Company NameBodeans Holdings Limited
Company StatusActive
Company Number06260266
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months 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
Appointed25 May 2007(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
StatusCurrent
Appointed25 May 2007(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 NameMr Paul Anthony Nicholas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(same day as company formation)
RolePublican
Country of ResidenceThailand
Correspondence AddressGroup Accounts Office Moth Club
Old Trades Hall
Valette Street
London
E9 6NU
Secretary NameMr Michael John Nicholas
NationalityBritish
StatusCurrent
Appointed25 May 2007(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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 76224248
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Solitaire Restaurants Holdings LTD
75.00%
Ordinary A
13 at £1Andre Joseph Blais
13.00%
Ordinary B
12 at £1Laerke Blais
12.00%
Ordinary B

Financials

Year2014
Turnover£12,470,554
Gross Profit£8,664,044
Net Worth£1,182,275
Cash£228,289
Current Liabilities£2,576,442

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
26 November 2009Delivered on: 9 December 2009
Persons entitled: Solitaire Restaurants Holdings Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 August 2020Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 (2 pages)
4 August 2020Change of details for Mr Paul Anthony Nicholas as a person with significant control on 29 July 2020 (2 pages)
14 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 31 May 2019 (13 pages)
25 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 25 June 2019 (1 page)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
14 January 2019Group of companies' accounts made up to 31 May 2018 (32 pages)
13 September 2018Director's details changed for Mr Andre Joseph Blais on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Andre Joseph Blais on 28 August 2018 (2 pages)
29 August 2018Change of details for Mr Paul Anthony Nicholas as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Change of details for Mr Michael John Nicholas as a person with significant control 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 Paul Anthony Nicholas on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Michael John Nicholas on 28 August 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
25 January 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
1 November 2017Notification of Paul Anthony Nicholas as a person with significant control on 29 September 2017 (2 pages)
1 November 2017Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Michael John Nicholas as a person with significant control on 29 September 2017 (2 pages)
1 November 2017Notification of Paul Anthony Nicholas as a person with significant control on 29 September 2017 (2 pages)
1 November 2017Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 29 September 2017 (1 page)
1 November 2017Notification of Michael John Nicholas as a person with significant control on 29 September 2017 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 January 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
12 January 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
13 October 2016Registration of charge 062602660002, created on 29 September 2016 (5 pages)
13 October 2016Registration of charge 062602660002, created on 29 September 2016 (5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
12 January 2016Group of companies' accounts made up to 31 May 2015 (22 pages)
12 January 2016Group of companies' accounts made up to 31 May 2015 (22 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)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
10 June 2015Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages)
10 June 2015Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages)
10 June 2015Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages)
10 June 2015Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages)
10 June 2015Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page)
10 June 2015Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page)
13 February 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
13 February 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (11 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (11 pages)
10 June 2013Registered office address changed from 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 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)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 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)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 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)
25 June 2009Return made up to 25/05/09; full list of members (4 pages)
25 June 2009Return made up to 25/05/09; full list of members (4 pages)
28 March 2009Amended accounts made up to 31 May 2008 (4 pages)
28 March 2009Amended accounts made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 September 2008Return made up to 25/05/08; full list of members (4 pages)
19 September 2008Return made up to 25/05/08; 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)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2008Nc inc already adjusted 07/06/08 (1 page)
16 June 2008Nc inc already adjusted 07/06/08 (1 page)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
28 May 2008Ad 07/05/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
28 May 2008Ad 07/05/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
20 May 2008Ad 07/05/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
20 May 2008Ad 07/05/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
25 June 2007New secretary appointed;new director appointed (3 pages)
25 June 2007New secretary appointed;new director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
25 May 2007Incorporation (19 pages)
25 May 2007Incorporation (19 pages)