Folkestone
Kent
CT20 2LU
Director Name | Miss Beverly Victoria Anne Wicks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(44 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pointers Cottages Ham Richmond Surrey TW10 7HQ |
Director Name | Mr William Bates |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(64 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 28 Ermine Street Caxton Cambridgeshire CB23 3PQ |
Director Name | Ms Madelaine Allen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Head Of Department |
Country of Residence | United Kingdom |
Correspondence Address | Cock Lane Farm Great Budworth Northwich CW9 6HB |
Director Name | Mrs Louise Charlotte Owens |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 356 London Road Little Clacton Essex CO16 9RA |
Director Name | Mr Jonathan Bates |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2008) |
Role | Film Editor |
Correspondence Address | 46 Crescent Road Kingston Upon Thames Surrey KT2 7RG |
Director Name | Mrs Marjorie Helen Bates |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2004) |
Role | Secretary |
Correspondence Address | Evensford Little Chart Ashford Kent TN27 0PU |
Secretary Name | Mrs Marjorie Helen Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Evensford Little Chart Ashford Kent TN27 0PU |
Director Name | Timothy Edward Bates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 24 August 2000(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2016) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 122 Hampton Road Twickenham Middlesex TW2 5QS |
Secretary Name | Timothy Edward Bates |
---|---|
Status | Resigned |
Appointed | 01 October 2004(49 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Hampton Road Twickenham Middlesex TW2 5QS |
Director Name | Mr Andrew Charles Hengist Wicks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(61 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2018) |
Role | Chief Commercial Officer, Calligo Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Houses Noirmont Lane St. Brelade JE3 8AS |
Website | hebatescompanion.com |
---|
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Ann Catherine Bourgein 25.00% Ordinary |
---|---|
500 at £1 | Jennifer Ann Bates 25.00% Ordinary |
500 at £1 | Mr Richard Lucas Bates 25.00% Ordinary |
250 at £1 | Andrew Wicks 12.50% Ordinary |
250 at £1 | Beverly Victoria Anne Wicks 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,759 |
Cash | £85,172 |
Current Liabilities | £11,413 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
12 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
27 March 2023 | Termination of appointment of Madelaine Allen as a director on 30 April 2022 (1 page) |
4 January 2023 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 4 January 2023 (1 page) |
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
22 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
9 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
22 October 2019 | Appointment of Ms Madelaine Allen as a director on 22 October 2019 (2 pages) |
22 October 2019 | Appointment of Mrs Louise Charlotte Owens as a director on 22 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr William Bates as a director on 11 October 2019 (2 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
10 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
10 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
9 May 2018 | Cessation of Andrew Wicks as a person with significant control on 20 March 2018 (1 page) |
23 April 2018 | Termination of appointment of Andrew Charles Hengist Wicks as a director on 20 March 2018 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Andrew Charles Hengist Wicks as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Andrew Charles Hengist Wicks as a director on 3 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Secretary's details changed for Timothy Edward Bates on 23 April 2016 (3 pages) |
25 June 2016 | Director's details changed for Mr Richard Lucas Bates on 23 April 2016 (4 pages) |
25 June 2016 | Director's details changed for Timothy Edward Bates on 23 April 2016 (4 pages) |
25 June 2016 | Secretary's details changed for Timothy Edward Bates on 23 April 2016 (3 pages) |
25 June 2016 | Director's details changed for Mr Richard Lucas Bates on 23 April 2016 (4 pages) |
25 June 2016 | Director's details changed for Timothy Edward Bates on 23 April 2016 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 25 April 2013 (6 pages) |
5 June 2013 | Annual return made up to 25 April 2013 (6 pages) |
14 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Director's details changed for Mr Richard Lucas Bates on 11 October 2010 (4 pages) |
4 July 2012 | Director's details changed for Timothy Edward Bates on 15 November 2010 (4 pages) |
4 July 2012 | Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Timothy Edward Bates on 15 November 2010 (4 pages) |
4 July 2012 | Director's details changed for Mr Richard Lucas Bates on 11 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 May 2010 | Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Location of register of members (1 page) |
20 January 2009 | Director's change of particulars / beverly wicks / 07/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / beverly wicks / 07/01/2009 (1 page) |
18 December 2008 | Appointment terminated director jonathan bates (1 page) |
18 December 2008 | Appointment terminated director jonathan bates (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / richard bates / 01/03/2008 (1 page) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / richard bates / 01/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / beverly wicks / 01/02/2008 (1 page) |
28 April 2008 | Director's change of particulars / beverly wicks / 01/02/2008 (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 May 2005 | Return made up to 25/04/05; full list of members
|
20 May 2005 | Return made up to 25/04/05; full list of members
|
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members
|
29 April 2004 | Return made up to 25/04/04; full list of members
|
9 May 2003 | Return made up to 25/04/03; full list of members
|
9 May 2003 | Return made up to 25/04/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | Return made up to 25/04/00; full list of members
|
9 May 2000 | Return made up to 25/04/00; full list of members
|
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
3 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
3 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 May 1991 | Return made up to 19/03/91; full list of members (7 pages) |
8 May 1991 | Return made up to 19/03/91; full list of members (7 pages) |
3 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
3 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
16 August 1989 | Return made up to 07/08/89; full list of members (4 pages) |
16 August 1989 | Return made up to 07/08/89; full list of members (4 pages) |