Company NameB2B International Ltd
DirectorsJohn Andrew Grange and Anne Elizabeth Stagg
Company StatusLiquidation
Company Number03232238
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 8 months ago)
Previous NamesNevrus (683) Limited and Hague Jackson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr John Andrew Grange
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Anne Elizabeth Stagg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NamePeter Trevor Jackson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1998)
RoleMarketing Consultant
Correspondence Address25 Market Place
Chapel En Le Frith
High Peak
Derbyshire
SK23 0EN
Director NameMr Paul Nicholas Hague
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month, 2 weeks after company formation)
Appointment Duration22 years (resigned 05 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Secretary NamePeter Trevor Jackson
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1998)
RoleMarketing Consultant
Correspondence Address25 Market Place
Chapel En Le Frith
High Peak
Derbyshire
SK23 0EN
Director NameWilliam Arthur Dunning
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address43 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EQ
Director NameAnn Kemp
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address6 The Turnpike
Marple
Stockport
Cheshire
SK6 6NH
Secretary NameAnn Kemp
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address6 The Turnpike
Marple
Stockport
Cheshire
SK6 6NH
Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2002)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameCarol Ann Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 October 2018)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameNicholas Hague
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 September 2023)
RoleMarket Research Consultant
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMatthew Harrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 04 September 2023)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Secretary NameMatthew Harrison
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 December 2018)
RoleMarket Research Consultant
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameJulia Cupman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameOliver Truman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameConor Wilcock
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMr Stephen Harold Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(22 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameStuart Giddings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameAndrew Moberly
StatusResigned
Appointed28 January 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
London
NW1 3BF

Contact

Websitewww.b2binternational.com
Email address[email protected]
Telephone0161 4406000
Telephone regionManchester

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

82 at £1Trustees Of Paul Hague (Number 2) Discretionary Settlement 2014
9.89%
Ordinary
82 at £1Trustees Of Paul Hague (Number 3) Discretionary Settlement 2014
9.89%
Ordinary
79 at £1Mr Matthew Harrison
9.53%
Ordinary
75 at £1Miss Chrissie Ann Hague
9.05%
Ordinary
38 at £1Mrs Carol Ann Brown
4.58%
Ordinary
177 at £1Trustees Of Paul Hague (Number 1) Discretionary Settlement 2014
21.35%
Ordinary
150 at £1Mr Nicholas James Hague
18.09%
Ordinary
146 at £1Mrs Alice Christine Hague
17.61%
Ordinary

Financials

Year2014
Turnover£7,352,116
Gross Profit£5,147,608
Net Worth£4,040,726
Cash£2,683,912
Current Liabilities£1,320,476

