About

Registered Number: 04893597
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Backgreen Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies director is listed as Lau, Daniel. We don't know the number of employees at this company.

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 01 October 2020
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 20 September 2019
AP01 - Appointment of director 22 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
PSC05 - N/A 19 July 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 01 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 26 July 2012
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 September 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 20 October 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 16 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 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
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.