Company NameB2E Consulting Solutions Limited
DirectorsDavid James Markham and Anthony David McNeill
Company StatusActive
Company Number05008568
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Previous NameB2E Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Markham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameMr Anthony David McNeill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Secretary NameMr David James Markham
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameMr Roderick Charles Bailey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2005)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Pattern House
223-227 St John Street
London
EC1V 4LY
Director NameMr Carl Wynne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Merton Avenue
London
W4 1TA
Director NameMrs Angela McNeill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteb2e-resourcing.co.uk
Telephone020 34752214
Telephone regionLondon

Location

Registered AddressWinchester House, 2nd Floor
19 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

76 at £1B2e Solutions LTD
76.00%
Ordinary
24 at £1Angela Mcneil
24.00%
Ordinary

Financials

Year2014
Net Worth£130,963
Cash£73,416
Current Liabilities£902,793

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

21 October 2020Delivered on: 27 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 30 May 2019
Persons entitled: Katarzyna Wilhelmina Markham

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 30 May 2019
Persons entitled: Anthony David Mcneill

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 8 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 30 May 2019
Satisfied on: 5 June 2019
Persons entitled: Anthony David Mcneill

Classification: A registered charge
Fully Satisfied

Filing History

9 November 2020Satisfaction of charge 050085680001 in full (1 page)
27 October 2020Registration of charge 050085680005, created on 21 October 2020 (41 pages)
27 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
17 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 July 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
11 June 2019Change of details for B2E Solutions Limited as a person with significant control on 15 May 2019 (2 pages)
5 June 2019Satisfaction of charge 050085680002 in full (1 page)
30 May 2019Registration of charge 050085680003, created on 20 May 2019 (29 pages)
30 May 2019Registration of charge 050085680004, created on 20 May 2019 (29 pages)
30 May 2019Registration of charge 050085680002, created on 20 May 2019 (29 pages)
11 January 2019Termination of appointment of Angela Mcneill as a director on 31 December 2018 (1 page)
11 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 January 2018Confirmation statement made on 7 January 2018 with updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 October 2017Company name changed B2E resourcing LIMITED\certificate issued on 13/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 October 2017Company name changed B2E resourcing LIMITED\certificate issued on 13/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
(2 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
(2 pages)
11 May 2017Appointment of Mrs Angela Mcneill as a director on 18 April 2017 (2 pages)
11 May 2017Appointment of Mrs Angela Mcneill as a director on 18 April 2017 (2 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Registration of charge 050085680001, created on 29 April 2015 (24 pages)
8 May 2015Registration of charge 050085680001, created on 29 April 2015 (24 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 7 St Helens Place 4Th Floor London EC3A 6AU on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 7 St Helens Place 4Th Floor London EC3A 6AU on 21 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page)
7 January 2010Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David James Markham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David James Markham on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr David James Markham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
1 August 2008Return made up to 07/01/08; full list of members (4 pages)
1 August 2008Return made up to 07/01/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2007Return made up to 07/01/07; full list of members (7 pages)
25 January 2007Return made up to 07/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
16 March 2005Ad 11/12/04--------- £ si 99@1 (2 pages)
16 March 2005Ad 11/12/04--------- £ si 99@1 (2 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
25 February 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: 100 woodside london SW19 7BA (1 page)
25 February 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: 100 woodside london SW19 7BA (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (9 pages)
7 January 2004Incorporation (9 pages)