London
N3 2JX
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Daniel Lau |
---|---|
Status | Current |
Appointed | 12 August 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304, Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Charles George William Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Registered Address | Berkeley House 304, Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Backfold LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
22 July 2014 | Delivered on: 25 July 2014 Persons entitled: John Lewis Partnership Pensions Trust Classification: A registered charge Outstanding |
---|
21 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
24 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
15 October 2019 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages) |
15 October 2019 | Cessation of Jlppt Holdco 1 Limited as a person with significant control on 12 August 2019 (1 page) |
25 September 2019 | Director's details changed for Mr William Kenneth Procter on 12 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages) |
20 September 2019 | Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304, Regents Park Road London N3 2JX on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages) |
19 September 2019 | Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 February 2019 | Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page) |
27 December 2018 | Withdraw the company strike off application (1 page) |
24 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
23 October 2018 | Change of details for Backfold Limited as a person with significant control on 31 March 2017 (2 pages) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 June 2017 | Satisfaction of charge 082516360001 in full (1 page) |
19 June 2017 | Satisfaction of charge 082516360001 in full (1 page) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
13 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 January 2016 | Full accounts made up to 31 October 2014 (8 pages) |
2 January 2016 | Full accounts made up to 31 October 2014 (8 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 January 2015 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
20 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (1 page) |
20 January 2015 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (1 page) |
20 January 2015 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (1 page) |
7 September 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
7 September 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
25 July 2014 | Registration of charge 082516360001, created on 22 July 2014 (25 pages) |
25 July 2014 | Registration of charge 082516360001, created on 22 July 2014 (25 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 October 2012 | Incorporation (29 pages) |
12 October 2012 | Incorporation (29 pages) |