Company NameBodel Investments Limited
DirectorBamidele Olufemi Akodu
Company StatusActive
Company Number06323200
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Bamidele Olufemi Akodu
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Langford Green
Champion Hill
Camberwell
SE5 8BX
Director NameMrs Bamidele Olufemi Akodu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Langford Green
Champion Hill
Camberwell
SE5 8BX
Director NameMrs Bamidele Olufemi Akodu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Langford Green
Champion Hill
Camberwell
SE5 8BX
Director NameMr Olubode Olugbenga Akodu
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Langford Green
Champion Hill, Camberwell
London
SE5 8BX

Location

Registered Address15 Langford Green
Champion Hill
Camberwell
SE5 8BX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Akodu & Ogunnaike & Soretire
50.00%
Ordinary
1 at £1Bamidele Akodu
50.00%
Ordinary

Financials

Year2014
Net Worth£8,232
Current Liabilities£37,254

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2019Delivered on: 23 August 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat a, 43-45 grosvenor terrace, london SE5 0NN.
Outstanding
9 January 2008Delivered on: 22 January 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £219,184.00 due or to become due from the company to.
Particulars: L/H property k/a 43A grosvenor terrace, camberwell, london.
Outstanding
13 November 2007Delivered on: 1 December 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £112,084.00 due or to become due from the company to.
Particulars: 140B herbert road london.
Outstanding

Filing History

7 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
23 August 2019Registration of charge 063232000003, created on 19 August 2019 (4 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
8 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
8 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
22 August 2012Termination of appointment of Olubode Akodu as a director (1 page)
22 August 2012Termination of appointment of Olubode Akodu as a director (1 page)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 November 2009Appointment of Mrs Bamidele Olufemi Akodu as a director (2 pages)
30 November 2009Appointment of Mrs Bamidele Olufemi Akodu as a director (2 pages)
23 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)