Company NameBodean's Limited
DirectorsMichael John Nicholas and Paul Anthony Nicholas
Company StatusLiquidation
Company Number05065103
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Nicholas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Accounts Office Moth Club
Old Trades Hall
Valette Street
London
E9 6NU
Director NameMr Paul Anthony Nicholas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleCaterer
Country of ResidenceThailand
Correspondence AddressGroup Accounts Office Moth Club
Old Trades Hall
Valette Street
London
E9 6NU
Secretary NameMr Michael John Nicholas
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Accounts Office Moth Club
Old Trades Hall
Valette Street
London
E9 6NU
Director NameMr Andre Joseph Blais
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCanadian
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Accounts Office Moth Club
Old Trades Hall
Valette Street
London
E9 6NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bodeans Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,838
Cash£30,743
Current Liabilities£218,756

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

29 September 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2020Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 (2 pages)
5 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 31 May 2019 (16 pages)
5 June 2019Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 5 June 2019 (1 page)
4 June 2019Change of details for Bodeans Holdings Limited as a person with significant control on 16 May 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 January 2019Accounts for a small company made up to 31 May 2018 (14 pages)
13 September 2018Director's details changed for Mr Andre Joseph Blais on 28 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Andre Joseph Blais on 13 September 2018 (2 pages)
28 August 2018Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 (1 page)
28 August 2018Director's details changed for Mr Michael John Nicholas on 28 August 2018 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
25 January 2018Accounts for a small company made up to 31 May 2017 (14 pages)
9 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 May 2016 (25 pages)
12 January 2017Full accounts made up to 31 May 2016 (25 pages)
13 October 2016Registration of charge 050651030001, created on 29 September 2016 (5 pages)
13 October 2016Registration of charge 050651030001, created on 29 September 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
12 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
5 January 2016Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
17 March 2015Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages)
17 March 2015Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages)
17 March 2015Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page)
17 March 2015Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages)
17 March 2015Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page)
17 March 2015Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
10 June 2013Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
8 December 2011Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages)
8 December 2011Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
13 January 2010Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages)
13 January 2010Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages)
12 August 2009Director's change of particulars / andre blais / 30/07/2009 (1 page)
12 August 2009Director's change of particulars / andre blais / 30/07/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 September 2008Return made up to 05/03/08; full list of members (4 pages)
16 September 2008Return made up to 05/03/08; full list of members (4 pages)
15 September 2008Director's change of particulars / andre blais / 15/01/2008 (1 page)
15 September 2008Director's change of particulars / andre blais / 15/01/2008 (1 page)
3 June 2008Director's change of particulars / andre blais / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / andre blais / 01/05/2008 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 May 2007Return made up to 05/03/07; full list of members (3 pages)
3 May 2007Return made up to 05/03/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
24 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
24 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
24 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 May 2005Return made up to 05/03/05; full list of members (3 pages)
26 May 2005Return made up to 05/03/05; full list of members (3 pages)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Ad 05/03/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
30 March 2004Ad 05/03/04--------- £ si 25@1=25 £ ic 76/101 (2 pages)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Ad 05/03/04--------- £ si 25@1=25 £ ic 76/101 (2 pages)
30 March 2004Ad 05/03/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)