London
SW11 8BZ
Director Name | Mr William Philip Roskell Petty |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mr David Wellesley-Wesley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mrs Sholpan Gaisina-Bonas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 20 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mrs Rosanna Judith Wellesley Wesley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mr Harry Cobb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mr Guy Rupert Schady-Beckett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 18 The Power Station London SW11 8BZ |
Director Name | Mrs Lucy Hart |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 October 2023) |
Role | School Placement Director |
Country of Residence | England |
Correspondence Address | Victoria House 1a Gertrude Street London SW10 0JN |
Director Name | Mr James Higgins |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1a Gertrude Street London SW10 0JN |
Website | bonasmacfarlane.co.uk |
---|---|
Telephone | 020 77317489 |
Telephone region | London |
Registered Address | 18 The Power Station London SW11 8BZ |
---|---|
Address Matches | 8 other UK companies use this postal address |
45 at £1 | Charles Bonas 45.00% Ordinary |
---|---|
45 at £1 | David Wellesley-wesley 45.00% Ordinary |
10 at £1 | William Petty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,813,000 |
Cash | £16,780 |
Current Liabilities | £73,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
18 October 2023 | Termination of appointment of Lucy Hart as a director on 5 October 2023 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
31 August 2023 | Registered office address changed from Victoria House 1a Gertrude Street London SW10 0JN England to 18 the Power Station London SW11 8BZ on 31 August 2023 (1 page) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 July 2022 | Director's details changed for Miss Lucy Fletcher on 18 July 2022 (2 pages) |
13 May 2022 | Termination of appointment of James Higgins as a director on 30 April 2022 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Appointment of Mr James Higgins as a director on 16 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 February 2020 | Appointment of Mr Guy Rupert Schady-Beckett as a director on 5 February 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
18 September 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Registered 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) |
19 October 2017 | Appointment of Mr Harry Cobb as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Harry Cobb as a director on 18 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 February 2017 | Appointment of Miss Lucy Fletcher as a director on 31 January 2017 (2 pages) |
10 February 2017 | Appointment of Miss Lucy Fletcher as a director on 31 January 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Appointment of Mrs Sholpan Gaisina-Bonas as a director on 20 July 2015 (2 pages) |
2 March 2016 | Appointment of Mrs Sholpan Gaisina-Bonas as a director on 20 July 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Rosanna Judith Wellesley Wesley as a director on 20 July 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Rosanna Judith Wellesley Wesley as a director on 20 July 2015 (2 pages) |
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 May 2013 | Resolutions
|
2 May 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages) |
2 May 2013 | Consolidation of shares on 11 April 2013 (5 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Consolidation of shares on 11 April 2013 (5 pages) |
2 May 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages) |
2 May 2013 | Resolutions
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|