BACKPEN LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX
Company number 07191190
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 432,932 . The most likely internet sites of BACKPEN LIMITED are www.backpen.co.uk, and www.backpen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Backpen Limited is a Private Limited Company. The company registration number is 07191190. Backpen Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Backpen Limited is Molteno House 302 Regents Park Road London England N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Director CROWE, Charles George William has been resigned. Director DENNIS-JONES, Paul Richard has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 06 August 2015

Director
MCGILL, Christopher Charles
Appointed Date: 06 August 2015
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 06 August 2015
72 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 20 November 2012
Appointed Date: 01 March 2012

Secretary
RAPLEY, Ian
Resigned: 20 November 2012
Appointed Date: 07 April 2011

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 16 March 2010

Director
CROWE, Charles George William
Resigned: 06 August 2015
Appointed Date: 20 November 2012
55 years old

Director
DENNIS-JONES, Paul Richard
Resigned: 06 August 2015
Appointed Date: 20 November 2012
56 years old

Director
MCGILL, Christopher Charles
Resigned: 20 November 2012
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Resigned: 20 November 2012
Appointed Date: 16 March 2010
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 16 March 2010
62 years old

Persons With Significant Control

Verdana Gr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACKPEN LIMITED Events

03 May 2017
Confirmation statement made on 16 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 432,932

07 Dec 2015
Resolutions
  • RES13 ‐ Conflict of interest. Approval of transaction documents. Confirmation of current soc 06/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Oct 2015
Registration of charge 071911900003, created on 9 October 2015
...
... and 46 more events
07 Apr 2011
Appointment of Mr Christopher Chalres Mcgill as a director
07 Apr 2011
Termination of appointment of Ian Rapley as a director
11 Feb 2011
Appointment of Mr Ian Rapley as a director
01 Apr 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
16 Mar 2010
Incorporation

BACKPEN LIMITED Charges

9 October 2015
Charge code 0719 1190 0003
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including 1…
31 May 2012
Debenture
Delivered: 13 June 2012
Status: Satisfied on 24 November 2012
Persons entitled: Bluemoon Investments Limited
Description: Properties being land at bolnore village haywards heath t/n…
31 May 2012
Debenture
Delivered: 13 June 2012
Status: Satisfied on 24 November 2012
Persons entitled: Bluemoon Investments Limited
Description: Properties being f/h land k/a land and buildings at acres…