London
E1W 1YZ
Director Name | Mr Steven Alan Brambley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Andrew Noel Preston Evans |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Peter John Lawson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Kiln Lane Leverstock Green Hemel Hempstead Hertfordshire HP3 8NH |
Director Name | Mr Geoffrey Charles Young |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Trade Association Chief Execut |
Country of Residence | United Kingdom |
Correspondence Address | 41 Simons Lane Wokingham Berkshire RG41 3HG |
Secretary Name | George Lewis Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Ms Sandra Anne Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
Director Name | Mr Graeme Scott Philp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Miss Emma Jane Hickey |
---|---|
Status | Resigned |
Appointed | 31 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Website | b2bcompliance.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,766 |
Cash | £193,668 |
Current Liabilities | £175,178 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
23 January 2018 | Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Andrew Noel Preston Evans as a director on 23 January 2018 (2 pages) |
22 December 2017 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
10 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
10 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (2 pages) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (2 pages) |
3 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
23 July 2014 | Annual return made up to 12 July 2014 no member list (2 pages) |
23 July 2014 | Annual return made up to 12 July 2014 no member list (2 pages) |
20 May 2014 | Termination of appointment of Peter Lawson as a director (1 page) |
20 May 2014 | Termination of appointment of Peter Lawson as a director (1 page) |
2 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
16 July 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
13 July 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
13 July 2010 | Director's details changed for Peter John Lawson on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter John Lawson on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
13 July 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 August 2009 | Appointment terminated director graham woodhead (1 page) |
6 August 2009 | Appointment terminated director graham woodhead (1 page) |
14 July 2009 | Annual return made up to 12/07/09 (3 pages) |
14 July 2009 | Annual return made up to 12/07/09 (3 pages) |
3 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
3 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
14 July 2008 | Annual return made up to 12/07/08 (3 pages) |
14 July 2008 | Annual return made up to 12/07/08 (3 pages) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
13 July 2007 | Annual return made up to 12/07/07 (2 pages) |
13 July 2007 | Annual return made up to 12/07/07 (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 July 2006 | Annual return made up to 12/07/06 (4 pages) |
31 July 2006 | Annual return made up to 12/07/06 (4 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 August 2005 | Annual return made up to 12/07/05 (4 pages) |
26 August 2005 | Annual return made up to 12/07/05 (4 pages) |
9 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
9 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (28 pages) |
12 July 2004 | Incorporation (28 pages) |