B.W. (FINANCIAL CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

B.W. (FINANCIAL CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001872

Incorporation date

25/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon16/09/2025
Final Gazette dissolved following liquidation
dot icon16/06/2025
Return of final meeting in a members' voluntary winding up
dot icon20/11/2024
Resolutions
dot icon13/11/2024
Declaration of solvency
dot icon13/11/2024
Appointment of a voluntary liquidator
dot icon13/11/2024
Registered office address changed from 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-11-13
dot icon17/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/11/2023
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon02/11/2023
Registered office address changed from The Old Parish Room 4 Pauls Hill Penn High Wycombe Buckinghamshire HP10 8NZ to 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 2023-11-02
dot icon02/11/2023
Appointment of Mr John Robert Cusins as a director on 2023-11-01
dot icon02/11/2023
Appointment of Ms Sarah Pamela Oluwole as a director on 2023-11-02
dot icon02/11/2023
Appointment of Sarah Pamela Oluwole as a secretary on 2023-11-01
dot icon02/11/2023
Termination of appointment of Jeremy Blakeley as a director on 2023-11-01
dot icon31/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/06/2017
Director's details changed for Mr Jeremy Blakeley on 2017-06-21
dot icon02/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Termination of appointment of Nigel John Wright as a director on 2016-10-21
dot icon18/11/2016
Termination of appointment of Nigel John Wright as a secretary on 2016-10-21
dot icon09/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/05/2012
Change of share class name or designation
dot icon09/05/2012
Resolutions
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon18/06/2010
Registered office address changed from the Old Parish Rooms, 4 Pauls Hill, Penn Bucks HP10 8NZ on 2010-06-18
dot icon17/06/2010
Director's details changed for Nigel John Wright on 2010-05-16
dot icon17/06/2010
Director's details changed for Jeremy Blakeley on 2010-05-16
dot icon14/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2008
Return made up to 16/05/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon21/05/2007
Return made up to 16/05/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-09-30
dot icon02/08/2006
Accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 16/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 31/33 college road harrow middlesex HA1 1EJ
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon10/02/2005
Accounts made up to 2004-09-30
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-09-30
dot icon17/05/2003
Return made up to 25/05/03; full list of members
dot icon19/12/2002
Accounts made up to 2002-09-30
dot icon14/06/2002
Return made up to 25/05/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-09-30
dot icon21/06/2001
Return made up to 25/05/01; full list of members
dot icon21/03/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon09/08/2000
Ad 02/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/2000
Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Registered office changed on 02/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.99K
-
0.00
26.59K
-
2022
4
34.58K
-
0.00
18.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Blakeley
Director
25/05/2000 - 01/11/2023
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/05/2000 - 25/05/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/05/2000 - 25/05/2000
12820
Nigel John Wright
Director
25/05/2000 - 21/10/2016
-
Cusins, John Robert
Director
01/11/2023 - Present
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.W. (FINANCIAL CONSULTANTS) LIMITED

B.W. (FINANCIAL CONSULTANTS) LIMITED is an(a) Dissolved company incorporated on 25/05/2000 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.W. (FINANCIAL CONSULTANTS) LIMITED?

toggle

B.W. (FINANCIAL CONSULTANTS) LIMITED is currently Dissolved. It was registered on 25/05/2000 and dissolved on 16/09/2025.

Where is B.W. (FINANCIAL CONSULTANTS) LIMITED located?

toggle

B.W. (FINANCIAL CONSULTANTS) LIMITED is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does B.W. (FINANCIAL CONSULTANTS) LIMITED do?

toggle

B.W. (FINANCIAL CONSULTANTS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.W. (FINANCIAL CONSULTANTS) LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved following liquidation.