Company NameBasil Mansions Management Company Limited
DirectorsMichael John Clarke and Kenneth Howard Prince Wright
Company StatusActive
Company Number01339500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Michael John Clarke
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1401 3 Merchant Square
London
W2 1BF
Director NameKenneth Howard Prince Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(28 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM. Botsari 15
Kifissia
14561
Director NameMr Edward Joseph Kisala
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleChartered Surveyor
Correspondence Address5 Malecoff
Godmanchester
Huntingdon
Cambridgeshire
PE18 8XA
Director NameMr Thomas Desmond Camblin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 1998)
RoleChartered Surveyor
Correspondence Address18 Colborne Way
Worcester Park
Surrey
KT4 8NG
Secretary NameMr Gwd Hollamby
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address140 Hanover Road
London
NW10 3DP
Secretary NameMrs Marie Logan
NationalityBritish
StatusResigned
Appointed01 October 1991(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 1992)
RoleAdministration Manager
Correspondence Address4 Glenalla Road
Ruislip
Middlesex
HA4 8DL
Secretary NameRoy Frederick Benton
NationalityBritish
StatusResigned
Appointed20 March 1992(14 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2002)
RoleAccounts Manager
Correspondence Address10 College Road
Grays
Essex
RM17 5PB
Director NameJonathan Paul Keeley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2001)
RoleChartered Surveyor
Correspondence Address18c Cotleigh Road
West Hampstead
London
NW6 2NP
Director NameMr Jeremy Philip John Hawkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2001)
RoleFarmer/Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Holt Farm
Kintbury Holt
Newbury
Berkshire
RG20 0DD
Director NameFarroukh Nosseiri Amiri
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address10 Basil Mansions
Basil Street
London
SW3 1AP
Director NameHelmut Harald Poensgen
Date of BirthNovember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2002)
RoleConsultant
Correspondence Address22 Basil Mansions
Basil Street
London
SW3 1AP
Director NameTobias Albert Poensgen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address5b Basil Mansions
Basil Street
London
SW3 1AP
Director NameKurt Unger
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address6 Basil Mansions
London
SW3 1AP
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2001)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameMr Guy Duncan Cleland Paterson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(23 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Basil Mansions
Basil Street
London
SW3 1AP
Director NameDr Shahram Hamidi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed09 July 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2005)
RoleBanker
Correspondence Address5 Basil Mansions
Basil Street
London
SW3 1AP
Director NameMorris K Nachtomi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address6 Basil Mansions
Basil Street
London
SW3 1AP
Secretary NameDr Michael John Clarke
NationalityBritish
StatusResigned
Appointed09 July 2003(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address16 Howley Place
London
W2 1XA
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2010(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£312,023
Net Worth£224,356
Cash£149,550
Current Liabilities£90,927

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

20 December 2023Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
17 November 2023Total exemption full accounts made up to 25 March 2022 (9 pages)
13 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 25 March 2021 (10 pages)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
27 June 2022Confirmation statement made on 22 June 2022 with updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 25 March 2020 (9 pages)
14 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 25 March 2019 (14 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 25 March 2018 (14 pages)
20 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 20 August 2018 (1 page)
9 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Dr Michael John Clarke on 1 June 2018 (2 pages)
27 December 2017Accounts for a small company made up to 25 March 2017 (13 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 January 2017Full accounts made up to 25 March 2016 (14 pages)
5 January 2017Full accounts made up to 25 March 2016 (14 pages)
1 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
29 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
29 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Full accounts made up to 25 March 2015 (12 pages)
12 April 2016Full accounts made up to 25 March 2015 (12 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Full accounts made up to 25 March 2014 (12 pages)
9 April 2015Full accounts made up to 25 March 2014 (12 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
4 January 2014Full accounts made up to 25 March 2013 (13 pages)
4 January 2014Full accounts made up to 25 March 2013 (13 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
26 February 2013Director's details changed for Kenneth Howard Prince Wright on 20 February 2013 (2 pages)
26 February 2013Director's details changed for Kenneth Howard Prince Wright on 20 February 2013 (2 pages)
16 January 2013Termination of appointment of Guy Paterson as a director (1 page)
16 January 2013Termination of appointment of Guy Paterson as a director (1 page)
4 October 2012Full accounts made up to 25 March 2012 (13 pages)
4 October 2012Full accounts made up to 25 March 2012 (13 pages)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
4 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
4 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
4 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
29 September 2010Full accounts made up to 25 March 2010 (11 pages)
