London
SE1 2AF
Director Name | Mrs Anne Elizabeth Stagg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Peter Trevor Jackson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1998) |
Role | Marketing Consultant |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Director Name | Mr Paul Nicholas Hague |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 05 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Secretary Name | Peter Trevor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1998) |
Role | Marketing Consultant |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Director Name | William Arthur Dunning |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 43 Moss Lane Bramhall Stockport Cheshire SK7 1EQ |
Director Name | Ann Kemp |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 The Turnpike Marple Stockport Cheshire SK6 6NH |
Secretary Name | Ann Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 The Turnpike Marple Stockport Cheshire SK6 6NH |
Director Name | Mr Ian Font |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2002) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Director Name | Carol Ann Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 October 2018) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Nicholas Hague |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 September 2023) |
Role | Market Research Consultant |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Matthew Harrison |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 04 September 2023) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Secretary Name | Matthew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 December 2018) |
Role | Market Research Consultant |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Julia Cupman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Oliver Truman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Conor Wilcock |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Mr Stephen Harold Calcraft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Catherine Susannah Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Stuart Giddings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Andrew Moberly |
---|---|
Status | Resigned |
Appointed | 28 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street London NW1 3BF |
Website | www.b2binternational.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4406000 |
Telephone region | Manchester |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
82 at £1 | Trustees Of Paul Hague (Number 2) Discretionary Settlement 2014 9.89% Ordinary |
---|---|
82 at £1 | Trustees Of Paul Hague (Number 3) Discretionary Settlement 2014 9.89% Ordinary |
79 at £1 | Mr Matthew Harrison 9.53% Ordinary |
75 at £1 | Miss Chrissie Ann Hague 9.05% Ordinary |
38 at £1 | Mrs Carol Ann Brown 4.58% Ordinary |
177 at £1 | Trustees Of Paul Hague (Number 1) Discretionary Settlement 2014 21.35% Ordinary |
150 at £1 | Mr Nicholas James Hague 18.09% Ordinary |
146 at £1 | Mrs Alice Christine Hague 17.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,352,116 |
Gross Profit | £5,147,608 |
Net Worth | £4,040,726 |
Cash | £2,683,912 |
Current Liabilities | £1,320,476 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
1 December 1998 | Delivered on: 4 December 1998 Persons entitled: Everbeech Limited Classification: Rent deposit deed Secured details: The payment of the rents reserved and other sums from time to time due or to become due from the company to the chargee pursuant to the lease of even date and under the terms of the charge. Particulars: The sum of £2,450.00 and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
---|
5 February 2021 | Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages) |
---|---|
27 January 2021 | Termination of appointment of Stuart Giddings as a director on 23 December 2020 (1 page) |
27 January 2021 | Appointment of Mrs Anne Elizabeth Stagg as a director on 8 January 2021 (2 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page) |
26 February 2020 | Amended group of companies' accounts made up to 30 September 2018 (29 pages) |
14 January 2020 | Termination of appointment of Catherine Susannah Howe as a director on 11 December 2019 (1 page) |
28 August 2019 | Current accounting period extended from 4 October 2019 to 31 December 2019 (1 page) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
5 July 2019 | Group of companies' accounts made up to 30 September 2018 (29 pages) |
14 February 2019 | Appointment of Andrew Moberly as a secretary on 28 January 2019 (2 pages) |
13 February 2019 | Appointment of Stuart Giddings as a director on 28 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Stephen Harold Calcraft as a director on 17 December 2018 (1 page) |
11 February 2019 | Termination of appointment of Matthew Harrison as a secretary on 17 December 2018 (1 page) |
5 November 2018 | Resolutions
|
18 October 2018 | Resolutions
|
18 October 2018 | Resolutions
|
18 October 2018 | Resolutions
|
11 October 2018 | Termination of appointment of Oliver Truman as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Carol Ann Brown as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Conor Wilcock as a director on 5 October 2018 (1 page) |
11 October 2018 | Cessation of Nicholas James Hague as a person with significant control on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Julia Cupman as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Paul Nicholas Hague as a director on 5 October 2018 (1 page) |
11 October 2018 | Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 10 Triton Street London NW1 3BF on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Catherine Susannah Howe as a director on 5 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr Stephen Harold Calcraft as a director on 5 October 2018 (2 pages) |
11 October 2018 | Cessation of Chrissie Ann Douglas as a person with significant control on 5 October 2018 (1 page) |
11 October 2018 | Appointment of Mr John Andrew Grange as a director on 5 October 2018 (2 pages) |
11 October 2018 | Notification of Dentsu Aegis London Limited as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
4 October 2018 | Previous accounting period shortened from 31 December 2018 to 4 October 2018 (1 page) |