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

1 December 1998Delivered 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

Filing History

5 February 2021Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages)
27 January 2021Termination of appointment of Stuart Giddings as a director on 23 December 2020 (1 page)
27 January 2021Appointment of Mrs Anne Elizabeth Stagg as a director on 8 January 2021 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (33 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page)
26 February 2020Amended group of companies' accounts made up to 30 September 2018 (29 pages)
14 January 2020Termination of appointment of Catherine Susannah Howe as a director on 11 December 2019 (1 page)
28 August 2019Current accounting period extended from 4 October 2019 to 31 December 2019 (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
5 July 2019Group of companies' accounts made up to 30 September 2018 (29 pages)
14 February 2019Appointment of Andrew Moberly as a secretary on 28 January 2019 (2 pages)
13 February 2019Appointment of Stuart Giddings as a director on 28 January 2019 (2 pages)
11 February 2019Termination of appointment of Stephen Harold Calcraft as a director on 17 December 2018 (1 page)
11 February 2019Termination of appointment of Matthew Harrison as a secretary on 17 December 2018 (1 page)
5 November 2018Resolutions
  • RES13 ‐ Payments to executive approved, acknowledged receipt of adequate disclosure with regard to the payments 03/10/2018
(3 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2018Resolutions
  • RES13 ‐ Authorised share capital 02/10/2018
(1 page)
11 October 2018Termination of appointment of Oliver Truman as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Carol Ann Brown as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Conor Wilcock as a director on 5 October 2018 (1 page)
11 October 2018Cessation of Nicholas James Hague as a person with significant control on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Julia Cupman as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Paul Nicholas Hague as a director on 5 October 2018 (1 page)
11 October 2018Registered 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 2018Appointment of Ms Catherine Susannah Howe as a director on 5 October 2018 (2 pages)
11 October 2018Appointment of Mr Stephen Harold Calcraft as a director on 5 October 2018 (2 pages)
11 October 2018Cessation of Chrissie Ann Douglas as a person with significant control on 5 October 2018 (1 page)
11 October 2018Appointment of Mr John Andrew Grange as a director on 5 October 2018 (2 pages)
11 October 2018Notification of Dentsu Aegis London Limited as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,028
(3 pages)
4 October 2018Previous accounting period shortened from 31 December 2018 to 4 October 2018 (1 page)
28 September 2018Change of details for Mr Nicholas James Hague as a person with significant control on 21 September 2018 (2 pages)
28 September 2018Cessation of Paul Nicholas Hague as a person with significant control on 21 September 2018 (1 page)
28 September 2018Notification of Chrissie Ann Douglas as a person with significant control on 21 September 2018 (2 pages)
13 September 2018Statement of capital following an allotment of shares on 19 November 2013
  • GBP 829
(3 pages)
2 August 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
23 July 2018Director's details changed for Conor Wilcock on 17 July 2018 (2 pages)
23 July 2018Director's details changed for Carol Ann Brown on 11 July 2018 (2 pages)
11 June 2018Satisfaction of charge 1 in full (2 pages)
16 February 2018Appointment of Conor Wilcock as a director on 1 January 2018 (3 pages)
23 January 2018Registered 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 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
18 September 2017Director's details changed for Carol Ann Brown on 17 July 2017 (2 pages)
18 September 2017Director's details changed for Carol Ann Brown on 17 July 2017 (2 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Paul Nicholas Hague on 17 July 2017 (2 pages)
30 August 2017Secretary's details changed for Matthew Harrison on 17 July 2017 (1 page)
30 August 2017Director's details changed for Matthew Harrison on 17 July 2017 (2 pages)
30 August 2017Director's details changed for Mr Paul Nicholas Hague on 17 July 2017 (2 pages)
30 August 2017Secretary's details changed for Matthew Harrison on 17 July 2017 (1 page)
30 August 2017Director's details changed for Matthew Harrison on 17 July 2017 (2 pages)
30 August 2017Director's details changed for Nicholas Hague on 17 July 2017 (2 pages)
30 August 2017Director's details changed for Nicholas Hague on 17 July 2017 (2 pages)
29 August 2017Director's details changed for Julia Cupman on 17 July 2017 (2 pages)
29 August 2017Director's details changed for Oliver Truman on 17 July 2017 (2 pages)
29 August 2017Director's details changed for Julia Cupman on 17 July 2017 (2 pages)
29 August 2017Director's details changed for Oliver Truman on 17 July 2017 (2 pages)
13 February 2017Director's details changed for Oliver Truman on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Oliver Truman on 13 February 2017 (2 pages)
9 November 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
19 July 2016Director's details changed for Paul Nicholas Hague on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Paul Nicholas Hague on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Nicholas Hague on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Nicholas Hague on 13 July 2016 (2 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 829
(10 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 829
(10 pages)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 829
(10 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 829
(10 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 791
(10 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 791
(10 pages)
19 July 2013Director's details changed for Oliver Truman on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Oliver Truman on 17 July 2013 (2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2011Director's details changed for Matthew Harrison on 7 September 2011 (2 pages)
13 September 2011Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Matthew Harrison on 7 September 2011 (2 pages)
13 September 2011Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages)
13 September 2011Secretary's details changed for Matthew Harrison on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Matthew Harrison on 7 September 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
27 April 2011Appointment of Julia Cupman as a director (3 pages)
27 April 2011Appointment of Oliver Truman as a director (3 pages)
27 April 2011Appointment of Julia Cupman as a director (3 pages)
27 April 2011Appointment of Oliver Truman as a director (3 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 791
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 791
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 791
(4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / nicholas hague / 23/07/2009 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / nicholas hague / 23/07/2009 (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page)
10 February 2009Registered office changed on 10/02/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
10 February 2009Registered office changed on 10/02/2009 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page)
10 February 2009Registered office changed on 10/02/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
16 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Director's change of particulars / carol morgan / 10/06/2008 (1 page)
17 June 2008Director's change of particulars / carol morgan / 10/06/2008 (1 page)
2 June 2008Director's change of particulars / nicholas hague / 28/05/2008 (1 page)
2 June 2008Director and secretary's change of particulars / matthew harrison / 28/05/2008 (1 page)
2 June 2008Director and secretary's change of particulars / matthew harrison / 28/05/2008 (1 page)
2 June 2008Director's change of particulars / nicholas hague / 28/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / matthew harrison / 19/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / matthew harrison / 19/05/2008 (1 page)
2 November 2007Return made up to 31/07/07; full list of members (3 pages)
2 November 2007Return made up to 31/07/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 31/07/06; full list of members (8 pages)
26 September 2006Return made up to 31/07/06; full list of members (8 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
22 September 2004Return made up to 31/07/04; full list of members (8 pages)
22 September 2004Return 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 2003Accounts for a small company made up to 30 September 2003 (6 pages)
29 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
28 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
24 July 2002Return made up to 31/07/02; full list of members (8 pages)
24 July 2002Return made up to 31/07/02; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2001Return made up to 31/07/01; full list of members (7 pages)
26 July 2001Return made up to 31/07/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
1 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 September 1999Return made up to 31/07/99; full list of members (8 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Return made up to 31/07/99; full list of members (8 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Full accounts made up to 30 September 1998 (9 pages)
22 January 1999Full accounts made up to 30 September 1998 (9 pages)
22 January 1999Secretary resigned;director resigned (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Company name changed hague jackson LIMITED\certificate issued on 10/08/98 (3 pages)
7 August 1998Company name changed hague jackson LIMITED\certificate issued on 10/08/98 (3 pages)
27 February 1998Full accounts made up to 30 September 1997 (12 pages)
27 February 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1997Return made up to 31/07/97; full list of members (6 pages)
29 July 1997Return made up to 31/07/97; full list of members (6 pages)
27 January 1997Ad 22/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 1997Ad 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 1996Company name changed nevrus (683) LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed nevrus (683) LIMITED\certificate issued on 15/10/96 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 24 bevis marks london EC3A 7NR (1 page)
9 October 1996Registered office changed on 09/10/96 from: 24 bevis marks london EC3A 7NR (1 page)
9 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
31 July 1996Incorporation (11 pages)
31 July 1996Incorporation (11 pages)