Company NameBonas Macfarlane Tuition Limited
Company StatusActive
Company Number04125136
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameBonas Macfarlane Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Charles Bonas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(1 month after company formation)
Appointment Duration23 years, 3 months
RoleEducational Agent
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Secretary NameMr Charles Bonas
NationalityBritish
StatusCurrent
Appointed15 January 2001(1 month after company formation)
Appointment Duration23 years, 3 months
RoleEducational Agent
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Director NameMr William Philip Roskell Petty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(12 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Abercrombie Street
London
SW11 2JD
Director NameMr David Robin Dermot Wellesley Wesley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(12 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Shuttleworth Road
London
SW11 3DH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJohn Edmund Boulton Robb
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address22 Healey Close
Abingdon
Oxfordshire
OX14 5RL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebonasmacfarlane.co.uk
Telephone020 36380462
Telephone regionLondon

Location

Registered Address18 The Power Station
London
SW11 8BZ
Address Matches8 other UK companies use this postal address

Shareholders

85 at £1Next Step Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,339
Cash£303,817
Current Liabilities£166,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Registered office address changed from 2 Vicentia Court Bridges Court Road London SW11 3GY to Victoria House 1a Gertrude Street London SW10 0JN on 9 April 2018 (1 page)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 85
(5 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 85
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 85
(5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 85
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 85
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 85
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 January 2013Appointment of Mr David Robin Dermot Wellesley Wesley as a director (2 pages)
4 January 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
4 January 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
4 January 2013Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page)
4 January 2013Appointment of Mr David Robin Dermot Wellesley Wesley as a director (2 pages)
4 January 2013Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 85
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 85
(4 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 85
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 September 2012Purchase of own shares. (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Company name changed bonas macfarlane LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Company name changed bonas macfarlane LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Secretary's details changed for Mr. Charles Bonas on 31 October 2010 (1 page)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
7 January 2011Secretary's details changed for Mr. Charles Bonas on 31 October 2010 (1 page)
13 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(3 pages)
19 October 2010Registered office address changed from 22 Healey Close Abingdon Oxfordshire OX14 5RL on 19 October 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2010Registered office address changed from 22 Healey Close Abingdon Oxfordshire OX14 5RL on 19 October 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Termination of appointment of John Robb as a director (2 pages)
1 July 2010Termination of appointment of John Robb as a director (2 pages)
5 January 2010Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 13/12/08; full list of members (5 pages)
9 January 2009Return made up to 13/12/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 13/12/07; no change of members (7 pages)
14 January 2008Return made up to 13/12/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 13/12/06; full list of members (7 pages)
10 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 13/12/05; full list of members (7 pages)
14 March 2006Return made up to 13/12/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
13 December 2000Incorporation (16 pages)
13 December 2000Incorporation (16 pages)