London
WC1R 4EB
Director Name | Mr Anthony David McNeill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
Secretary Name | Mr David James Markham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
Director Name | Mr Roderick Charles Bailey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2005) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Pattern House 223-227 St John Street London EC1V 4LY |
Director Name | Mr Carl Wynne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merton Avenue London W4 1TA |
Director Name | Mrs Angela McNeill |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | b2e-resourcing.co.uk |
---|---|
Telephone | 020 34752214 |
Telephone region | London |
Registered Address | Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
76 at £1 | B2e Solutions LTD 76.00% Ordinary |
---|---|
24 at £1 | Angela Mcneil 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,963 |
Cash | £73,416 |
Current Liabilities | £902,793 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 October 2020 | Delivered on: 27 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2019 | Delivered on: 30 May 2019 Persons entitled: Katarzyna Wilhelmina Markham Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 30 May 2019 Persons entitled: Anthony David Mcneill Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 8 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 30 May 2019 Satisfied on: 5 June 2019 Persons entitled: Anthony David Mcneill Classification: A registered charge Fully Satisfied |
9 November 2020 | Satisfaction of charge 050085680001 in full (1 page) |
---|---|
27 October 2020 | Registration of charge 050085680005, created on 21 October 2020 (41 pages) |
27 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
11 June 2019 | Change of details for B2E Solutions Limited as a person with significant control on 15 May 2019 (2 pages) |
5 June 2019 | Satisfaction of charge 050085680002 in full (1 page) |
30 May 2019 | Registration of charge 050085680003, created on 20 May 2019 (29 pages) |
30 May 2019 | Registration of charge 050085680004, created on 20 May 2019 (29 pages) |
30 May 2019 | Registration of charge 050085680002, created on 20 May 2019 (29 pages) |
11 January 2019 | Termination of appointment of Angela Mcneill as a director on 31 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 January 2018 | Confirmation statement made on 7 January 2018 with updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 October 2017 | Company name changed B2E resourcing LIMITED\certificate issued on 13/10/17
|
13 October 2017 | Company name changed B2E resourcing LIMITED\certificate issued on 13/10/17
|
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
11 May 2017 | Appointment of Mrs Angela Mcneill as a director on 18 April 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Angela Mcneill as a director on 18 April 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Registration of charge 050085680001, created on 29 April 2015 (24 pages) |
8 May 2015 | Registration of charge 050085680001, created on 29 April 2015 (24 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from 7 St Helens Place 4Th Floor London EC3A 6AU on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 7 St Helens Place 4Th Floor London EC3A 6AU on 21 November 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David James Markham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David James Markham on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr David James Markham on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr David James Markham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Mcneill on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
1 August 2008 | Return made up to 07/01/08; full list of members (4 pages) |
1 August 2008 | Return made up to 07/01/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members
|
3 February 2006 | Return made up to 07/01/06; full list of members
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
16 March 2005 | Ad 11/12/04--------- £ si 99@1 (2 pages) |
16 March 2005 | Ad 11/12/04--------- £ si 99@1 (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
25 February 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 100 woodside london SW19 7BA (1 page) |
25 February 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 100 woodside london SW19 7BA (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |
7 January 2004 | Incorporation (9 pages) |