Crossley Road, Heaton Chapel
Stockport
Cheshire
SK4 5BF
Secretary Name | Mr Anthony Coleshill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2d Crossley Park Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BF |
Director Name | Christopher Antoniou |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2d Crossley Park Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BF |
Director Name | Mr Anthony Joseph Kelly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | Rake End Start Lane, Whaley Bridge High Peak Derbyshire SK23 7BP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.b2b1.co.uk |
---|---|
Telephone | 0161 4310213 |
Telephone region | Manchester |
Registered Address | Unit 2d Crossley Park Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
66 at £1 | B2b1 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £695,017 |
Cash | £37,091 |
Current Liabilities | £693,423 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Gullwing Property Gp Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as general partner of the gullwing fund 1LP acting through its nominee hgam nominee 3 limited and hgam nominee 4 limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit as deined in the rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 2005 | Delivered on: 29 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 October 2015 | Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Christopher Antoniou on 18 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Christopher Antoniou on 18 January 2015 (2 pages) |
22 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
22 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
20 January 2014 | Director's details changed for Christopher Antoniou on 18 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Christopher Antoniou on 18 January 2014 (2 pages) |
19 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
19 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 August 2010 (8 pages) |
14 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Anthony Coleshill on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Christopher Antoniou on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Coleshill on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Antoniou on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Anthony Coleshill on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Anthony Coleshill on 12 February 2010 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / anthony coleshill / 27/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthony coleshill / 27/06/2008 (1 page) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
2 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
2 June 2005 | £ ic 99/66 12/05/05 £ sr 33@1=33 (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | £ ic 99/66 12/05/05 £ sr 33@1=33 (1 page) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (3 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (3 pages) |
1 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members
|
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
29 January 2002 | Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
29 January 2002 | Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
14 August 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
18 April 2001 | Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 April 2001 | Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
22 March 2001 | Company name changed infocharm LIMITED\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed infocharm LIMITED\certificate issued on 22/03/01 (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 March 2001 | New director appointed (2 pages) |
18 January 2001 | Incorporation (14 pages) |
18 January 2001 | Incorporation (14 pages) |