Company NameRoom At The Back Ltd
DirectorPeter Leonard Shaw
Company StatusActive
Company Number03258770
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Previous NameGeneriq Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Leonard Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameYvonne Marie Shaw
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleSales Director
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegeneriq.co.uk

Location

Registered Address315 London Road
Westcliff-On-Sea
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1P.l. Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£6,841
Cash£8,633
Current Liabilities£14,163

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

28 November 1996Delivered on: 4 December 1996
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2024Micro company accounts made up to 31 December 2023 (7 pages)
20 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
13 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
29 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 October 2022Company name changed generiq LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
(3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
31 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
7 October 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
30 June 2020Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 315 London Road Westcliff-on-Sea SS0 7BX on 30 June 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 September 2018Secretary's details changed for Yvonne Marie Shaw on 26 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2018Director's details changed for Mr Peter Leonard Shaw on 17 October 2017 (2 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 March 2010Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page)
21 October 2009Director's details changed for Peter Leonard Shaw on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Peter Leonard Shaw on 20 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
3 March 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
9 February 2009Return made up to 03/10/08; full list of members (3 pages)
9 February 2009Return made up to 03/10/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
1 December 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 November 2007Return made up to 03/10/07; full list of members (2 pages)
22 November 2007Return made up to 03/10/07; full list of members (2 pages)
17 January 2007Return made up to 03/10/06; full list of members (2 pages)
17 January 2007Return made up to 03/10/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 November 2005Return made up to 03/10/05; full list of members (6 pages)
1 November 2005Return made up to 03/10/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 April 2005Return made up to 03/10/04; full list of members (6 pages)
11 April 2005Return made up to 03/10/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 November 2002Return made up to 03/10/02; full list of members (6 pages)
11 November 2002Return made up to 03/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 January 2002Registered office changed on 10/01/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page)
10 January 2002Registered office changed on 10/01/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
13 December 2000Return made up to 03/10/00; full list of members (6 pages)
13 December 2000Return made up to 03/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
25 November 1999Return made up to 03/10/99; full list of members (6 pages)
25 November 1999Return made up to 03/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (10 pages)
3 August 1999Full accounts made up to 31 October 1998 (10 pages)
28 April 1999Return made up to 03/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Return made up to 03/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: 10 tudor gardens leigh on sea essex SS9 3AF (1 page)
12 April 1999Registered office changed on 12/04/99 from: 10 tudor gardens leigh on sea essex SS9 3AF (1 page)
28 July 1998Full accounts made up to 31 October 1997 (10 pages)
28 July 1998Full accounts made up to 31 October 1997 (10 pages)
27 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
15 October 1996Ad 04/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 October 1996Ad 04/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (2 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (1 page)
3 October 1996Incorporation (13 pages)
3 October 1996Incorporation (13 pages)