Company Information for II&B GROUP LIMITED
OFFICE 1, FIRST FLOOR THE LIMES, DUNSTABLE STREET, AMPTHILL, BEDFORDSHIRE, MK45 2GJ,
|
Company Registration Number
07822118
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
II&B GROUP LIMITED | ||
Legal Registered Office | ||
OFFICE 1, FIRST FLOOR THE LIMES DUNSTABLE STREET AMPTHILL BEDFORDSHIRE MK45 2GJ Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 07822118 | |
---|---|---|
Company ID Number | 07822118 | |
Date formed | 2011-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-30 19:13:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN BYGRAVE |
||
SHAY JACOB RECHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EYAL ZINGER |
Director | ||
ANDREA CHRISTINE SADLER |
Director | ||
DAWIT YOHANNES TEWODROS MANNHEIMER |
Director | ||
STANLEY ALFRED KAZNOWSKI |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABEDIN GROUP LIMITED | Director | 2015-02-11 | CURRENT | 2011-12-13 | Active - Proposal to Strike off | |
IACEUK LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Dissolved 2015-09-08 | |
OGPS CONSULTING LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2014-12-30 | |
NMSIM GROUP LIMITED | Director | 2014-01-14 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
KLAPTON MANAGEMENT LIMITED | Director | 2014-01-14 | CURRENT | 2011-12-12 | Active | |
GLOBAL RIDGEWAY MANAGEMENT LIMITED | Director | 2014-01-14 | CURRENT | 2012-01-10 | Active | |
PERSHMOOR LIMITED | Director | 2014-01-14 | CURRENT | 2008-07-17 | Active - Proposal to Strike off | |
GEF GUARANTEE EQUITY UK LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Liquidation | |
II&B UK LIMITED | Director | 2013-09-30 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
GLOBAL RIDGEWAY HOLDINGS LIMITED | Director | 2012-06-22 | CURRENT | 2011-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/22 FROM , Unit B2 Basepoint Business Centre, 110 Butterfield, Great Marlings,, Luton, Bedfordshire, LU2 8DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM , Unit B2 Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM , C/O 2nd Floor, 11 Leadenhall Street, London, EC3V 1LP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/12/2013 | |
CERTNM | Company name changed aderia group LIMITED\certificate issued on 28/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SADLER | |
AP01 | DIRECTOR APPOINTED MR SHAY JACOB RECHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EYAL ZINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWIT MANNHEIMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR EYAL ZINGER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BYGRAVE | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANDREA CHRISTINE SADLER | |
SH01 | 22/06/12 STATEMENT OF CAPITAL GBP 100000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY KAZNOWSKI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWIT YOHANNES TEWODROS MANNEIMER / 24/04/2012 | |
AP01 | DIRECTOR APPOINTED MR DAWIT YOHANNES TEWODROS MANNEIMER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 113 COPPERGATE HOUSE 16 BRUNE STREET ALDGATE LONDON E1 7NJ | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM UNIT 113 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STANLEY ALFRED KAZNOWSKI | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on II&B GROUP LIMITED
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as II&B GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |