Company NameBack Of An Envelope Ltd
DirectorPiers Francis Torday
Company StatusActive
Company Number06721792
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Piers Francis Torday
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Christopher Neill
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 24 Solway Road
East Dulwich
London
SE22 9BG

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Piers Torday
100.00%
Ordinary

Financials

Year2014
Net Worth£56,117
Cash£59,787
Current Liabilities£13,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
14 November 2019Change of details for Mr Piers Francis Torday as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
7 November 2018Director's details changed for Mr Piers Francis Torday on 7 November 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Particulars of variation of rights attached to shares (2 pages)
22 November 2017Particulars of variation of rights attached to shares (2 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
(3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Director's details changed for Mr Piers Francis Torday on 5 September 2015 (2 pages)
8 December 2015Director's details changed for Mr Piers Francis Torday on 5 September 2015 (2 pages)
7 December 2015Director's details changed for Mr Piers Francis Torday on 5 September 2015 (2 pages)
7 December 2015Director's details changed for Mr Piers Francis Torday on 5 September 2015 (2 pages)
4 December 2015Termination of appointment of Christopher Neill as a secretary on 12 November 2015 (2 pages)
4 December 2015Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Acre House 11-15 William Road London NW1 3ER on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Christopher Neill as a secretary on 12 November 2015 (2 pages)
4 December 2015Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Acre House 11-15 William Road London NW1 3ER on 4 December 2015 (2 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(19 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(19 pages)
3 December 2015Register inspection address has been changed from 38B Riversdale Road London N5 2JT United Kingdom to 86 Allison Road London N8 0AS (2 pages)
3 December 2015Register inspection address has been changed from 38B Riversdale Road London N5 2JT United Kingdom to 86 Allison Road London N8 0AS (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register inspection address has been changed (1 page)
17 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 17 January 2013 (1 page)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 58H Barnsbury Road London N1 0HD England on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 58H Barnsbury Road London N1 0HD England on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Piers Torday on 10 October 2010 (2 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Piers Torday on 10 October 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
30 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
31 March 2010Registered office address changed from Ground Floor Flat 24 Solway Road East Dulwich London SE22 9BG England on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Ground Floor Flat 24 Solway Road East Dulwich London SE22 9BG England on 31 March 2010 (1 page)
25 November 2009Director's details changed for Mr Piers Torday on 6 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Piers Torday on 6 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Piers Torday on 6 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
13 October 2008Incorporation (11 pages)
13 October 2008Incorporation (11 pages)