Company NameBonaparte Consultants Limited
DirectorsElizabeth Webber and Malcolm Webber
Company StatusActive
Company Number09268283
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameElizabeth Webber
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address9 Bedford Road
Moor Park
Northwood
Middx
HA6 2BA
Director NameMr Malcolm Webber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameElizabeth Webber
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Bedford Road
Moor Park
Northwood
Middx
HA6 2BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address9 Bedford Road
Moor Park
Northwood
HA6 2BA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(6 pages)
18 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(6 pages)
16 May 2016Memorandum and Articles of Association (23 pages)
16 May 2016Memorandum and Articles of Association (23 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
28 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
28 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
5 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2
(4 pages)
5 November 2014Appointment of Elizabeth Webber as a director on 17 October 2014 (3 pages)
5 November 2014Appointment of Mr Malcolm Webber as a director on 17 October 2014 (3 pages)
5 November 2014Appointment of Elizabeth Webber as a secretary on 17 October 2014 (3 pages)
5 November 2014Appointment of Mr Malcolm Webber as a director on 17 October 2014 (3 pages)
5 November 2014Appointment of Elizabeth Webber as a secretary on 17 October 2014 (3 pages)
5 November 2014Appointment of Elizabeth Webber as a director on 17 October 2014 (3 pages)
24 October 2014Termination of appointment of Barbara Kahan as a director on 17 October 2014 (2 pages)
24 October 2014Termination of appointment of Barbara Kahan as a director on 17 October 2014 (2 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(36 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(36 pages)