Tooting
London
SW17 7PQ
Director Name | Mr Jack Nicholas Dunnett |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tillworth Acres Rise Ticehurst Wadhurst TN5 7DD |
Secretary Name | Ms Nicola Victoria Hiley |
---|---|
Status | Current |
Appointed | 22 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Tillworth Acres Rise Ticehurst Wadhurst TN5 7DD |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Mr Laurence Dunnett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 73 Noyna Road London SW17 7PQ |
Secretary Name | Helene Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Secretary Name | Mrs Sally Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 73 Noyna Road Tooting London SW17 7PQ |
Website | backroom.co.uk |
---|---|
Telephone | 020 84081577 |
Telephone region | London |
Registered Address | First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Laurence Dunnett 50.00% Ordinary |
---|---|
500 at £1 | Sally Dunnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,604 |
Cash | £101 |
Current Liabilities | £26,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
1 October 1997 | Delivered on: 3 October 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Laurence Dunnett as a director on 25 March 2018 (1 page) |
25 April 2019 | Change of details for Mrs Sally Dunnett as a person with significant control on 25 March 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
25 April 2019 | Cessation of Laurence Dunnett as a person with significant control on 25 March 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Appointment of Mr Jack Nicholas Dunnett as a director on 6 September 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2018 | Registered office address changed from Unit E 95 Miles Road Mitcham Surrey CR4 3FH to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 10 January 2018 (1 page) |
5 May 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Backroom Ltd Ground Floor Warehouse 24 Langroyd Road Tooting London SW17 7PL on 8 March 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sally Dunnett on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Laurence Dunnett on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Laurence Dunnett on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sally Dunnett on 17 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from ground floor offices 24 langroyd road tooting london SW17 7PL (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from ground floor offices 24 langroyd road tooting london SW17 7PL (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 June 2004 | Return made up to 17/03/04; full list of members (8 pages) |
11 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members
|
9 April 2001 | Return made up to 17/03/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Return made up to 17/03/00; full list of members (6 pages) |
4 July 2000 | Return made up to 17/03/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
14 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Ad 17/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Ad 17/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Incorporation (18 pages) |
17 March 1997 | Incorporation (18 pages) |