London
SW7 5AB
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Warwick Building, Kensington Village Avo London W14 8HQ |
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Warwick Building, Kensington Village Avo London W14 8HQ |
Director Name | Mr Samuel Francis Feenan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(10 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90-92 Queen's Gate London SW7 5AB |
Director Name | Mr Nigel William Ker Stout |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Queen's Gate London SW7 5AB |
Director Name | Mr Martin Andrew McInroy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Queen's Gate London SW7 5AB |
Telephone | 020 75899054 |
---|---|
Telephone region | London |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Backwell Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £658,130 |
Gross Profit | -£55,705 |
Net Worth | -£291,049 |
Cash | £367,801 |
Current Liabilities | £1,050,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 April 2015 | Delivered on: 30 April 2015 Satisfied on: 7 January 2016 Persons entitled: Mpw Holding Sarl as Security Trustee for the Secured Parties Classification: A registered charge Fully Satisfied |
---|---|
23 April 2015 | Delivered on: 27 April 2015 Satisfied on: 6 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
6 December 2013 | Delivered on: 11 December 2013 Satisfied on: 6 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 November 2012 | Delivered on: 21 November 2012 Satisfied on: 7 January 2016 Persons entitled: Mpw Holding S.a R.L. Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties or any of them 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 see image for full details. Fully Satisfied |
9 November 2012 | Delivered on: 13 November 2012 Satisfied on: 7 January 2016 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Fully Satisfied |
8 November 2022 | Appointment of Mr Samuel Francis Feenan as a director on 1 November 2022 (2 pages) |
---|---|
8 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Martin Andrew Mcinroy as a director on 1 November 2022 (1 page) |
19 July 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
19 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
17 January 2021 | Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
10 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
5 October 2020 | Notification of Mander Portman Woodward Limited as a person with significant control on 30 June 2016 (2 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 October 2020 | Cessation of Bourse Company Services Limited as a person with significant control on 4 October 2020 (1 page) |
26 May 2020 | Termination of appointment of Nigel William Ker Stout as a director on 24 April 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from 70 Old Brompton Road London SW7 3LQ to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page) |
1 July 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
1 July 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
1 July 2016 | Registered office address changed from 70 Old Brompton Road London SW7 3LQ to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (22 pages) |
18 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (22 pages) |
11 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016 (2 pages) |
11 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr David Jones as a director on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr David Jones as a director on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016 (2 pages) |
7 January 2016 | Satisfaction of charge 082416920005 in full (1 page) |
7 January 2016 | Satisfaction of charge 082416920005 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Satisfaction of charge 082416920003 in full (1 page) |
6 January 2016 | Satisfaction of charge 082416920004 in full (1 page) |
6 January 2016 | Satisfaction of charge 082416920003 in full (1 page) |
6 January 2016 | Satisfaction of charge 082416920004 in full (1 page) |
1 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
1 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
Statement of capital on 2016-01-18
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
Statement of capital on 2016-01-18
|
31 July 2015 | Director's details changed for Mr Nigel William Ker Stout on 30 January 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Nigel William Ker Stout on 30 January 2015 (2 pages) |
30 April 2015 | Registration of charge 082416920005, created on 23 April 2015 (69 pages) |
30 April 2015 | Registration of charge 082416920005, created on 23 April 2015 (69 pages) |
27 April 2015 | Registration of charge 082416920004, created on 23 April 2015 (70 pages) |
27 April 2015 | Registration of charge 082416920004, created on 23 April 2015 (70 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
21 October 2014 | Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Nigel William Ker Stout on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014 (2 pages) |
12 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
12 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
11 December 2013 | Registration of charge 082416920003 (66 pages) |
11 December 2013 | Registration of charge 082416920003 (66 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 September 2013 | Appointment of Mr Spencer Howard Coles as a director (2 pages) |
30 September 2013 | Appointment of Mr Spencer Howard Coles as a director (2 pages) |
11 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
11 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
22 November 2012 | Duplicate mortgage certificatecharge no:2 (24 pages) |
22 November 2012 | Duplicate mortgage certificatecharge no:2 (25 pages) |
22 November 2012 | Duplicate mortgage certificatecharge no:2 (24 pages) |
22 November 2012 | Duplicate mortgage certificatecharge no:2 (25 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
20 November 2012 | Memorandum and Articles of Association (24 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (24 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
5 October 2012 | Incorporation (24 pages) |
5 October 2012 | Incorporation (24 pages) |