Company NameAlfred Bates Limited
Company StatusDissolved
Company Number00719197
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NameAlfred Bates & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Edward Cosher Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(29 years, 9 months after company formation)
Appointment Duration31 years, 6 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Secretary NameMr Andrew Edward Bates
StatusClosed
Appointed25 September 2013(51 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameHilda Gertrude Bates
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address24 Whitelock House
Phyllis Court Drive
Henley-On-Thame
Oxfordshire
Director NameGrahame MacDonald Lamb
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressWyndcroft 38 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameGrahame MacDonald Lamb
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressWyndcroft 38 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameDiane Catherine Easdon
NationalityBritish
StatusResigned
Appointed07 January 2002(39 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address1st Floor International House
1,St. Katharines Way
London
E1W 1UN

Contact

Websitebatesjpw.co.uk

Location

Registered Address18 St. Cross Street
4th Floor
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Bates Jpw Advertising LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 January 2020Amended micro company accounts made up to 31 March 2019 (7 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 18 June 2019 (1 page)
18 June 2019Registered office address changed from Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER England to 18 st. Cross Street London EC1N 8UN on 18 June 2019 (1 page)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
25 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(3 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
3 August 2015Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
25 September 2013Termination of appointment of Diane Easdon as a secretary (1 page)
25 September 2013Termination of appointment of Diane Easdon as a secretary (1 page)
25 September 2013Appointment of Mr Andrew Edward Bates as a secretary (1 page)
25 September 2013Appointment of Mr Andrew Edward Bates as a secretary (1 page)
15 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from C/O Bates Tavner Resources 1St Floor International House 1 St Katharines Way London E1W 1UN on 21 December 2010 (1 page)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from C/O Bates Tavner Resources 1St Floor International House 1 St Katharines Way London E1W 1UN on 21 December 2010 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: c/o bates turner resources intl LTD 1ST floor international house 1 st katharines way london E1W 1UN (1 page)
18 January 2008Registered office changed on 18/01/08 from: c/o bates turner resources intl LTD 1ST floor international house 1 st katharines way london E1W 1UN (1 page)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
4 January 2007Secretary's particulars changed (1 page)
12 January 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
12 January 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 14/12/03; full list of members (6 pages)
9 January 2004Return made up to 14/12/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 March 2002 (6 pages)
28 January 2003Full accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 14/12/02; full list of members (6 pages)
16 January 2003Return made up to 14/12/02; full list of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
30 January 2001Return made up to 14/12/00; full list of members (6 pages)
30 January 2001Return made up to 14/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 March 2000 (6 pages)
7 September 2000Full accounts made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
20 September 1999Full accounts made up to 31 March 1999 (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
11 February 1997Return made up to 14/12/96; no change of members (4 pages)
11 February 1997Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
15 January 1993Full accounts made up to 31 March 1992 (5 pages)
15 January 1993Full accounts made up to 31 March 1992 (5 pages)