About

Registered Number: 03080562
Date of Incorporation: 17/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Global House, 303 Ballards Lane, London, N12 8NP,

 

Founded in 1995, Tony Backhurst Scuba Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORDIN, Angela Anne 10 February 1999 - 1
VITALINI, Caroline 16 February 2017 - 1
SHERIDAN, Stephen 12 December 1995 02 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 14 January 2020
RESOLUTIONS - N/A 19 December 2019
CC04 - Statement of companies objects 19 December 2019
SH01 - Return of Allotment of shares 18 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2019
CH01 - Change of particulars for director 06 September 2019
PSC04 - N/A 06 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 14 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 06 September 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 21 July 2017
SH01 - Return of Allotment of shares 27 February 2017
SH01 - Return of Allotment of shares 24 February 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 24 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 11 September 2006
225 - Change of Accounting Reference Date 18 August 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 16 July 1999
395 - Particulars of a mortgage or charge 09 April 1999
RESOLUTIONS - N/A 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
RESOLUTIONS - N/A 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1998
363s - Annual Return 27 July 1997
395 - Particulars of a mortgage or charge 22 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 01 August 1996
395 - Particulars of a mortgage or charge 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 15 May 1996
RESOLUTIONS - N/A 02 May 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 18 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
NEWINC - New incorporation documents 17 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2012 Outstanding

N/A

Mortgage debenture 01 April 1999 Fully Satisfied

N/A

Debenture 16 April 1997 Fully Satisfied

N/A

Debenture 09 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.