BACKPEN LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.07191190
CategoryPrivate Limited Company
Incorporated16 Mar 2010
Age14 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

BACKPEN LIMITED is an active private limited company with number 07191190. It was incorporated 14 years, 2 months, 19 days ago, on 16 March 2010. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Legacy

Date: 23 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071911900006

Charge creation date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Watson

Appointment date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Paul Hallam

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Verdana Gr Limited

Change date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Daniel Lau

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Termination date: 2019-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: Berkeley House 304 Regents Park Road London N3 2JX

Change date: 2019-03-28

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Molteno House 302 Regents Park Road London N3 2JX England

New address: Berkeley House 304 Regents Park Road London N3 2JY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-17

Charge number: 071911900005

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-12

Charge number: 071911900004

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071911900003

Charge creation date: 2015-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Hallam

Appointment date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Paul Richard Dennis-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Charles George William Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Mcgill

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Mr William Kenneth Procter

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 16 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-03-16

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: Molteno House 302 Regents Park Road London N3 2JX

Change date: 2015-08-13

Old address: , Grand Buildings 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 432,931.00 GBP

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 13 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 10 Jan 2013

Category: Capital

Type: SH01

Capital : 432,930.07 GBP

Date: 2013-01-10

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mcgill

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Rapley

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Procter

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles George William Crowe

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Dennis-Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX, United Kingdom

Change date: 2012-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hallam

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Wolfson

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Jan 2012

Action Date: 16 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-03-16

Form type: AR01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Rapley

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Chalres Mcgill

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rapley

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rapley

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 16 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ARENA VIEW LTD

APARTMENT 1, ARENA VIEW,BIRMINGHAM,B1 2RX

Number:10964107
Status:ACTIVE
Category:Private Limited Company

ABA ASSOCIATES (GB) LTD

1A ELECTRIC PARADE,ILFORD,IG3 8BY

Number:07473265
Status:ACTIVE
Category:Private Limited Company

BELVENA PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019315
Status:ACTIVE
Category:Limited Partnership
Number:IP08638R
Status:ACTIVE
Category:Industrial and Provident Society

NEWZ&BOOZE LTD

56 BROOK STREET,MACCLESFIELD,SK11 7AD

Number:11089529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUND EMPIRE LTD

17 HOLBORN STREET,ROCHDALE,OL11 4NF

Number:08706492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source