London
SE1 8NW
Director Name | Mr Richard Henry Giles Beavan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Simon Jonathan Rylatt |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Michael Evan Hart |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 43 Brook Street London W1Y 2BL |
Director Name | Mr Geoffrey James Lawn |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 May 1992) |
Role | Chief Cashier |
Correspondence Address | 44 Davies Street London W1Y 2BL |
Secretary Name | Mr Michael Evan Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 43 Brook Street London W1Y 2BL |
Director Name | Mr Peter James Gilham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1995) |
Role | Management Accountant |
Correspondence Address | 167 Main Road Sunbridge Sevenoaks Kent TN14 6EH |
Director Name | Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 09 August 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Mr Brian David Richard Manders |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 10 Priors Hill Hitchin Hertfordshire SG5 3QA |
Secretary Name | Mr Brian David Richard Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 July 2003) |
Role | Accountant |
Correspondence Address | 10 Priors Hill Hitchin Hertfordshire SG5 3QA |
Director Name | Mr Nigel Peter Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(22 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2005) |
Role | Solicitor |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Mr Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Steppers Paley Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Timothy John Carrington Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(24 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 08 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Pirton Hitchin Hertfordshire SG5 3PS |
Secretary Name | Mr Nigel Peter Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Richard Derek Collingwood Maughan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Howards Lane Putney London SW15 6NX |
Director Name | Thomas Edward Francis Sutherland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2008) |
Role | Solicitor |
Correspondence Address | 19 Blandford Road London W4 1DU |
Director Name | Mrs Victoria Jane Symons |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Rockery Talbot Road Hawkhurst Cranbrook Kent TN18 4NE |
Director Name | Ute Roth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Website | boodlehatfield.com |
---|
Registered Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Boodle Hatfield LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Nigel Peter Stone on 18 July 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Mr Nigel Peter Stone on 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Mr Nigel Peter Stone on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Nigel Peter Stone on 18 July 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 September 2015 | Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Simon Jonathan Rylatt as a director on 2 September 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Richard Derek Collingwood Maughan as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Richard Derek Collingwood Maughan as a director on 30 April 2015 (1 page) |
23 January 2015 | Termination of appointment of Ute Roth as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Ute Roth as a director on 23 January 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Appointment of Ute Roth as a director (3 pages) |
10 January 2012 | Appointment of Ute Roth as a director (3 pages) |
14 December 2011 | Appointment of Richard Henry Giles Beavan as a director (3 pages) |
14 December 2011 | Termination of appointment of Timothy Manning as a director (2 pages) |
14 December 2011 | Termination of appointment of Timothy Manning as a director (2 pages) |
14 December 2011 | Termination of appointment of Victoria Symons as a director
|
14 December 2011 | Appointment of Andrew Robert Wilmot-Smith as a director (3 pages) |
14 December 2011 | Appointment of Andrew Robert Wilmot-Smith as a director (3 pages) |
14 December 2011 | Appointment of Richard Henry Giles Beavan as a director (3 pages) |
14 December 2011 | Termination of appointment of Victoria Symons as a director
|
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Termination of appointment of Victoria Symons as a director (1 page) |
1 December 2011 | Termination of appointment of Victoria Symons as a director (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Richard Derek Collingwood Maughan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Victoria Jayne Symons on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Nigel Peter Stone on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Victoria Jayne Symons on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Timothy John Carrington Manning on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Richard Derek Collingwood Maughan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Timothy John Carrington Manning on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr Nigel Peter Stone on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated director thomas sutherland (1 page) |
12 March 2008 | Appointment terminated director thomas sutherland (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
14 December 2005 | Return made up to 17/11/05; full list of members
|
14 December 2005 | Return made up to 17/11/05; full list of members
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 April 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page) |
9 November 2004 | Return made up to 17/11/04; full list of members (9 pages) |
9 November 2004 | Return made up to 17/11/04; full list of members (9 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
29 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
19 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
22 November 2000 | Return made up to 17/11/00; full list of members
|
22 November 2000 | Return made up to 17/11/00; full list of members
|
9 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
9 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
7 December 1999 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
16 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
16 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
12 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
13 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
13 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
13 November 1996 | Return made up to 17/11/96; no change of members
|
13 November 1996 | Return made up to 17/11/96; no change of members
|
16 September 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
16 September 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 43 brook st london W1Y 2BL (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 43 brook st london W1Y 2BL (1 page) |
7 December 1995 | Return made up to 17/11/95; full list of members
|
7 December 1995 | Return made up to 17/11/95; full list of members
|
19 October 1995 | Company name changed burnden LIMITED\certificate issued on 20/10/95 (4 pages) |
19 October 1995 | Company name changed burnden LIMITED\certificate issued on 20/10/95 (4 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
11 December 1994 | Memorandum and Articles of Association (13 pages) |
11 December 1994 | Memorandum and Articles of Association (13 pages) |