London
N1 0TJ
Secretary Name | Mrs Lyudmila Keeble |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2003(18 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Half Moon Crescent London N1 0TJ |
Director Name | Mr Marcin Bozyk |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 May 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Half Moon Crescent London N1 0TJ |
Director Name | Mrs Justyna Malwina Bozyk |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 June 2023(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | HR |
Country of Residence | England |
Correspondence Address | 40 Half Moon Crescent London N1 0TJ |
Director Name | Philomena Alford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 1991) |
Role | Secretary |
Correspondence Address | 114 Wiltshire Close London SW3 2NX |
Director Name | Mr Guy Cinnamon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Creighton Avenue London N2 9BJ |
Director Name | Mr Henry Kogan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 218 Rue Lane Fayette Paris 10 Foreign |
Secretary Name | Jacqueline Cinnamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 30 Kingston House North Princess Gate London SW7 1LU |
Director Name | Mrs Lyudmila Keeble |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wigmore Street Marylebone London W1U 2RN |
Website | back2.co.uk |
---|---|
Telephone | 020 79350351 |
Telephone region | London |
Registered Address | 40 Half Moon Crescent London N1 0TJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4k at £1 | Edward Daniel Boyle 80.00% Ordinary |
---|---|
1000 at £1 | Marcin Bozyk 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,829 |
Cash | £344,806 |
Current Liabilities | £388,329 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 December 2000 | Delivered 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 1991 | Delivered 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 |
21 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
17 January 2020 | Change of details for Mr Edward Daniel Boyle as a person with significant control on 25 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 January 2016 | Director's details changed for Marcin Bozyk on 1 January 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Marcin Bozyk on 1 January 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2011 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Director's details changed for Mrs Lyudmila Keeble on 18 March 2011 (3 pages) |
28 July 2011 | Director's details changed for Mr Edward Daniel Boyle on 18 March 2011 (3 pages) |
28 July 2011 | Director's details changed for Mrs Lyudmila Keeble on 18 March 2011 (3 pages) |
28 July 2011 | Director's details changed for Mr Edward Daniel Boyle on 18 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Mrs Lyudmila Keeble on 1 January 2010 (2 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 May 2010 | Appointment of Marcin Bozyk as a director (2 pages) |
20 May 2010 | Appointment of Marcin Bozyk as a director (2 pages) |
20 May 2010 | Termination of appointment of Lyudmila Keeble as a director (1 page) |
20 May 2010 | Termination of appointment of Lyudmila Keeble as a director (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Lyudmila Keeble on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 August 2006 | Company name changed anatomia LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed anatomia LIMITED\certificate issued on 03/08/06 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members
|
31 March 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 January 1987 | Allotment of shares (2 pages) |
17 January 1987 | Allotment of shares (2 pages) |
24 December 1985 | Incorporation (17 pages) |