BACK2 INTERNATIONAL LIMITED
LONDON ANATOMIA LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 01973849
Status Active
Incorporation Date 24 December 1985
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 5,000 . The most likely internet sites of BACK2 INTERNATIONAL LIMITED are www.back2international.co.uk, and www.back2-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Back2 International Limited is a Private Limited Company. The company registration number is 01973849. Back2 International Limited has been working since 24 December 1985. The present status of the company is Active. The registered address of Back2 International Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . KEEBLE, Lyudmila is a Secretary of the company. BOYLE, Edward Daniel is a Director of the company. BOZYK, Marcin is a Director of the company. Secretary CINNAMON, Jacqueline has been resigned. Director ALFORD, Philomena has been resigned. Director CINNAMON, Guy has been resigned. Director KEEBLE, Lyudmila has been resigned. Director KOGAN, Henry has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
KEEBLE, Lyudmila
Appointed Date: 21 December 2003

Director
BOYLE, Edward Daniel
Appointed Date: 15 December 2003
78 years old

Director
BOZYK, Marcin
Appointed Date: 18 May 2010
44 years old

Resigned Directors

Secretary
CINNAMON, Jacqueline
Resigned: 15 December 2003

Director
ALFORD, Philomena
Resigned: 31 October 1991
62 years old

Director
CINNAMON, Guy
Resigned: 15 December 2003
61 years old

Director
KEEBLE, Lyudmila
Resigned: 17 May 2010
Appointed Date: 25 September 2006
70 years old

Director
KOGAN, Henry
Resigned: 31 October 1991
96 years old

Persons With Significant Control

Mr Edward Daniel Boyle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BACK2 INTERNATIONAL LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000

07 Jan 2016
Director's details changed for Marcin Bozyk on 1 January 2015
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 85 more events
30 Mar 1990
Full accounts made up to 31 March 1988

30 Mar 1990
Full accounts made up to 31 March 1987

15 Mar 1989
Registered office changed on 15/03/89 from: 9 de walden court 85 new cavendish street london W1M 8LE

11 Aug 1988
Return made up to 31/12/87; full list of members
17 Jan 1987
Allotment of shares

BACK2 INTERNATIONAL LIMITED Charges

18 December 2000
Mortgage debenture
Delivered: 8 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1991
Debenture
Delivered: 19 November 1991
Status: Satisfied on 30 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…