About

Registered Number: 03334129
Date of Incorporation: 17/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Shropshire House, 179 Tottenham Court Road, London, W1T 7NZ,

 

Backroom Ltd was registered on 17 March 1997 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Dunnett, Sally, Dunnett, Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNETT, Sally 17 March 1997 - 1
DUNNETT, Laurence 17 March 1997 25 March 2018 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 January 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 June 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
363s - Annual Return 14 May 1998
395 - Particulars of a mortgage or charge 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.