Westgate Street
London
E8 3RL
Director Name | Mr James Brian Rule |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 206 Netil House Westgate Street London E8 3RL |
Director Name | Ms Charlotte Lucy Campbell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 206 Netil House Westgate Street London E8 3RL |
Website | backgroundbars.com |
---|---|
Telephone | 020 76845398 |
Telephone region | London |
Registered Address | Netil House Unit 206 Westgate Street London E8 3RL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Brian Rule 38.46% Ordinary |
---|---|
50 at £1 | Louis Barry Hyams 38.46% Ordinary |
15 at £1 | James Brian Rule 11.54% Ordinary B |
15 at £1 | Louis Barry Hyams 11.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,614 |
Cash | £156,461 |
Current Liabilities | £190,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
5 January 2018 | Delivered on: 5 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
15 March 2023 | Change of details for Background Group Ltd as a person with significant control on 15 March 2023 (2 pages) |
3 February 2023 | Cancellation of shares. Statement of capital on 28 December 2022
|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 June 2022 | Director's details changed for Mr Louis Barry Hyams on 26 May 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr James Brian Rule on 26 May 2022 (2 pages) |
1 June 2022 | Appointment of Ms Charlotte Lucy Campbell as a director on 24 May 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
18 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
6 December 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 June 2020 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 September 2018 | Change of details for Background Group Ltd as a person with significant control on 31 July 2018 (2 pages) |
18 September 2018 | Cessation of James Brian Rule as a person with significant control on 31 July 2018 (1 page) |
18 September 2018 | Cessation of Louis Barry Hyams as a person with significant control on 31 July 2018 (1 page) |
18 September 2018 | Notification of Background Group Ltd as a person with significant control on 31 July 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with updates (7 pages) |
9 July 2018 | Sub-division of shares on 19 April 2018 (5 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
27 June 2018 | Resolutions
|
6 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2018 | Resolutions
|
1 February 2018 | Resolutions
|
5 January 2018 | Registration of charge 082013220002, created on 5 January 2018 (43 pages) |
1 November 2017 | Registration of charge 082013220001, created on 1 November 2017 (30 pages) |
1 November 2017 | Registration of charge 082013220001, created on 1 November 2017 (30 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr Louis Barry Hyams on 4 October 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr Louis Barry Hyams on 4 October 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr James Brian Rule on 4 October 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr James Brian Rule on 4 October 2016 (2 pages) |
29 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
29 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 October 2015 | Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages) |
15 October 2015 | Registered 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 2015 | Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages) |
15 October 2015 | Registered 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 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr James Brian Rule on 3 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr James Brian Rule on 3 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Louis Barry Hyams on 3 August 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 October 2014 | Director's details changed for Mr Louis Barry Hyams on 13 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages) |
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Louis Barry Hyams on 13 January 2014 (2 pages) |
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr James Brian Rule on 13 January 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
16 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
21 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
21 November 2013 | Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages) |
21 November 2013 | Appointment of Mr James Brian Rule as a director (2 pages) |
21 November 2013 | Appointment of Mr James Brian Rule as a director (2 pages) |
21 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
21 November 2013 | Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages) |
21 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Mr Louis Barry Hyams on 5 September 2012 (2 pages) |
21 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|