BACKHOG LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 02953102
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address FIRST FLOOR 15, YOUNG STREET, LONDON, ENGLAND, W8 5EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Registered office address changed from C/O Keith, Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 1 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BACKHOG LIMITED are www.backhog.co.uk, and www.backhog.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Backhog Limited is a Private Limited Company. The company registration number is 02953102. Backhog Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Backhog Limited is First Floor 15 Young Street London England W8 5eh. . HICKEY, Georgina Anne is a Secretary of the company. HICKEY, Charles Gilbert is a Director of the company. Secretary EDDLESTONE, Walton Law has been resigned. Secretary ERRINGTON, John Poyntz Shuckburgh has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director ERRINGTON, John Poyntz Shuckburgh has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HICKEY, Georgina Anne
Appointed Date: 20 November 2003

Director
HICKEY, Charles Gilbert
Appointed Date: 17 August 1994
73 years old

Resigned Directors

Secretary
EDDLESTONE, Walton Law
Resigned: 20 November 2003
Appointed Date: 01 June 1998

Secretary
ERRINGTON, John Poyntz Shuckburgh
Resigned: 01 June 1998
Appointed Date: 17 August 1994

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 August 1994
Appointed Date: 27 July 1994

Director
ERRINGTON, John Poyntz Shuckburgh
Resigned: 15 July 1998
Appointed Date: 17 August 1994
74 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 August 1993
Appointed Date: 27 July 1994
36 years old

Persons With Significant Control

Mr Charles Gilbert Hickey
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BACKHOG LIMITED Events

01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
01 Aug 2016
Registered office address changed from C/O Keith, Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 1 August 2016
29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
28 Sep 1994
Particulars of mortgage/charge

05 Sep 1994
Registered office changed on 05/09/94 from: 100 white lion street london N1 9PF

05 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

27 Jul 1994
Incorporation

BACKHOG LIMITED Charges

2 October 2007
Legal charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Charles Gilbert Hickey, Georgina Anne Hickey and Barnett Waddingham Trustees Limited as Thetrustees of the Extrajoint Limited Director's Pension Scheme
Description: L/H properties 1ST and upper floors and part ground floor 5…
6 March 1995
Debenture
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC,
Description: Floating charge over all moveable plant machinery…
6 March 1995
Legal charge
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC,
Description: All that freehold land and premises situate at and known as…
6 March 1995
Letter of set off.
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC,
Description: All moneys now or hereafter standing to the credit of all…
19 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-the duke of cornwall 127 ledbury road london W11…