Company NameBean Partners Limited
DirectorDamian William Colin Woodward
Company StatusActive
Company Number05541674
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Previous NameBabylon Gates UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damian William Colin Woodward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleExecutive Manager
Country of ResidenceEngland
Correspondence Address149 Bennerley Road
London
SW11 6DX
Secretary NameMr Damian William Colin Woodward
NationalityAustralian
StatusCurrent
Appointed01 May 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameMr Robert Charles Newton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Stoatley Hollow
Haslemere
Surrey
GU27 1AQ
Secretary NameSonia Spiga
NationalityItalian
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Norfolk House
Regency Street
London
SW1P 4BE
Director NameMr Michael David Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.beanpartners.com
Telephone020 79317928
Telephone regionLondon

Location

Registered Address14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.3k at £0.01Woodward Trust
55.00%
Ordinary
10k at £0.01Robert Newton
30.00%
Ordinary
5k at £0.01Saul Shanagher
15.00%
Ordinary

Financials

Year2014
Net Worth-£203,026
Cash£16
Current Liabilities£25,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 333.33
(4 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 333.33
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 September 2014Secretary's details changed for Mr Damian William Colin Woodward on 22 November 2013 (1 page)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 333.33
(4 pages)
17 September 2014Director's details changed for Mr Damian William Colin Woodward on 22 November 2013 (2 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 333.33
(4 pages)
17 September 2014Secretary's details changed for Mr Damian William Colin Woodward on 22 November 2013 (1 page)
17 September 2014Director's details changed for Mr Damian William Colin Woodward on 22 November 2013 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 January 2014Termination of appointment of Michael Wood as a director (1 page)
22 January 2014Termination of appointment of Michael Wood as a director (1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 333.33
(4 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 333.33
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Robert Newton as a director (1 page)
20 July 2010Termination of appointment of Robert Newton as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Director and secretary's change of particulars / damian woodward / 01/08/2009 (1 page)
24 September 2009Return made up to 19/08/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / damian woodward / 01/08/2009 (1 page)
24 September 2009Return made up to 19/08/09; full list of members (4 pages)
24 September 2009Director's change of particulars / robert newton / 26/08/2008 (1 page)
24 September 2009Director's change of particulars / robert newton / 26/08/2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 28 broadway london SW1H 9JX (1 page)
21 April 2009Registered office changed on 21/04/2009 from 28 broadway london SW1H 9JX (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
8 September 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
18 August 2008Ad 28/04/08\gbp si [email protected]=133.33\gbp ic 200/333.33\ (2 pages)
18 August 2008Ad 28/04/08\gbp si [email protected]=133.33\gbp ic 200/333.33\ (2 pages)
2 June 2008Resolutions
  • RES13 ‐ Issue shares 29/04/2008
(1 page)
2 June 2008Resolutions
  • RES13 ‐ Issue shares 29/04/2008
(1 page)
15 April 2008Registered office changed on 15/04/2008 from 57B catherine place london greater london SW1E 6DY (1 page)
15 April 2008Registered office changed on 15/04/2008 from 57B catherine place london greater london SW1E 6DY (1 page)
19 September 2007Return made up to 19/08/07; full list of members (2 pages)
19 September 2007Return made up to 19/08/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director'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 2007Ad 20/07/07-20/07/07 £ si [email protected]=199 £ ic 1/200 (2 pages)
30 July 2007Ad 20/07/07-20/07/07 £ si [email protected]=199 £ ic 1/200 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 53 warwick way london middlesex SW1V 1QS (1 page)
14 May 2007Registered office changed on 14/05/07 from: 53 warwick way london middlesex SW1V 1QS (1 page)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 19/08/06; full list of members (2 pages)
8 September 2006Return made up to 19/08/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
30 August 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
30 August 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
8 May 2006Company name changed babylon gates uk LIMITED\certificate issued on 08/05/06 (3 pages)
8 May 2006Company name changed babylon gates uk LIMITED\certificate issued on 08/05/06 (3 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 168 church road hove east sussex BN3 2DL (1 page)
7 September 2005Registered office changed on 07/09/05 from: 168 church road hove east sussex BN3 2DL (1 page)
7 September 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
19 August 2005Incorporation (9 pages)
19 August 2005Incorporation (9 pages)