London
SW1W 0EX
Director Name | Mr Michael David Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mrs Sally-Frances Ballardie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Lance Farrel Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Website | beanpartners.com |
---|---|
Telephone | 020 79319500 |
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 |
1.1k at £0.01 | Paul Vines 8.17% Ordinary |
---|---|
687 at £0.01 | Mandy Imlay 5.00% Ordinary |
6.6k at £0.01 | Woodward Trust 48.23% Ordinary |
652 at £0.01 | Andrew Imlay 4.75% Ordinary |
418 at £0.01 | Gerald Murphy 3.04% Ordinary |
337 at £0.01 | Paul Moss 2.45% Ordinary |
1.6k at £0.01 | Michael Wood 11.75% Ordinary |
1.6k at £0.01 | Sally Ballardie 11.65% Ordinary |
255 at £0.01 | Peter Bakker 1.86% Ordinary |
214 at £0.01 | Greg Lamond 1.56% Ordinary |
160 at £0.01 | Thomas Mills 1.16% Ordinary |
53 at £0.01 | Amar Roy 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,701 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
22 December 2022 | Confirmation statement made on 25 November 2022 with updates (6 pages) |
29 September 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 27 December 2019
|
23 March 2021 | Resolutions
|
5 January 2021 | Confirmation statement made on 25 November 2020 with updates (6 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 26 November 2019
|
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
14 May 2019 | Change of details for Mr Damian William Colin Woodward as a person with significant control on 14 May 2019 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 25 November 2017 with updates (6 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 February 2015 | Annual return made up to 25 November 2013 with a full list of shareholders (17 pages) |
2 February 2015 | Annual return made up to 25 November 2013 with a full list of shareholders (17 pages) |
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 December 2013 | Appointment of Mr Lance Farrel Stevens as a director (2 pages) |
12 December 2013 | Termination of appointment of Sally-Frances Ballardie as a director (1 page) |
12 December 2013 | Termination of appointment of Lance Stevens as a director (1 page) |
12 December 2013 | Termination of appointment of Lance Stevens as a director (1 page) |
12 December 2013 | Appointment of Mr Lance Farrel Stevens as a director (2 pages) |
12 December 2013 | Termination of appointment of Sally-Frances Ballardie as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (15 pages) |
7 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (15 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 | Total exemption small company accounts made up to 30 November 2011 (3 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 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
28 June 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
4 August 2011 | Appointment of Mrs Sally-Frances Ballardie as a director (2 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
4 August 2011 | Appointment of Mrs Sally-Frances Ballardie as a director (2 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, c/o bean partners LIMITED 28 broadway, london, SW1H 9JX, united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, c/o bean partners LIMITED 28 broadway, london, SW1H 9JX, united kingdom (1 page) |
25 November 2008 | Incorporation (9 pages) |
25 November 2008 | Incorporation (9 pages) |