This company is commonly known as Boden Samuel Ltd. The company was founded 23 years ago and was given the registration number 04197156. The firm's registered office is in LEICESTER. You can find them at 3 Halford Street, , Leicester, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BODEN SAMUEL LTD |
---|---|---|
Company Number | : | 04197156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Halford Street, Leicester, United Kingdom, LE1 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 14 August 2017 | Active |
Orchard House, 29 Regent Street, Thrussington, LE7 4UB | Secretary | 16 April 2004 | Active |
17 The Meadway, Syston, Leicester, LE7 2BD | Secretary | 10 April 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 April 2001 | Active |
Orchard House, 29 Regent Street, Thrussington, LE7 4UB | Director | 10 April 2001 | Active |
4, Office Village, Forder Way Hampton, Peterborough, PE7 8GX | Director | 17 July 2013 | Active |
17 The Meadway, Syston, Leicester, LE7 2BD | Director | 10 April 2001 | Active |
29 Jubilee Close, Syston, Leicester, LE7 1JB | Director | 16 April 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 April 2001 | Active |
Mr Mitul Shashikant Gadhia | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Brian Andrew Taylor | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Halford Street, Leicester, United Kingdom, LE1 1JA |
Nature of control | : |
|
Cala (Leicester) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Halford Street, Leicester, United Kingdom, LE1 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Annual return | Second filing of annual return with made up date. | Download |
2018-06-18 | Annual return | Second filing of annual return with made up date. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Miscellaneous | Legacy. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.