Company NameOne Four Nine Wealth Limited
DirectorSylvia Bentham
Company StatusActive
Company Number03218131
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous NamesSylvia Joyce & Associates Limited and 1st Chartered Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Sylvia Bentham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(9 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 171a
Wigan Road Euxton
Chorley
Lancashire
PR7 6JH
Secretary NameEdna Barker
NationalityBritish
StatusResigned
Appointed14 April 1997(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address9 Woodfall
Astley Village
Chorley
Lancashire
PR7 1XD
Secretary NameMiss Joanne Clare Beesley
NationalityBritish
StatusResigned
Appointed15 June 2001(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 18 June 2014)
RoleCompany Director
Correspondence Address28 Evergreen Close
Chorley
Lancashire
PR7 3QB
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Website1stcharteredfp.co.uk
Email address[email protected]
Telephone01257 230001
Telephone regionCoppull

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mrs Sylvia Bentham
100.00%
Ordinary

Financials

Year2014
Net Worth£183,986
Cash£161,758
Current Liabilities£41,833

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

2 January 2024Change of details for One Four Nine Wealth Limited as a person with significant control on 7 August 2023 (2 pages)
10 October 2023Termination of appointment of Sylvia Bentham as a director on 13 September 2023 (1 page)
19 September 2023Appointment of Mr Matthew James Taylor as a director on 13 September 2023 (2 pages)
19 September 2023Appointment of Ms Gabrielle Beaumont as a director on 13 September 2023 (2 pages)
19 September 2023Appointment of Mr Stuart Stephen Harding as a director on 13 September 2023 (2 pages)
9 August 2023Registered office address changed from Charter House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH to 16 Berkeley Street London W1J 8DZ on 9 August 2023 (1 page)
7 August 2023Company name changed 1ST chartered financial planning LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
(3 pages)
4 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2023Memorandum and Articles of Association (12 pages)
27 July 2023Cessation of Sylvia Bentham as a person with significant control on 6 July 2023 (1 page)
27 July 2023Notification of One Four Nine Wealth Limited as a person with significant control on 6 July 2023 (2 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
12 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Sylvia Bentham on 8 July 2020 (2 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
18 September 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of Sylvia Bentham as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Sylvia Bentham as a person with significant control on 1 July 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(3 pages)
18 June 2014Termination of appointment of Joanne Beesley as a secretary (1 page)
18 June 2014Termination of appointment of Joanne Beesley as a secretary (1 page)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 September 2008Registered office changed on 12/09/2008 from 21 queens road chorley lancashire PR7 1JU (1 page)
12 September 2008Registered office changed on 12/09/2008 from 21 queens road chorley lancashire PR7 1JU (1 page)
12 September 2008Return made up to 28/06/08; full list of members (7 pages)
12 September 2008Return made up to 28/06/08; full list of members (7 pages)
16 July 2008Secretary's change of particulars / joanne beesley / 01/07/2008 (2 pages)
16 July 2008Secretary's change of particulars / joanne beesley / 01/07/2008 (2 pages)
24 June 2008Company name changed sylvia joyce & associates LIMITED\certificate issued on 25/06/08 (2 pages)
24 June 2008Company name changed sylvia joyce & associates LIMITED\certificate issued on 25/06/08 (2 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 28/06/05; full list of members (2 pages)
6 July 2005Return made up to 28/06/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
2 July 2004Return made up to 28/06/04; full list of members (6 pages)
2 July 2004Return made up to 28/06/04; full list of members (6 pages)
26 November 2003Full accounts made up to 30 June 2003 (14 pages)
26 November 2003Full accounts made up to 30 June 2003 (14 pages)
20 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 2001Ad 18/08/00--------- £ si 1@1=1 £ ic 9999/10000 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Ad 18/08/00--------- £ si 1@1=1 £ ic 9999/10000 (2 pages)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001Ad 18/08/00--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
19 February 2001Ad 18/08/00--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Return made up to 28/06/00; full list of members (6 pages)
13 July 2000Return made up to 28/06/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 September 1998Return made up to 28/06/98; full list of members (6 pages)
22 September 1998Return made up to 28/06/98; full list of members (6 pages)
5 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
5 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
1 September 1997Return made up to 28/06/97; full list of members (6 pages)
1 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 1997Return made up to 28/06/97; full list of members (6 pages)
1 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 168 corporation street birmingham B4 6TU (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 168 corporation street birmingham B4 6TU (1 page)
28 June 1996Incorporation (15 pages)
28 June 1996Incorporation (15 pages)