London
SE1 8NW
Director Name | Mr Richard Henry Giles Beavan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(16 years after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Mr Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Steppers Paley Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Mr Nigel Peter Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Timothy John Carrington Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Pirton Hitchin Hertfordshire SG5 3PS |
Director Name | Richard Derek Collingwood Maughan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 4 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 | 20 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2008) |
Role | Solicitor |
Correspondence Address | 19 Blandford Road London W4 1DU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | Over 10 other UK companies use this postal address |
2 at £1 | Boodle Hatfield LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
27 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 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) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Simon Jonathan Rylatt as a director on 14 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Nigel Peter Stone on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Richard Henry Giles Beavan as a director on 14 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Richard Henry Giles Beavan as a director on 14 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Nigel Peter Stone on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Simon Jonathan Rylatt as a director on 14 April 2016 (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) |
26 March 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (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) |
15 January 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page) |
15 January 2015 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 15 January 2015 (1 page) |
15 January 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 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) |
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) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 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) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Nigel Peter Stone on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Richard Derek Collingwood Maughan on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Nigel Peter Stone on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Richard Derek Collingwood Maughan on 11 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) |
5 January 2012 | Termination of appointment of Timothy Manning as a director (2 pages) |
5 January 2012 | Termination of appointment of Timothy Manning as a director (2 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
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) |
8 April 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 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) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director thomas sutherland (1 page) |
11 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) |
9 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
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 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 April 2005 | Return made up to 24/03/05; full list of members
|
21 April 2005 | Return made up to 24/03/05; full list of members
|
20 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
20 April 2005 | Accounting reference date extended from 31/03/05 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) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members
|
1 April 2004 | Return made up to 24/03/04; full list of members
|
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 May 2001 | Return made up to 24/03/01; full list of members
|
9 May 2001 | Return made up to 24/03/01; full list of members
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
30 March 2000 | Company name changed mellow marsh LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed mellow marsh LIMITED\certificate issued on 31/03/00 (2 pages) |
24 March 2000 | Incorporation (18 pages) |
24 March 2000 | Incorporation (18 pages) |