Company NameBonas Macfarlane Consulting Limited
Company StatusActive
Company Number07286574
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Charles Jeffrey John Bonas
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Director NameMr David Robin Dermot Wellesley Wesley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio Ge3, Cooper House
2 Michael Street
London
SW6 2AD
Director NameMr William Philip Roskell Petty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN

Contact

Websitebonasmacfarlane.co.uk/

Location

Registered Address18 The Power Station
London
SW11 8BZ
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Next Step Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,565
Cash£130,386
Current Liabilities£447,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 2 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Registered office address changed from 2 Vicentia Court Bridges Court Road London SW11 3GY to Victoria House 1a Gertrude Street London SW10 0JN on 9 April 2018 (1 page)
26 July 2017Notification of Next Step Education Ltd as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 July 2017Notification of Next Step Education Ltd as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Charles Bonas as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of David Wellesley Wesley as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 July 2017Notification of David Wellesley Wesley as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Charles Bonas as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of William Petty as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of William Petty as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(4 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(4 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(4 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 May 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
20 May 2013Director's details changed for Mr Charles Bonas on 15 May 2013 (2 pages)
20 May 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
20 May 2013Director's details changed for Mr Charles Bonas on 15 May 2013 (2 pages)
4 January 2013Registered office address changed from 41 Shuttleworth Road London London SW11 3DH England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 41 Shuttleworth Road London London SW11 3DH England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 41 Shuttleworth Road London London SW11 3DH England on 4 January 2013 (1 page)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 90
(4 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 90
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 90
(4 pages)
4 September 2012Purchase of own shares. (3 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
12 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
12 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)