BACKREED LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX

Company number 03541713
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 April 2017 with updates; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of BACKREED LIMITED are www.backreed.co.uk, and www.backreed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six 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.Backreed Limited is a Private Limited Company. The company registration number is 03541713. Backreed Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Backreed Limited is Molteno House 302 Regents Park Road Finchley London 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 HARDEN, Mark Stjohn has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary KOUKOU, Abe has been resigned. Secretary OP SECRETARIES LIMITED has been resigned. Secretary PROCTER, William Kenneth has been resigned. Secretary THOMAS, Lesley Amanda has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARLOWE, Richard Saul has been resigned. Director HARDEN, Mark Stjohn has been resigned. Director LAWTON, Nicholas has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. Director SPIRO, Robin Myer has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 08 April 1998
72 years old

Resigned Directors

Secretary
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 09 July 1999

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 March 2003
Appointed Date: 20 July 2001

Secretary
KOUKOU, Abe
Resigned: 24 May 2000
Appointed Date: 30 March 2000

Secretary
OP SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 05 November 2001

Secretary
PROCTER, William Kenneth
Resigned: 30 March 2000
Appointed Date: 02 December 1999

Secretary
THOMAS, Lesley Amanda
Resigned: 20 July 2001
Appointed Date: 22 May 2000

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 03 March 2003

Secretary
WOLFSON, Alan
Resigned: 09 July 1999
Appointed Date: 08 April 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 April 1998
Appointed Date: 07 April 1998

Director
CARLOWE, Richard Saul
Resigned: 14 March 2000
Appointed Date: 21 October 1999
59 years old

Director
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 06 July 1998
65 years old

Director
LAWTON, Nicholas
Resigned: 17 March 2000
Appointed Date: 21 October 1999
63 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
SPIRO, Robin Myer
Resigned: 25 August 1999
Appointed Date: 08 April 1998
94 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 April 1998
Appointed Date: 07 April 1998

Persons With Significant Control

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

BACKREED LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 December 2016
24 Apr 2017
Confirmation statement made on 7 April 2017 with updates
15 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

23 Mar 2016
Total exemption full accounts made up to 31 December 2015
22 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 69 more events
30 May 1998
New director appointed
30 May 1998
New director appointed
30 May 1998
New secretary appointed
30 May 1998
Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR
07 Apr 1998
Incorporation