London
SW11 6DX
Secretary Name | Mr Damian William Colin Woodward |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 May 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bennerley Road London SW11 6DX |
Director Name | Mr Robert Charles Newton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Stoatley Hollow Haslemere Surrey GU27 1AQ |
Secretary Name | Sonia Spiga |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Norfolk House Regency Street London SW1P 4BE |
Director Name | Mr Michael David Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.beanpartners.com |
---|---|
Telephone | 020 79317928 |
Telephone region | London |
Registered Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.3k at £0.01 | Woodward Trust 55.00% Ordinary |
---|---|
10k at £0.01 | Robert Newton 30.00% Ordinary |
5k at £0.01 | Saul Shanagher 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£203,026 |
Cash | £16 |
Current Liabilities | £25,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 September 2014 | Secretary's details changed for Mr Damian William Colin Woodward on 22 November 2013 (1 page) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Damian William Colin Woodward on 22 November 2013 (2 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Mr Damian William Colin Woodward on 22 November 2013 (1 page) |
17 September 2014 | Director's details changed for Mr Damian William Colin Woodward on 22 November 2013 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 January 2014 | Termination of appointment of Michael Wood as a director (1 page) |
22 January 2014 | Termination of appointment of Michael Wood as a director (1 page) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Robert Newton as a director (1 page) |
20 July 2010 | Termination of appointment of Robert Newton as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Director and secretary's change of particulars / damian woodward / 01/08/2009 (1 page) |
24 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
24 September 2009 | Director and secretary's change of particulars / damian woodward / 01/08/2009 (1 page) |
24 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / robert newton / 26/08/2008 (1 page) |
24 September 2009 | Director's change of particulars / robert newton / 26/08/2008 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 28 broadway london SW1H 9JX (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 28 broadway london SW1H 9JX (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
8 September 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
18 August 2008 | Ad 28/04/08\gbp si [email protected]=133.33\gbp ic 200/333.33\ (2 pages) |
18 August 2008 | Ad 28/04/08\gbp si [email protected]=133.33\gbp ic 200/333.33\ (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from 57B catherine place london greater london SW1E 6DY (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 57B catherine place london greater london SW1E 6DY (1 page) |
19 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
30 July 2007 | £ nc 1000/100000 20/07/07 (2 pages) |
30 July 2007 | £ nc 1000/100000 20/07/07 (2 pages) |
30 July 2007 | Ad 20/07/07-20/07/07 £ si [email protected]=199 £ ic 1/200 (2 pages) |
30 July 2007 | Ad 20/07/07-20/07/07 £ si [email protected]=199 £ ic 1/200 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 53 warwick way london middlesex SW1V 1QS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 53 warwick way london middlesex SW1V 1QS (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Company name changed babylon gates uk LIMITED\certificate issued on 08/05/06 (3 pages) |
8 May 2006 | Company name changed babylon gates uk LIMITED\certificate issued on 08/05/06 (3 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 168 church road hove east sussex BN3 2DL (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 168 church road hove east sussex BN3 2DL (1 page) |
7 September 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Incorporation (9 pages) |
19 August 2005 | Incorporation (9 pages) |