Company NameBack2 International Limited
Company StatusActive
Company Number01973849
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 4 months ago)
Previous NameAnatomia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Daniel Boyle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(17 years, 12 months after company formation)
Appointment Duration20 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Secretary NameMrs Lyudmila Keeble
NationalityBritish
StatusCurrent
Appointed21 December 2003(18 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Director NameMr Marcin Bozyk
Date of BirthMay 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed18 May 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Director NameMrs Justyna Malwina Bozyk
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed12 June 2023(37 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleHR
Country of ResidenceEngland
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Director NamePhilomena Alford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration10 months (resigned 31 October 1991)
RoleSecretary
Correspondence Address114 Wiltshire Close
London
SW3 2NX
Director NameMr Guy Cinnamon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Creighton Avenue
London
N2 9BJ
Director NameMr Henry Kogan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration10 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address218 Rue Lane Fayette
Paris 10
Foreign
Secretary NameJacqueline Cinnamon
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address30 Kingston House
North Princess Gate
London
SW7 1LU
Director NameMrs Lyudmila Keeble
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wigmore Street
Marylebone
London
W1U 2RN

Contact

Websiteback2.co.uk
Telephone020 79350351
Telephone regionLondon

Location

Registered Address40 Half Moon Crescent
London
N1 0TJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Edward Daniel Boyle
80.00%
Ordinary
1000 at £1Marcin Bozyk
20.00%
Ordinary

Financials

Year2014
Net Worth£299,829
Cash£344,806
Current Liabilities£388,329

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 December 2000Delivered on: 8 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 November 1991Delivered on: 19 November 1991
Satisfied on: 30 July 2007
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.
Fully Satisfied

Filing History

21 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 January 2020Change of details for Mr Edward Daniel Boyle as a person with significant control on 25 March 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 January 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 28 Wigmore Street London W1U 2RN on 4 January 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 January 2016Director's details changed for Marcin Bozyk on 1 January 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
7 January 2016Director's details changed for Marcin Bozyk on 1 January 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages)
1 February 2012Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages)
1 February 2012Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Director's details changed for Mrs Lyudmila Keeble on 18 March 2011 (3 pages)
28 July 2011Director's details changed for Mr Edward Daniel Boyle on 18 March 2011 (3 pages)
28 July 2011Director's details changed for Mrs Lyudmila Keeble on 18 March 2011 (3 pages)
28 July 2011Director's details changed for Mr Edward Daniel Boyle on 18 March 2011 (3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages)
16 February 2011Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages)
16 February 2011Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 May 2010Appointment of Marcin Bozyk as a director (2 pages)
20 May 2010Appointment of Marcin Bozyk as a director (2 pages)
20 May 2010Termination of appointment of Lyudmila Keeble as a director (1 page)
20 May 2010Termination of appointment of Lyudmila Keeble as a director (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
9 November 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
9 November 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
9 November 2007Registered office changed on 09/11/07 from: acre house 11-15 william road london NW1 3ER (1 page)
9 November 2007Registered office changed on 09/11/07 from: acre house 11-15 william road london NW1 3ER (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 August 2006Company name changed anatomia LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed anatomia LIMITED\certificate issued on 03/08/06 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
19 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (5 pages)
6 March 2002Return made up to 31/12/01; full list of members (5 pages)
30 August 2001Registered office changed on 30/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
30 August 2001Registered office changed on 30/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 April 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 August 1988Return made up to 31/12/87; full list of members (4 pages)
11 August 1988Return made up to 31/12/87; full list of members (4 pages)
17 January 1987Allotment of shares (2 pages)
17 January 1987Allotment of shares (2 pages)
24 December 1985Incorporation (17 pages)