Company NameBasten Greenhill Andrews Limited
Company StatusDissolved
Company Number01303470
CategoryPrivate Limited Company
Incorporation Date18 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy James Greenhill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauderdale
The Common
Berkhamsted
Hertfordshire
HP4 2QB
Director NameJohn James McCarron
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1997(20 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCreative Dir
Correspondence Address36a Saint Peters Street
Islington
London
N1 8JT
Director NameNigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusCurrent
Appointed04 February 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Director NameJames George Andrews
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address30 Grena Road
Richmond
Surrey
TW9 1XS
Director NameClifford Basten
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressUplands 16 Linslade Road
Orpington
Kent
BR6 6EA
Director NameJohn Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address82 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QJ
Director NameThomas Thompson McCutcheon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressGore Lodge
Gore Road
Burnham
Buckinghamshire
SL1 7DS
Secretary NameClifford Basten
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressUplands 16 Linslade Road
Orpington
Kent
BR6 6EA
Director NameMr Peter James Stimpson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCreative Director
Correspondence Address65 Lanercost Road
London
SW2 3DR
Director NameSue Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1995)
RoleDesigner
Correspondence Address49 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameIan Nicholas Henderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1997)
RoleCreative Director
Correspondence Address32 Holmead Road
London
SW6 2JD

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,073,525
Gross Profit£3,931,027
Net Worth£1,045,719
Cash£466,894
Current Liabilities£1,988,184

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 December 2007Dissolved (1 page)
20 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2007Liquidators statement of receipts and payments (6 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (6 pages)
25 October 2002Notice of Constitution of Liquidation Committee (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 2 dryden st london WC2E 9NA (1 page)
20 September 2002Statement of affairs (7 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
20 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2002Accounts made up to 30 April 2001 (18 pages)
29 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
15 September 2001Particulars of mortgage/charge (3 pages)
16 July 2001Director resigned (1 page)
31 May 2001Accounts made up to 30 April 2000 (20 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 March 2001Div 11/12/00 (1 page)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Ad 11/12/00--------- £ si [email protected]=14750 £ ic 20500/35250 (2 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
16 June 2000Accounts made up to 30 April 1999 (17 pages)
29 February 2000Accounts made up to 30 April 1998 (14 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
24 May 1999£ sr 4500@1 04/02/99 (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
21 August 1998Accounts made up to 30 April 1997 (13 pages)
1 April 1998Accounts made up to 30 April 1996 (13 pages)
24 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
11 June 1997Accounts made up to 30 April 1995 (13 pages)
18 March 1997Return made up to 14/02/97; no change of members (6 pages)
28 February 1996Accounts made up to 30 April 1994 (13 pages)
22 February 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Director resigned;new director appointed (2 pages)
9 March 1995Return made up to 03/03/95; full list of members (8 pages)
15 March 1994Return made up to 08/03/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1993Return made up to 24/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1992Return made up to 24/03/92; full list of members (7 pages)
9 September 1991Return made up to 09/06/91; no change of members (6 pages)
8 January 1991Return made up to 09/06/90; full list of members (4 pages)
17 April 1989Return made up to 24/03/89; full list of members (4 pages)
23 November 1988Registered office changed on 23/11/88 from: 2 fitzhardinge street london W1H 9PN (1 page)
7 December 1987Return made up to 30/09/87; full list of members (4 pages)
18 March 1977Incorporation (15 pages)