London
SE10 9QF
Secretary Name | Mr Alex Marshall |
---|---|
Status | Current |
Appointed | 19 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 5 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Secretary Name | Zoe Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 44 London Lane Bromley Kent BR1 4HE |
Director Name | Mrs Eleanor Marshall |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 53 Norman Road Greenwich London SE10 9QF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | backuptapestorage.co.uk |
---|
Registered Address | Unit 5 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | Mr Alex Marshall 75.00% Ordinary A |
---|---|
250 at £1 | Mrs Eleanor Marshall 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,006,973 |
Cash | £619,703 |
Current Liabilities | £266,443 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 fitzroy business park sandy lane sidcup kent t/no SGL691525; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
21 October 2003 | Delivered on: 6 November 2003 Persons entitled: Radion Properties Limited Classification: Rent deposit deed Secured details: £16744.75 due or to become due from the company to the chargee. Particulars: 7 greenwich business park norman road greenwich london. Outstanding |
29 September 2003 | Delivered on: 8 October 2003 Persons entitled: Hsbc 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 |
27 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
25 January 2023 | Change of details for Marshall Investment Group Limited as a person with significant control on 27 May 2022 (2 pages) |
25 January 2023 | Director's details changed for Mr Alex Marshall on 25 January 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
27 May 2022 | Registered office address changed from Unit 7 53 Norman Road London SE10 9QF to Unit 5 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 27 May 2022 (1 page) |
27 May 2022 | Satisfaction of charge 3 in full (2 pages) |
27 May 2022 | Satisfaction of charge 1 in full (1 page) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 July 2020 | Director's details changed for Mr Alex Marshall on 25 June 2020 (2 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 April 2017 | Termination of appointment of Eleanor Marshall as a director on 3 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Eleanor Marshall as a director on 3 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Appointment of Mrs Eleanor Marshall as a director (2 pages) |
27 November 2012 | Appointment of Mrs Eleanor Marshall as a director (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mr Alex Marshall as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Zoe Marshall as a secretary (1 page) |
16 May 2012 | Appointment of Mr Alex Marshall as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Zoe Marshall as a secretary (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of company's objects (2 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Statement of company's objects (2 pages) |
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 August 2010 | Director's details changed for Alex Marshall on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Alex Marshall on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Alex Marshall on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 March 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Alex Marshall on 2 March 2010 (3 pages) |
5 March 2010 | Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alex Marshall on 2 March 2010 (3 pages) |
5 March 2010 | Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alex Marshall on 2 March 2010 (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 March 2009 | Return made up to 04/08/08; full list of members (10 pages) |
28 March 2009 | Return made up to 04/08/08; full list of members (10 pages) |
16 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members
|
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members
|
21 March 2006 | Return made up to 04/08/05; full list of members (6 pages) |
21 March 2006 | Return made up to 04/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
26 October 2004 | Return made up to 04/08/04; full list of members (6 pages) |
26 October 2004 | Return made up to 04/08/04; full list of members (6 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Incorporation (13 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (13 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (1 page) |