28 September 2018 | Change of details for Mr Nicholas James Hague as a person with significant control on 21 September 2018 (2 pages) |
28 September 2018 | Cessation of Paul Nicholas Hague as a person with significant control on 21 September 2018 (1 page) |
28 September 2018 | Notification of Chrissie Ann Douglas as a person with significant control on 21 September 2018 (2 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 19 November 2013
|
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
23 July 2018 | Director's details changed for Conor Wilcock on 17 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Carol Ann Brown on 11 July 2018 (2 pages) |
11 June 2018 | Satisfaction of charge 1 in full (2 pages) |
16 February 2018 | Appointment of Conor Wilcock as a director on 1 January 2018 (3 pages) |
23 January 2018 | Registered office address changed from Euston Tower Floor 33 286 Euston Road London NW1 3DP United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 23 January 2018 (2 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
18 September 2017 | Director's details changed for Carol Ann Brown on 17 July 2017 (2 pages) |
18 September 2017 | Director's details changed for Carol Ann Brown on 17 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Mr Paul Nicholas Hague on 17 July 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Matthew Harrison on 17 July 2017 (1 page) |
30 August 2017 | Director's details changed for Matthew Harrison on 17 July 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Paul Nicholas Hague on 17 July 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Matthew Harrison on 17 July 2017 (1 page) |
30 August 2017 | Director's details changed for Matthew Harrison on 17 July 2017 (2 pages) |
30 August 2017 | Director's details changed for Nicholas Hague on 17 July 2017 (2 pages) |
30 August 2017 | Director's details changed for Nicholas Hague on 17 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Julia Cupman on 17 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Oliver Truman on 17 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Julia Cupman on 17 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Oliver Truman on 17 July 2017 (2 pages) |
13 February 2017 | Director's details changed for Oliver Truman on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Oliver Truman on 13 February 2017 (2 pages) |
9 November 2016 | Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY to Euston Tower Floor 33 286 Euston Road London NW1 3DP on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY to Euston Tower Floor 33 286 Euston Road London NW1 3DP on 9 November 2016 (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
19 July 2016 | Director's details changed for Paul Nicholas Hague on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Paul Nicholas Hague on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Nicholas Hague on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Nicholas Hague on 13 July 2016 (2 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 July 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY on 7 July 2015 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
19 July 2013 | Director's details changed for Oliver Truman on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Oliver Truman on 17 July 2013 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2011 | Director's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Matthew Harrison on 7 September 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Appointment of Julia Cupman as a director (3 pages) |
27 April 2011 | Appointment of Oliver Truman as a director (3 pages) |
27 April 2011 | Appointment of Julia Cupman as a director (3 pages) |
27 April 2011 | Appointment of Oliver Truman as a director (3 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / nicholas hague / 23/07/2009 (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / nicholas hague / 23/07/2009 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Director's change of particulars / carol morgan / 10/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / carol morgan / 10/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / nicholas hague / 28/05/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / matthew harrison / 28/05/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / matthew harrison / 28/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / nicholas hague / 28/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / matthew harrison / 19/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / matthew harrison / 19/05/2008 (1 page) |
2 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members
|
15 September 2005 | Return made up to 31/07/05; full list of members
|
13 June 2005 | £ ic 800/750 28/04/05 £ sr 50@1=50 (1 page) |
13 June 2005 | £ ic 800/750 28/04/05 £ sr 50@1=50 (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
30 March 2004 | £ ic 1000/800 29/01/04 £ sr 200@1=200 (2 pages) |
30 March 2004 | £ ic 1000/800 29/01/04 £ sr 200@1=200 (2 pages) |
29 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members
|
16 August 2003 | Return made up to 31/07/03; full list of members
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
28 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2000 | Return made up to 31/07/00; full list of members
|
1 August 2000 | Return made up to 31/07/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | Company name changed hague jackson LIMITED\certificate issued on 10/08/98 (3 pages) |
7 August 1998 | Company name changed hague jackson LIMITED\certificate issued on 10/08/98 (3 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
27 January 1997 | Ad 22/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 1997 | Ad 22/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 1997 | £ nc 1000/100000 22/01/97 (1 page) |
27 January 1997 | £ nc 1000/100000 22/01/97 (1 page) |
14 October 1996 | Company name changed nevrus (683) LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed nevrus (683) LIMITED\certificate issued on 15/10/96 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 24 bevis marks london EC3A 7NR (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 24 bevis marks london EC3A 7NR (1 page) |
9 October 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
31 July 1996 | Incorporation (11 pages) |
31 July 1996 | Incorporation (11 pages) |