1st Floor
London
W1W 7LT
Secretary Name | Mrs Heather Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Butts Brentford Middlesex TW8 8BL |
Director Name | Mrs Heather Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Retired Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Butts Brentford Middlesex TW8 8BL |
Website | bethanjonesconsulting.co.uk |
---|---|
Telephone | 07 748545200 |
Telephone region | Mobile |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Bethan Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,885 |
Cash | £68,592 |
Current Liabilities | £38,707 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
19 May 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 85 Great Portland Street 1st Floor London W1W 7LT on 24 September 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 July 2017 | Director's details changed for Ms Bethan Mair Jones on 7 July 2017 (2 pages) |
19 July 2017 | Change of details for Ms Bethan Mair Jones as a person with significant control on 7 July 2017 (2 pages) |
19 July 2017 | Change of details for Ms Bethan Mair Jones as a person with significant control on 7 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Ms Bethan Mair Jones on 7 July 2017 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
11 November 2016 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 11 November 2016 (1 page) |
27 September 2016 | Registered office address changed from 2 Cooper House 3P1 Michael Road London SW6 2AD to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 2 Cooper House 3P1 Michael Road London SW6 2AD to 40 Bloomsbury Way London WC1A 2SE on 27 September 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 November 2014 | Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 Cooper House 3P1 Michael Road London SW6 2AD on 5 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Bethan Jones on 20 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Bethan Jones on 20 February 2010 (2 pages) |
24 March 2009 | Appointment terminated director heather jones (1 page) |
24 March 2009 | Director appointed bethan jones (1 page) |
24 March 2009 | Director appointed bethan jones (1 page) |
24 March 2009 | Secretary appointed heather jones (2 pages) |
24 March 2009 | Secretary appointed heather jones (2 pages) |
24 March 2009 | Appointment terminated director heather jones (1 page) |
20 February 2009 | Incorporation (16 pages) |
20 February 2009 | Incorporation (16 pages) |