Company NameBoodle Hatfield Nominees Limited
DirectorsSimon Jonathan Rylatt and Richard Henry Giles Beavan
Company StatusActive
Company Number03955460
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameMellow Marsh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Jonathan Rylatt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(16 years after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed14 April 2016(16 years after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusCurrent
Appointed24 March 2000(same day as company formation)
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameMr Jonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameMr Andrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSteppers
Paley Street Holyport
Maidenhead
Berkshire
SL6 3JT
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameTimothy John Carrington Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Director NameRichard Derek Collingwood Maughan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 4 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
Appointed20 October 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2008)
RoleSolicitor
Correspondence Address19 Blandford Road
London
W4 1DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Boodle Hatfield LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

27 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 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)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Appointment of Mr Simon Jonathan Rylatt as a director on 14 April 2016 (2 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Director's details changed for Mr Nigel Peter Stone on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Richard Henry Giles Beavan as a director on 14 April 2016 (2 pages)
21 April 2016Appointment of Mr Richard Henry Giles Beavan as a director on 14 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Nigel Peter Stone on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Simon Jonathan Rylatt as a director on 14 April 2016 (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)
26 March 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (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)
15 January 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page)
15 January 2015Registered 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 2015Registered 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 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 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)
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)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 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)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Nigel Peter Stone on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Richard Derek Collingwood Maughan on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Nigel Peter Stone on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Richard Derek Collingwood Maughan on 11 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)
5 January 2012Termination of appointment of Timothy Manning as a director (2 pages)
5 January 2012Termination of appointment of Timothy Manning as a director (2 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
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)
8 April 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 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)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 March 2008Appointment terminated director thomas sutherland (1 page)
11 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)
9 May 2007Return made up to 24/03/07; full list of members (3 pages)
9 May 2007Return made up to 24/03/07; full list of members (3 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (8 pages)
27 March 2006Return made up to 24/03/06; full list of members (8 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 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 (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
20 April 2005Accounting reference date extended from 31/03/05 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)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
31 March 2003Return made up to 24/03/03; full list of members (8 pages)
31 March 2003Return made up to 24/03/03; full list of members (8 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 24/03/02; full list of members (7 pages)
15 April 2002Return made up to 24/03/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
9 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
30 March 2000Company name changed mellow marsh LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed mellow marsh LIMITED\certificate issued on 31/03/00 (2 pages)
24 March 2000Incorporation (18 pages)
24 March 2000Incorporation (18 pages)