Company NameBoudica Inns Limited
DirectorsMark Lindsay Dorber and Sophie Mellor
Company StatusActive
Company Number05242740
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Lindsay Dorber
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchor Main Street
Walberswick
Suffolk
IP18 6UA
Director NameSophie Mellor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchor Main Street
Walberswick
Suffolk
IP18 6UA
Secretary NameMr Mark Lindsay Dorber
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchor Main Street
Walberswick
Suffolk
IP18 6UA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100.1k at £1Mark Dorber
50.00%
Ordinary
100.1k at £1Sophie Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth-£123,503
Cash£6,484
Current Liabilities£190,664

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

4 November 2020Delivered on: 5 November 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 February 2012Delivered on: 1 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 November 2020Registration of charge 052427400002, created on 4 November 2020 (15 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 December 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
22 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200,100
(5 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200,100
(5 pages)
31 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,100
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,100
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Registered office address changed from the Anchor Walberswick Suffolk IP18 6UA on 22 November 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 November 2010Registered office address changed from the Anchor Walberswick Suffolk IP18 6UA on 22 November 2010 (2 pages)
19 November 2010Director's details changed for Mark Lindsay Dorber on 27 September 2010 (2 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Sophie Mellor on 27 September 2010 (2 pages)
19 November 2010Director's details changed for Mark Lindsay Dorber on 27 September 2010 (2 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Sophie Mellor on 27 September 2010 (2 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 June 2009Return made up to 27/09/08; full list of members (4 pages)
11 June 2009Return made up to 27/09/08; full list of members (4 pages)
18 March 2009Return made up to 27/09/07; full list of members (4 pages)
18 March 2009Return made up to 27/09/07; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 October 2007 (14 pages)
24 November 2008Total exemption small company accounts made up to 31 October 2007 (14 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 October 2006Return made up to 27/09/06; full list of members (7 pages)
10 October 2006Return made up to 27/09/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 March 2006Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
29 October 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
6 October 2004Registered office changed on 06/10/04 from: 31 corsham street london N1 6DR (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 31 corsham street london N1 6DR (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
27 September 2004Incorporation (18 pages)
27 September 2004Incorporation (18 pages)