London
WC1R 4EB
Director Name | Mr David James Markham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
Director Name | Mr Anthony David McNeill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
Director Name | Mrs Katarzyna Wilhelmina Markham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House 7th Floor 155/157 Minories London EC3N 1LJ |
Director Name | SJD (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Director Name | B2E Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(3 days after company formation) |
Appointment Duration | 4 years (resigned 01 August 2011) |
Correspondence Address | 257 Drake House St George Wharf London SW8 2LS |
Website | www.b2e-consulting.com/ |
---|---|
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 |
1 at £1 | B2e Solutions LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Katarzyna Markham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,400 |
Cash | £32,852 |
Current Liabilities | £26,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 12 April 2020 with updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 July 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
15 May 2019 | Change of name notice (2 pages) |
15 May 2019 | Resolutions
|
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 July 2018 | Termination of appointment of Katarzyna Wilhelmina Markham as a director on 16 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mrs Katarzyna Wilhelmina Markham as a director on 18 April 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Katarzyna Wilhelmina Markham as a director on 18 April 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page) |
21 November 2011 | Registered office address changed from 7 St Helen's Place Fourth Floor London EC3A 6AU United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 7 St Helen's Place Fourth Floor London EC3A 6AU United Kingdom on 21 November 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Appointment of Mr Anthony David Mcneill as a director (2 pages) |
19 August 2011 | Appointment of Mr David James Markham as a director (2 pages) |
19 August 2011 | Appointment of Mr David James Markham as a director (2 pages) |
19 August 2011 | Appointment of Mr Anthony David Mcneill as a director (2 pages) |
19 August 2011 | Termination of appointment of B2E Solutions Limited as a director (1 page) |
19 August 2011 | Termination of appointment of B2E Solutions Limited as a director (1 page) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page) |
9 July 2010 | Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
25 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
25 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
7 March 2008 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 100 woodside london SW19 7BA (1 page) |
3 March 2008 | Director appointed B2E solutions LIMITED (1 page) |
3 March 2008 | Director appointed B2E solutions LIMITED (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 100 woodside london SW19 7BA (1 page) |
3 March 2008 | Appointment terminated director sjd (directors) LTD (1 page) |
3 March 2008 | Secretary appointed mr david james markham (1 page) |
3 March 2008 | Appointment terminated director sjd (directors) LTD (1 page) |
3 March 2008 | Secretary appointed mr david james markham (1 page) |
2 July 2007 | Incorporation (13 pages) |
2 July 2007 | Incorporation (13 pages) |