Brian David Richard Manders
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address10 Priors Hill
Hitchin
Hertfordshire
SG5 3QA
Secretary NameMr Brian David Richard Manders
NationalityBritish
StatusResigned
Appointed09 August 1993(20 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 July 2003)
RoleAccountant
Correspondence Address10 Priors Hill
Hitchin
Hertfordshire
SG5 3QA
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(22 years after company formation)
Appointment Duration29 years, 1 month (resigned 31 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameChristopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2005)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameMr Andrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(22 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSteppers
Paley Street Holyport
Maidenhead
Berkshire
SL6 3JT
Director NameTimothy John Carrington Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(24 years, 10 months after company formation)
Appointment Duration14 years (resigned 08 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Secretary NameMr Nigel Peter Stone
NationalityBritish
StatusResigned
Appointed02 July 2003(30 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameRichard Derek Collingwood Maughan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(31 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Howards Lane
Putney
London
SW15 6NX
Director NameThomas Edward Francis Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleSolicitor
Correspondence Address19 Blandford Road
London
W4 1DU
Director NameMrs Victoria Jane Symons
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Rockery Talbot Road
Hawkhurst
Cranbrook
Kent
TN18 4NE
Director NameUte Roth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2011(38 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW

Contact

Websiteboodlehatfield.com

Location

Registered Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Boodle Hatfield LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
27 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 July 2017Director's details changed for Mr Nigel Peter Stone on 18 July 2017 (2 pages)
18 July 2017Secretary's details changed for Mr Nigel Peter Stone on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Mr Nigel Peter Stone on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr Nigel Peter Stone on 18 July 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
2 September 2015Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Richard Derek Collingwood Maughan as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Richard Derek Collingwood Maughan as a director on 30 April 2015 (1 page)
23 January 2015Termination of appointment of Ute Roth as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Ute Roth as a director on 23 January 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
12 November 2014Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 12 November 2014 (1 page)
31 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 31 July 2014 (1 page)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(7 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(7 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
24 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Appointment of Ute Roth as a director (3 pages)
10 January 2012Appointment of Ute Roth as a director (3 pages)
14 December 2011Appointment of Richard Henry Giles Beavan as a director (3 pages)
14 December 2011Termination of appointment of Timothy Manning as a director (2 pages)
14 December 2011Termination of appointment of Timothy Manning as a director (2 pages)
14 December 2011Termination of appointment of Victoria Symons as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 27/02/2012 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
14 December 2011Appointment of Andrew Robert Wilmot-Smith as a director (3 pages)
14 December 2011Appointment of Andrew Robert Wilmot-Smith as a director (3 pages)
14 December 2011Appointment of Richard Henry Giles Beavan as a director (3 pages)
14 December 2011Termination of appointment of Victoria Symons as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 27/02/2012 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Victoria Symons as a director (1 page)
1 December 2011Termination of appointment of Victoria Symons as a director (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Richard Derek Collingwood Maughan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Victoria Jayne Symons on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Nigel Peter Stone on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Victoria Jayne Symons on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Timothy John Carrington Manning on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Derek Collingwood Maughan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Timothy John Carrington Manning on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Nigel Peter Stone on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 November 2008Return made up to 17/11/08; full list of members (4 pages)
25 November 2008Return made up to 17/11/08; full list of members (4 pages)
12 March 2008Appointment terminated director thomas sutherland (1 page)
12 March 2008Appointment terminated director thomas sutherland (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 November 2006Return made up to 17/11/06; full list of members (3 pages)
22 November 2006Return made up to 17/11/06; full list of members (3 pages)
14 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 April 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
5 April 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
9 November 2004Return made up to 17/11/04; full list of members (9 pages)
9 November 2004Return made up to 17/11/04; full list of members (9 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
25 November 2003Return made up to 17/11/03; full list of members (8 pages)
25 November 2003Return made up to 17/11/03; full list of members (8 pages)
4 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
29 January 2003Return made up to 17/11/02; full list of members (8 pages)
29 January 2003Return made up to 17/11/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
18 December 2001Return made up to 17/11/01; full list of members (7 pages)
18 December 2001Return made up to 17/11/01; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
22 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
9 December 1999Return made up to 17/11/99; full list of members (8 pages)
9 December 1999Return made up to 17/11/99; full list of members (8 pages)
7 December 1999Accounts for a dormant company made up to 30 November 1999 (2 pages)
7 December 1999Accounts for a dormant company made up to 30 November 1999 (2 pages)
21 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
21 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
16 November 1998Return made up to 17/11/98; full list of members (8 pages)
16 November 1998Return made up to 17/11/98; full list of members (8 pages)
6 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
6 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
12 November 1997Return made up to 17/11/97; no change of members (4 pages)
12 November 1997Return made up to 17/11/97; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
13 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
13 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
16 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 43 brook st london W1Y 2BL (1 page)
11 June 1996Registered office changed on 11/06/96 from: 43 brook st london W1Y 2BL (1 page)
7 December 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995Company name changed burnden LIMITED\certificate issued on 20/10/95 (4 pages)
19 October 1995Company name changed burnden LIMITED\certificate issued on 20/10/95 (4 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
11 December 1994Memorandum and Articles of Association (13 pages)
11 December 1994Memorandum and Articles of Association (13 pages)