Company NameArthur B.Bashford & Sons Limited
Company StatusDissolved
Company Number00815750
CategoryPrivate Limited Company
Incorporation Date14 August 1964(59 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(55 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameMrs Janet Mary Bashford
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2009)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address54 Chapel Road
Tadworth
Surrey
KT20 5SE
Director NameMr Colin Richard Bashford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(27 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 18 December 2019)
RoleManaging Director And Secretary
Country of ResidenceEngland
Correspondence Address54 Chapel Road
Tadworth
Surrey
KT20 5SE
Secretary NameMr Colin Richard Bashford
NationalityBritish
StatusResigned
Appointed12 November 1991(27 years, 3 months after company formation)
Appointment Duration19 years (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Road
Tadworth
Surrey
KT20 5SE

Contact

Telephone01737 832402
Telephone regionRedhill

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Colin Bashford
4.76%
Ordinary I
500 at £1Julie Bashford
23.81%
Ordinary C
500 at £1Karen Smith
23.81%
Ordinary C
500 at £1Mandy Callaghan
23.81%
Ordinary C
500 at £1Robin Bashford
23.81%
Ordinary C

Financials

Year2014
Net Worth£114,319
Cash£59,032
Current Liabilities£4,820

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page)
20 March 2020Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages)
23 January 2020Notification of Boyki Ltd as a person with significant control on 18 December 2019 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 December 2019Cessation of Colin Richard Bashford as a person with significant control on 18 December 2019 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
23 December 2019Registered office address changed from 54a Chapel Road Tadworth Surrey KT20 5SE to Lower Ground Floor, One George Yard London EC3V 9DF on 23 December 2019 (1 page)
23 December 2019Appointment of Mr David Kaye as a director on 18 December 2019 (2 pages)
23 December 2019Termination of appointment of Colin Richard Bashford as a director on 18 December 2019 (1 page)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,100
(4 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,100
(4 pages)
11 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,100
(4 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,100
(4 pages)
9 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,100
(4 pages)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,100
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,100
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,100
(4 pages)
25 June 2013Particulars of variation of rights attached to shares (2 pages)
25 June 2013Particulars of variation of rights attached to shares (2 pages)
14 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 November 2010Termination of appointment of Janet Bashford as a director (1 page)
23 November 2010Termination of appointment of Colin Bashford as a secretary (1 page)
23 November 2010Termination of appointment of Janet Bashford as a director (1 page)
23 November 2010Termination of appointment of Colin Bashford as a secretary (1 page)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Colin Richard Bashford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Janet Mary Bashford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Janet Mary Bashford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Colin Richard Bashford on 26 November 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 December 2007Return made up to 22/11/07; no change of members (7 pages)
6 December 2007Return made up to 22/11/07; no change of members (7 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 December 2006Return made up to 22/11/06; full list of members (7 pages)
6 December 2006Return made up to 22/11/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 December 2005Return made up to 22/11/05; full list of members (7 pages)
6 December 2005Return made up to 22/11/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 May 2003Registered office changed on 29/05/03 from: 1& 2 brighton road lower kingswood surrey KT20 6SY (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1& 2 brighton road lower kingswood surrey KT20 6SY (1 page)
29 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 November 2002Return made up to 22/11/02; full list of members (7 pages)
28 November 2002Return made up to 22/11/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
13 December 2000Return made up to 22/11/00; full list of members (6 pages)
13 December 2000Return made up to 22/11/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 March 2000 (9 pages)
5 June 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 1999Return made up to 22/11/99; full list of members (6 pages)
29 November 1999Return made up to 22/11/99; full list of members (6 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
2 December 1998Return made up to 22/11/98; no change of members (6 pages)
2 December 1998Return made up to 22/11/98; no change of members (6 pages)
1 June 1998Full accounts made up to 31 March 1998 (9 pages)
1 June 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1997Return made up to 22/11/97; full list of members (6 pages)
1 December 1997Return made up to 22/11/97; full list of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 March 1996 (8 pages)
29 May 1996Full accounts made up to 31 March 1996 (8 pages)
10 November 1995Return made up to 22/11/95; full list of members (6 pages)
10 November 1995Return made up to 22/11/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 March 1995 (8 pages)
23 May 1995Full accounts made up to 31 March 1995 (8 pages)
3 February 1992Director resigned;new director appointed (2 pages)
3 February 1992Director resigned;new director appointed (2 pages)