Old Trades Hall
Valette Street
London
E9 6NU
Director Name | Mr Paul Anthony Nicholas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Caterer |
Country of Residence | Thailand |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Secretary Name | Mr Michael John Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Director Name | Mr Andre Joseph Blais |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Canadian |
Country of Residence | United Kingdom |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bodeans Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,838 |
Cash | £30,743 |
Current Liabilities | £218,756 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
29 September 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2020 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 (2 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
5 June 2019 | Registered 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 2019 | Change of details for Bodeans Holdings Limited as a person with significant control on 16 May 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
11 January 2019 | Accounts for a small company made up to 31 May 2018 (14 pages) |
13 September 2018 | Director's details changed for Mr Andre Joseph Blais on 28 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
25 January 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
13 October 2016 | Registration of charge 050651030001, created on 29 September 2016 (5 pages) |
13 October 2016 | Registration of charge 050651030001, created on 29 September 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
5 January 2016 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page) |
17 March 2015 | Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page) |
17 March 2015 | Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
9 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
10 June 2013 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 December 2011 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 January 2010 | Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages) |
12 August 2009 | Director's change of particulars / andre blais / 30/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / andre blais / 30/07/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 September 2008 | Return made up to 05/03/08; full list of members (4 pages) |
16 September 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / andre blais / 15/01/2008 (1 page) |
15 September 2008 | Director's change of particulars / andre blais / 15/01/2008 (1 page) |
3 June 2008 | Director's change of particulars / andre blais / 01/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / andre blais / 01/05/2008 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
26 May 2005 | Return made up to 05/03/05; full list of members (3 pages) |
26 May 2005 | Return made up to 05/03/05; full list of members (3 pages) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Ad 05/03/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
30 March 2004 | Ad 05/03/04--------- £ si 25@1=25 £ ic 76/101 (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Ad 05/03/04--------- £ si 25@1=25 £ ic 76/101 (2 pages) |
30 March 2004 | Ad 05/03/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Incorporation (16 pages) |
5 March 2004 | Incorporation (16 pages) |