London
SW10 0JN
Secretary Name | Mr Charles Bonas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Educational Agent |
Correspondence Address | Victoria House 1a Gertrude Street London SW10 0JN |
Director Name | Mr William Philip Roskell Petty |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(12 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Abercrombie Street London SW11 2JD |
Director Name | Mr David Robin Dermot Wellesley Wesley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(12 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Shuttleworth Road London SW11 3DH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | John Edmund Boulton Robb |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 June 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Healey Close Abingdon Oxfordshire OX14 5RL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bonasmacfarlane.co.uk |
---|---|
Telephone | 020 36380462 |
Telephone region | London |
Registered Address | 18 The Power Station London SW11 8BZ |
---|---|
Address Matches | 8 other UK companies use this postal address |
85 at £1 | Next Step Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,339 |
Cash | £303,817 |
Current Liabilities | £166,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 April 2018 | Registered 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 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Appointment of Mr David Robin Dermot Wellesley Wesley as a director (2 pages) |
4 January 2013 | Appointment of Mr William Philip Roskell Petty as a director (2 pages) |
4 January 2013 | Appointment of Mr William Philip Roskell Petty as a director (2 pages) |
4 January 2013 | Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page) |
4 January 2013 | Appointment of Mr David Robin Dermot Wellesley Wesley as a director (2 pages) |
4 January 2013 | Registered office address changed from Studio Ge3 Cooper House 2 Michael Road London SW6 2AD on 4 January 2013 (1 page) |
4 September 2012 | Cancellation of shares. Statement of capital on 4 September 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Cancellation of shares. Statement of capital on 4 September 2012
|
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Cancellation of shares. Statement of capital on 4 September 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Company name changed bonas macfarlane LIMITED\certificate issued on 16/03/11
|
16 March 2011 | Company name changed bonas macfarlane LIMITED\certificate issued on 16/03/11
|
7 January 2011 | Secretary's details changed for Mr. Charles Bonas on 31 October 2010 (1 page) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Secretary's details changed for Mr. Charles Bonas on 31 October 2010 (1 page) |
13 December 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
19 October 2010 | Registered office address changed from 22 Healey Close Abingdon Oxfordshire OX14 5RL on 19 October 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2010 | Registered office address changed from 22 Healey Close Abingdon Oxfordshire OX14 5RL on 19 October 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Termination of appointment of John Robb as a director (2 pages) |
1 July 2010 | Termination of appointment of John Robb as a director (2 pages) |
5 January 2010 | Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for John Edmund Boulton Robb on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr. Charles Bonas on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Charles Bonas on 4 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 January 2004 | Return made up to 13/12/03; full list of members
|
17 January 2004 | Return made up to 13/12/03; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 February 2002 | Return made up to 13/12/01; full list of members
|
11 February 2002 | Return made up to 13/12/01; full list of members
|
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
13 December 2000 | Incorporation (16 pages) |
13 December 2000 | Incorporation (16 pages) |