Company NameBackground Bars Ltd
Company StatusActive
Company Number08201322
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Louis Barry Hyams
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 206 Netil House
Westgate Street
London
E8 3RL
Director NameMr James Brian Rule
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(12 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 206 Netil House
Westgate Street
London
E8 3RL
Director NameMs Charlotte Lucy Campbell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 206 Netil House
Westgate Street
London
E8 3RL

Contact

Websitebackgroundbars.com
Telephone020 76845398
Telephone regionLondon

Location

Registered AddressNetil House Unit 206
Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Brian Rule
38.46%
Ordinary
50 at £1Louis Barry Hyams
38.46%
Ordinary
15 at £1James Brian Rule
11.54%
Ordinary B
15 at £1Louis Barry Hyams
11.54%
Ordinary B

Financials

Year2014
Net Worth£40,614
Cash£156,461
Current Liabilities£190,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

5 January 2018Delivered on: 5 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered on: 1 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
15 March 2023Change of details for Background Group Ltd as a person with significant control on 15 March 2023 (2 pages)
3 February 2023Cancellation of shares. Statement of capital on 28 December 2022
  • GBP 100.00
(6 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 June 2022Director's details changed for Mr Louis Barry Hyams on 26 May 2022 (2 pages)
8 June 2022Director's details changed for Mr James Brian Rule on 26 May 2022 (2 pages)
1 June 2022Appointment of Ms Charlotte Lucy Campbell as a director on 24 May 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
18 January 2022Registered office address changed from 13 Mare Street London E8 1DU England to Netil House Unit 206 Westgate Street London E8 3RL on 18 January 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
6 December 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 13 Mare Street London E8 1DU on 18 June 2020 (1 page)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2018Change of details for Background Group Ltd as a person with significant control on 31 July 2018 (2 pages)
18 September 2018Cessation of James Brian Rule as a person with significant control on 31 July 2018 (1 page)
18 September 2018Cessation of Louis Barry Hyams as a person with significant control on 31 July 2018 (1 page)
18 September 2018Notification of Background Group Ltd as a person with significant control on 31 July 2018 (2 pages)
18 September 2018Confirmation statement made on 4 September 2018 with updates (7 pages)
9 July 2018Sub-division of shares on 19 April 2018 (5 pages)
27 June 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 133
(5 pages)
27 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 February 2018Particulars of variation of rights attached to shares (2 pages)
1 February 2018Resolutions
  • RES13 ‐ Consent to variation of rights 12/01/2018
(1 page)
1 February 2018Resolutions
  • RES13 ‐ Subject to consent under 630 12/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2018Registration of charge 082013220002, created on 5 January 2018 (43 pages)
1 November 2017Registration of charge 082013220001, created on 1 November 2017 (30 pages)
1 November 2017Registration of charge 082013220001, created on 1 November 2017 (30 pages)
19 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Louis Barry Hyams on 4 October 2016 (2 pages)
19 September 2017Director's details changed for Mr Louis Barry Hyams on 4 October 2016 (2 pages)
19 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr James Brian Rule on 4 October 2016 (2 pages)
19 September 2017Director's details changed for Mr James Brian Rule on 4 October 2016 (2 pages)
29 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
29 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 October 2015Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages)
15 October 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages)
15 October 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 October 2015 (1 page)
15 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 130
(5 pages)
15 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 130
(5 pages)
15 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 130
(5 pages)
15 October 2015Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages)
11 September 2015Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages)
11 September 2015Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages)
11 September 2015Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages)
11 September 2015Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages)
11 September 2015Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 October 2014Director's details changed for Mr Louis Barry Hyams on 13 January 2014 (2 pages)
10 October 2014Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(5 pages)
10 October 2014Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Louis Barry Hyams on 13 January 2014 (2 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(5 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(5 pages)
10 October 2014Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages)
10 October 2014Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
16 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
21 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 130
(3 pages)
21 November 2013Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages)
21 November 2013Appointment of Mr James Brian Rule as a director (2 pages)
21 November 2013Appointment of Mr James Brian Rule as a director (2 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 130
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 130
(3 pages)
21 November 2013Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 130
(5 pages)
21 November 2013Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 130
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 130
(3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)