Bonas Macfarlane Consulting Limited LONDON


Founded in 2010, Bonas Macfarlane Consulting, classified under reg no. 07286574 is an active company. Currently registered at 18 The Power Station SW11 8BZ, London the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely William P., Charles B. and David W.. Of them, Charles B., David W. have been with the company the longest, being appointed on 16 June 2010 and William P. has been with the company for the least time - from 15 May 2013. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bonas Macfarlane Consulting Limited Address / Contact

Office Address 18 The Power Station
Town London
Post code SW11 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07286574
Date of Incorporation Wed, 16th Jun 2010
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

William P.

Position: Director

Appointed: 15 May 2013

Charles B.

Position: Director

Appointed: 16 June 2010

David W.

Position: Director

Appointed: 16 June 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Charles B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is William P. This PSC has significiant influence or control over the company,. Then there is David W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Charles B.

Notified on 6 April 2016
Nature of control: significiant influence or control

William P.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Next Step Education Ltd

2 Vincentia Court Bridges Court Road, London, SW11 3GY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 8146919
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand434 03980 339448 841680 862226 061153 96362 766100 250
Current Assets995 485646 6751 039 2961 373 859824 304802 260733 290503 242
Debtors561 446566 336590 455692 997598 243648 297670 524402 992
Other Debtors90075 4 755    
Property Plant Equipment8 0267 6186 0944 8753 9003 1202 4961 997
Other
Accrued Liabilities Deferred Income160 350385 849412 278     
Accumulated Depreciation Impairment Property Plant Equipment3 8865 7907 3148 5339 50810 28810 91211 411
Amounts Owed By Group Undertakings15 46478 3428 42811 784 17 52221 930 
Amounts Owed To Group Undertakings18 00148 000187 470208 612196 41444 983 17 673
Average Number Employees During Period 3333333
Corporation Tax Payable154 69918 57666 266     
Creditors492 436597 589709 150717 884727 517674 802699 431431 843
Increase From Depreciation Charge For Year Property Plant Equipment 1 9041 5241 219975780624499
Net Current Assets Liabilities503 04949 086330 146655 97596 787127 45833 85971 399
Number Shares Issued Fully Paid  909090909090
Other Creditors40 72960 148433 244387 754424 022559 631594 967290 977
Other Taxation Social Security Payable  82 84399 43890 59561 30786 295108 532
Par Value Share  111111
Property Plant Equipment Gross Cost11 91213 40813 40813 40813 40813 40813 408 
Total Additions Including From Business Combinations Property Plant Equipment 1 496      
Total Assets Less Current Liabilities511 07556 704336 240660 850100 687130 57836 35573 396
Trade Creditors Trade Payables15 52225 1455 59322 08016 4868 88118 16914 661
Trade Debtors Trade Receivables545 082487 919582 027676 458598 243630 775648 594402 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Victoria House 1a Gertrude Street London SW10 0JN England on 2023/08/31 to 18 the Power Station London SW11 8BZ
filed on: 31st, August 2023
Free Download (1 page)

Company search