About

Registered Number: 03086151
Date of Incorporation: 01/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 14 Graham Road Graham Road, Harrow, HA3 5RF,

 

Founded in 1995, Beatback Ltd are based in Harrow, it's status at Companies House is "Active". Beatback Ltd has 3 directors listed as Kanabar, Kumud Jamnadas, Holdsworth, Peter Patrick, Lawrence, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Peter Patrick 12 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
KANABAR, Kumud Jamnadas 01 August 2014 - 1
LAWRENCE, David 02 August 1995 12 September 1996 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
AA - Annual Accounts 08 June 2015
AP03 - Appointment of secretary 30 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 14 October 2014
AA01 - Change of accounting reference date 13 March 2014
AR01 - Annual Return 08 September 2013
TM02 - Termination of appointment of secretary 08 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AR01 - Annual Return 07 April 2011
DISS40 - Notice of striking-off action discontinued 05 April 2011
AA - Annual Accounts 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 02 April 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 05 October 2006
363s - Annual Return 21 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 05 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 05 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 01 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 31 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 18 November 1998
225 - Change of Accounting Reference Date 24 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 06 August 1997
363b - Annual Return 06 August 1997
363(287) - N/A 06 August 1997
DISS40 - Notice of striking-off action discontinued 01 July 1997
395 - Particulars of a mortgage or charge 30 May 1997
GAZ1 - First notification of strike-off action in London Gazette 25 February 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 27 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.