Company Information for BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED
GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
|
Company Registration Number
06855845
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED | ||||
Legal Registered Office | ||||
GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD Other companies in GU9 | ||||
Previous Names | ||||
|
Company Number | 06855845 | |
---|---|---|
Company ID Number | 06855845 | |
Date formed | 2009-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:32:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ADAM HARLEY LEGREW HESSE |
||
YOLANDA HESSE |
||
ALEXANDRA ROSE LEGREW HULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACK TO FRONT DEVELOPMENTS LIMITED | Director | 2014-01-01 | CURRENT | 2010-08-25 | Dissolved 2016-05-25 | |
BACK TO FRONT DEVELOPMENTS LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
BACK TO FRONT EXTERIOR DESIGN CONSULTANCY LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
BACK TO FRONT DEVELOPMENTS LIMITED | Director | 2014-01-01 | CURRENT | 2010-08-25 | Dissolved 2016-05-25 |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 37 West Street Farnham Surrey GU9 7DR | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 12/07/18 | |
CERTNM | COMPANY NAME CHANGED BACK TO FRONT EXTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 12/07/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 FULL LIST | |
AR01 | 23/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/04/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ROSE LEGREW HULL / 03/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA HESSE / 03/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HESSE / 03/03/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA ROSE LEGREW HULL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA HESSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HESSE / 01/10/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
RES15 | CHANGE OF NAME 23/10/2009 | |
CERTNM | COMPANY NAME CHANGED OPENGROVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED GEORGE HESSE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 10A WHITE HART PARADE LONDON ROAD BLACKWATER CAMBERLEYY GU17 9AD | |
AP01 | DIRECTOR APPOINTED YOLANDA HESSE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-20 |
Notices to | 2018-07-20 |
Resolution | 2018-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2012-04-01 | £ 235,599 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 295,297 |
Current Assets | 2012-04-01 | £ 312,441 |
Debtors | 2012-04-01 | £ 9,719 |
Fixed Assets | 2012-04-01 | £ 284,735 |
Shareholder Funds | 2012-04-01 | £ 361,577 |
Stocks Inventory | 2012-04-01 | £ 7,425 |
Tangible Fixed Assets | 2012-04-01 | £ 19,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED | Event Date | 2018-07-20 |
Name of Company: BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED Company Number: 06855845 Nature of Business: Design Services Previous Name of Company: Back To Front Exterior Design Limited Registered… | |||
Initiating party | Event Type | Notices to | |
Defending party | BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Resolution | |
Defending party | BACK TO FRONT EXTERIOR DESIGN (FARNHAM) LIMITED | Event Date | 2018-07-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |