About

Registered Number: 04846350
Date of Incorporation: 25/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Founded in 2003, Backfield (2003) Ltd are based in London, it has a status of "Active". This company has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 22 July 2019
AP03 - Appointment of secretary 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
PSC05 - N/A 18 July 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 August 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 08 October 2013
AGREEMENT2 - N/A 08 October 2013
GUARANTEE2 - N/A 08 October 2013
AR01 - Annual Return 31 July 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 July 2012
AP03 - Appointment of secretary 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 26 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
RESOLUTIONS - N/A 12 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 01 November 2004
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
395 - Particulars of a mortgage or charge 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
395 - Particulars of a mortgage or charge 04 February 2004
RESOLUTIONS - N/A 12 January 2004
225 - Change of Accounting Reference Date 25 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Guarantee & debenture 30 June 2005 Fully Satisfied

N/A

Supplemental debenture 31 March 2005 Fully Satisfied

N/A

Supplemental debenture 31 March 2005 Fully Satisfied

N/A

Supplemental debenture 25 October 2004 Fully Satisfied

N/A

Supplemental debenture 24 September 2004 Fully Satisfied

N/A

Supplemental debenture 24 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 15 September 2004 Fully Satisfied

N/A

Supplemental debenture 30 April 2004 Fully Satisfied

N/A

Supplemental debenture 30 April 2004 Fully Satisfied

N/A

Supplemental debenture 26 March 2004 Fully Satisfied

N/A

Supplemental debenture 30 January 2004 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.