Company NameThe Better Business Group Limited
DirectorsMark Segal and Simon Melvyn Lazarus
Company StatusActive
Company Number03050848
CategoryPrivate Limited Company
Incorporation Date27 April 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Segal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameMr Simon Melvyn Lazarus
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameMr Mark Segal
NationalityBritish
StatusCurrent
Appointed09 January 1996(8 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ

Contact

Websiteaccreditus.com
Telephone01707 859900
Telephone regionWelwyn Garden City

Location

Registered Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Mr Mark Segal
50.00%
Ordinary
5k at £1Mr Simon Melvyn Lazarus
50.00%
Ordinary

Financials

Year2014
Net Worth£40,110
Cash£18,946
Current Liabilities£210,198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

24 September 1999Delivered on: 29 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 May 2023Change of details for Mr Mark Segal as a person with significant control on 15 May 2023 (2 pages)
4 May 2023Director's details changed for Mr Simon Melvyn Lazarus on 6 April 2023 (2 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 December 2022 (1 page)
15 November 2022Secretary's details changed for Mr Mark Segal on 15 November 2022 (1 page)
15 November 2022Director's details changed for Mr Mark Segal on 15 November 2022 (2 pages)
15 November 2022Change of details for Mr Mark Segal as a person with significant control on 15 November 2022 (2 pages)
8 September 2022Change of details for Mr Simon Melvyn Lazarus as a person with significant control on 26 August 2022 (2 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
5 January 2022Withdrawal of a person with significant control statement on 5 January 2022 (2 pages)
5 January 2022Notification of Simon Melvyn Lazarus as a person with significant control on 6 April 2018 (2 pages)
5 January 2022Notification of Mark Segal as a person with significant control on 6 April 2018 (2 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
2 September 2021Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 77 Harrowes Meade Edgware Middlesex HA8 8RS on 2 September 2021 (1 page)
3 August 2021Director's details changed for Simon Melvyn Lazarus on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Simon Melvyn Lazarus on 3 August 2021 (2 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Secretary's details changed for Mark Segal on 1 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mark Segal on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages)
28 August 2012Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages)
28 August 2012Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 27/04/08; full list of members (5 pages)
23 May 2008Return made up to 27/04/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
25 May 2007Return made up to 27/04/07; full list of members (5 pages)
25 May 2007Return made up to 27/04/07; full list of members (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 27/04/06; full list of members (5 pages)
10 May 2006Return made up to 27/04/06; full list of members (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 27/04/05; full list of members (5 pages)
9 May 2005Return made up to 27/04/05; full list of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Registered office changed on 28/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
28 June 2004Registered office changed on 28/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
21 June 2004Return made up to 27/04/04; full list of members (5 pages)
21 June 2004Return made up to 27/04/04; full list of members (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 27/04/03; full list of members (5 pages)
29 April 2003Return made up to 27/04/03; full list of members (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 27/04/02; no change of members (4 pages)
30 April 2002Return made up to 27/04/02; no change of members (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 27/04/01; full list of members (5 pages)
15 May 2001Return made up to 27/04/01; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 27/04/00; no change of members (5 pages)
5 June 2000Return made up to 27/04/00; no change of members (5 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 27/04/98; full list of members (5 pages)
7 May 1998Return made up to 27/04/98; full list of members (5 pages)
4 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1998Ad 23/12/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
4 January 1998Memorandum and Articles of Association (11 pages)
4 January 1998Ad 23/12/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
4 January 1998£ nc 100/50000 23/12/97 (1 page)
4 January 1998£ nc 100/50000 23/12/97 (1 page)
4 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1998Memorandum and Articles of Association (11 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 June 1997Return made up to 27/04/97; no change of members (4 pages)
8 June 1997Return made up to 27/04/97; no change of members (4 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 May 1996Return made up to 27/04/96; full list of members (5 pages)
9 May 1996Ad 06/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
9 May 1996Ad 06/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
9 May 1996Ad 06/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 May 1996Ad 06/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 May 1996Return made up to 27/04/96; full list of members (5 pages)
16 January 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996Registered office changed on 16/01/96 from: 4 ladycroft walk stanmore middlesex HA7 1PE (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary's particulars changed (1 page)
16 January 1996Secretary's particulars changed (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 4 ladycroft walk stanmore middlesex HA7 1PE (1 page)
16 January 1996Accounting reference date notified as 31/03 (1 page)
27 April 1995Incorporation (30 pages)
27 April 1995Incorporation (30 pages)