Company NameB2B Real Estate Corporation Limited
DirectorHarry Handelsman
Company StatusActive
Company Number03947801
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameE-Commerce Real Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed06 March 2009(8 years, 12 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameSusan Yvonne Glagow
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address113 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6RX
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR

Contact

Websitefxcorporation.co.uk
Email address[email protected]

Location

Registered Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Corp Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
29 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 9 March 2010 (1 page)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 9 March 2010 (1 page)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 9 March 2010 (1 page)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Secretary appointed mr lloyd kevin hunt (1 page)
10 March 2009Secretary appointed mr lloyd kevin hunt (1 page)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Return made up to 09/03/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
15 April 2008Return made up to 09/03/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Return made up to 09/03/07; full list of members (6 pages)
28 March 2007Return made up to 09/03/07; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Return made up to 09/03/06; full list of members (6 pages)
13 March 2006Return made up to 09/03/06; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Return made up to 09/03/05; full list of members (6 pages)
14 March 2005Return made up to 09/03/05; full list of members (6 pages)
2 April 2004Return made up to 09/03/04; full list of members (6 pages)
2 April 2004Return made up to 09/03/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 March 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 July 2001Return made up to 09/03/01; full list of members (6 pages)
16 July 2001Return made up to 09/03/01; full list of members (6 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (3 pages)
6 April 2000Company name changed e-commerce real estate LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
6 April 2000Company name changed e-commerce real estate LIMITED\certificate issued on 07/04/00 (2 pages)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)