Company NameBe4Ward Ltd
DirectorStephen Alexander McIndoe
Company StatusActive
Company Number07151038
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Alexander McIndoe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameAlan Vaughan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43/45 Park Court Offices
Rhosddu Road
Wrexham
LL11 2NS
Wales
Director NameAndrew Robert Love
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5AW

Contact

Websitewww.be4ward.org/
Telephone0800 0988795
Telephone regionFreephone

Location

Registered Address48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Love
50.00%
Ordinary
50 at £1Stephen Mcindoe
50.00%
Ordinary

Financials

Year2014
Net Worth£22,813
Cash£191,501
Current Liabilities£706,679

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 February 2018Change of details for Andrew Robert Love as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mr Stephen Alexander Mcindoe on 21 February 2018 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
31 January 2017Director's details changed for Andrew Robert Love on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Andrew Robert Love on 31 January 2017 (2 pages)
4 July 2016Director's details changed for Andrew Robert Love on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Andrew Robert Love on 4 July 2016 (2 pages)
21 June 2016Registered office address changed from Maywood House Old Mill Lane Bray Maidenhead Berkshire SL6 2BG to 48 Warwick Street London W1B 5AW on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Maywood House Old Mill Lane Bray Maidenhead Berkshire SL6 2BG to 48 Warwick Street London W1B 5AW on 21 June 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 February 2011Director's details changed for Stephen Alexander Mcindoe on 1 March 2010 (3 pages)
11 February 2011Director's details changed for Stephen Alexander Mcindoe on 1 March 2010 (3 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Stephen Alexander Mcindoe on 1 March 2010 (3 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 March 2010Appointment of Andrew Robert Love as a director (5 pages)
22 March 2010Appointment of Andrew Robert Love as a director (5 pages)
19 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (4 pages)
19 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (4 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
16 March 2010Memorandum and Articles of Association (28 pages)
16 March 2010Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 16 March 2010 (2 pages)
16 March 2010Appointment of Stephen Alexander Mcindoe as a director (3 pages)
16 March 2010Memorandum and Articles of Association (28 pages)
16 March 2010Appointment of Stephen Alexander Mcindoe as a director (3 pages)
16 March 2010Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 16 March 2010 (2 pages)
24 February 2010Termination of appointment of Alan Evans as a director (3 pages)
24 February 2010Termination of appointment of Alan Evans as a director (3 pages)
9 February 2010Incorporation (35 pages)
9 February 2010Incorporation (35 pages)