Company NameBohemian Accountants Limited
DirectorHitesh Amrat Patel
Company StatusLiquidation
Company Number08799263
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Hitesh Amrat Patel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Timothy Jonathan Jeffs
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 830a Harrogate Road
Greengates Lodge
Bradford
West Yorkshire
BD10 0RA
Director NameMr Jasmeet Singh Bhattle
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengates Lodge Greengates Lodge
830a Harrogate Road
Bradford
West Yorkshire
BD10 0RA

Location

Registered Address6th Floor
2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Timothy Jonathan Jeffs
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Charges

9 March 2020Delivered on: 11 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Registered office address changed from First Floor, 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Greengates Lodge Greengates Lodge 830a Harrogate Road Bradford West Yorkshire BD10 0RA on 8 January 2021 (1 page)
1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
11 March 2020Registration of charge 087992630001, created on 9 March 2020 (9 pages)
15 January 2020Termination of appointment of Timothy Jonathan Jeffs as a director on 2 January 2020 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Appointment of Mr Jasmeet Singh Bhattle as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Hitesh Amrat Patel as a director on 1 July 2019 (2 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 September 2018Notification of Hitesh Amrat Patel as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Cessation of Timothy Jonathan Jeffs as a person with significant control on 19 September 2018 (1 page)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Timothy Jonathan Jeffs on 1 June 2016 (2 pages)
13 December 2016Director's details changed for Mr Timothy Jonathan Jeffs on 1 June 2016 (2 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Director's details changed for Timothy Jonathan Jeffs on 2 December 2013 (2 pages)
21 May 2015Registered office address changed from 830a Harrogate Road Bradford BD10 0RA to First Floor, 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 830a Harrogate Road Bradford BD10 0RA to First Floor, 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 21 May 2015 (1 page)
21 May 2015Director's details changed for Timothy Jonathan Jeffs on 2 December 2013 (2 pages)
21 May 2015Director's details changed for Timothy Jonathan Jeffs on 2 December 2013 (2 pages)
15 December 2014Director's details changed for Timothy Jonathan Jeffs on 2 December 2014 (2 pages)
15 December 2014Director's details changed for Timothy Jonathan Jeffs on 2 December 2014 (2 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Director's details changed for Timothy Jonathan Jeffs on 2 December 2014 (2 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(36 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(36 pages)