Company NameBack Land Developments Limited
DirectorRonald Charles Stocks
Company StatusActive
Company Number06889739
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ronald Charles Stocks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDanesway House 3 Danesway
Oxshott
Surrey
KT22 0LU
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameMr Daniel Charles Stocks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Berrington Drive
East Horsley
Leatherhead
KT24 5ST
Director NameMr Jamie Ronald Stocks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address77 Fernlea Road
London
SW12 9RP
Secretary NameDaniel Charles Stocks
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Garrick Close
Hersham
Walton On Thames
Surrey
KT12 5NY
Secretary NameMr Jamie Ronald Stocks
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address77 Fernlea Road
London
SW12 9RP
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Charles Stocks
50.00%
Ordinary
1 at £1Jamie Ronald Stocks
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,132
Cash£570
Current Liabilities£394,259

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

22 October 2019Delivered on: 25 October 2019
Persons entitled: Ire Security Limited

Classification: A registered charge
Outstanding
26 May 2010Delivered on: 15 December 2010
Persons entitled: The Crown Estate Commissioners

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land to the rear of northcroft and southcroft, copsem lane, oxshott, leatherhead t/n SY86399.
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Percival close oxshott t/no SY786399 see image for full details.
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
25 October 2019Registration of charge 068897390004, created on 22 October 2019 (24 pages)
3 October 2019Notification of Ronald Charles Stocks as a person with significant control on 18 July 2019 (2 pages)
3 October 2019Cessation of Daniel Charles Stocks as a person with significant control on 18 July 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Cessation of Jamie Ronald Stocks as a person with significant control on 18 July 2019 (1 page)
29 July 2019Termination of appointment of Daniel Charles Stocks as a director on 18 July 2019 (1 page)
29 July 2019Termination of appointment of Jamie Ronald Stocks as a secretary on 18 July 2019 (1 page)
29 July 2019Appointment of Mr Ronald Charles Stocks as a director on 18 July 2019 (2 pages)
29 July 2019Termination of appointment of Jamie Ronald Stocks as a director on 18 July 2019 (1 page)
31 May 2019Director's details changed for Mr Jamie Ronald Stocks on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Daniel Charles Stocks on 31 May 2019 (2 pages)
31 May 2019Change of details for Mr Jamie Ronald Stocks as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed for Mr Jamie Ronald Stocks on 31 May 2019 (1 page)
31 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 May 2019Change of details for Mr Daniel Charles Stocks as a person with significant control on 31 May 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
3 October 2014Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages)
3 October 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
3 October 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages)
3 October 2014Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Administrative restoration application (4 pages)
13 January 2014Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
13 January 2014Administrative restoration application (4 pages)
13 January 2014Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 December 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
15 December 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Jamie Ronald Stocks on 28 April 2010 (1 page)
20 May 2010Director's details changed for Jamie Rowland Stocks on 28 April 2010 (2 pages)
20 May 2010Director's details changed for Jamie Rowland Stocks on 28 April 2010 (2 pages)
20 May 2010Secretary's details changed for Jamie Ronald Stocks on 28 April 2010 (1 page)
17 May 2010Termination of appointment of Daniel Stocks as a secretary (2 pages)
17 May 2010Termination of appointment of Daniel Stocks as a secretary (2 pages)
4 June 2009Director and secretary appointed daniel charles stocks (2 pages)
4 June 2009Director and secretary appointed daniel charles stocks (2 pages)
4 June 2009Director and secretary appointed jamie rowland stocks (2 pages)
4 June 2009Director and secretary appointed jamie rowland stocks (2 pages)
3 June 2009Appointment terminated director john wildman (1 page)
3 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)
3 June 2009Appointment terminated director john wildman (1 page)
3 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)
28 April 2009Incorporation (11 pages)
28 April 2009Incorporation (11 pages)