29 September 2010Full accounts made up to 25 March 2010 (11 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
17 February 2010Termination of appointment of Michael Clarke as a secretary (1 page)
17 February 2010Termination of appointment of Michael Clarke as a secretary (1 page)
16 February 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
16 February 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
11 February 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 February 2010 (2 pages)
2 October 2009Full accounts made up to 25 March 2009 (11 pages)
2 October 2009Full accounts made up to 25 March 2009 (11 pages)
3 August 2009Annual return made up to 01/08/09 (3 pages)
3 August 2009Annual return made up to 01/08/09 (3 pages)
14 January 2009Resolutions
  • RES13 ‐ Articles of association by section 175 12/12/2008
(2 pages)
14 January 2009Resolutions
  • RES13 ‐ Articles of association by section 175 12/12/2008
(2 pages)
6 October 2008Full accounts made up to 25 March 2008 (11 pages)
6 October 2008Full accounts made up to 25 March 2008 (11 pages)
25 September 2008Annual return made up to 01/08/08 (3 pages)
25 September 2008Annual return made up to 01/08/08 (3 pages)
14 November 2007Annual return made up to 01/08/07 (2 pages)
14 November 2007Annual return made up to 01/08/07 (2 pages)
15 August 2007Full accounts made up to 25 March 2007 (10 pages)
15 August 2007Full accounts made up to 25 March 2007 (10 pages)
28 September 2006Full accounts made up to 25 March 2006 (10 pages)
28 September 2006Full accounts made up to 25 March 2006 (10 pages)
22 September 2006Annual return made up to 01/08/06 (2 pages)
22 September 2006Annual return made up to 01/08/06 (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
14 September 2005Full accounts made up to 25 March 2005 (10 pages)
14 September 2005Full accounts made up to 25 March 2005 (10 pages)
26 August 2005Annual return made up to 01/08/05
  • 363(288) ‐ Director resigned
(5 pages)
26 August 2005Annual return made up to 01/08/05
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
27 October 2004Full accounts made up to 25 March 2004 (10 pages)
27 October 2004Full accounts made up to 25 March 2003 (10 pages)
27 October 2004Full accounts made up to 25 March 2003 (10 pages)
27 October 2004Full accounts made up to 25 March 2004 (10 pages)
14 October 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(5 pages)
14 October 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(5 pages)
27 April 2004Annual return made up to 01/08/03 (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Annual return made up to 01/08/03 (6 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
25 July 2003Full accounts made up to 25 March 2002 (10 pages)
25 July 2003Full accounts made up to 25 March 2002 (10 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
28 October 2002Full accounts made up to 25 March 2001 (8 pages)
28 October 2002Full accounts made up to 25 March 2001 (8 pages)
20 August 2002Director resigned (1 page)
20 August 2002Annual return made up to 01/08/02 (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Full accounts made up to 25 March 2000 (9 pages)
20 August 2002Annual return made up to 01/08/02 (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Full accounts made up to 25 March 2000 (9 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
18 September 2001Annual return made up to 01/08/01 (5 pages)
18 September 2001Annual return made up to 01/08/01 (5 pages)
11 September 2001Registered office changed on 11/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
11 September 2001Registered office changed on 11/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
20 January 2001Annual return made up to 01/08/00 (5 pages)
20 January 2001Annual return made up to 01/08/00 (5 pages)
4 October 1999Full accounts made up to 25 March 1999 (7 pages)
4 October 1999Full accounts made up to 25 March 1999 (7 pages)
27 August 1999Annual return made up to 01/08/99 (6 pages)
27 August 1999Annual return made up to 01/08/99 (6 pages)
12 November 1998Annual return made up to 01/08/98 (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Annual return made up to 01/08/98 (6 pages)
17 August 1998Full accounts made up to 25 March 1998 (9 pages)
17 August 1998Full accounts made up to 25 March 1998 (9 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (4 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (4 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (3 pages)
29 August 1997Full accounts made up to 25 March 1997 (9 pages)
29 August 1997Annual return made up to 01/08/97 (5 pages)
29 August 1997Annual return made up to 01/08/97 (5 pages)
29 August 1997Full accounts made up to 25 March 1997 (9 pages)
6 August 1996Annual return made up to 01/08/96 (5 pages)
6 August 1996Annual return made up to 01/08/96 (5 pages)
8 July 1996Full accounts made up to 25 March 1996 (10 pages)
8 July 1996Full accounts made up to 25 March 1996 (10 pages)
15 April 1996Full accounts made up to 25 March 1995 (10 pages)
15 April 1996Full accounts made up to 25 March 1995 (10 pages)
10 November 1995Annual return made up to 01/08/95 (6 pages)
10 November 1995Annual return made up to 01/08/95 (6 pages)
19 January 1995Director resigned;new director appointed (2 pages)
19 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
27 August 1992Secretary resigned;new secretary appointed (2 pages)
27 August 1992Secretary resigned;new secretary appointed (2 pages)
30 October 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
30 October 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
20 February 1990Director resigned;new director appointed (2 pages)
20 February 1990Director resigned;new director appointed (2 pages)
25 April 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
2 March 1988Registered office changed on 02/03/88 from: st martin's house 16 st martin's-le-grand london EC1A 4EP (1 page)
2 March 1988Registered office changed on 02/03/88 from: st martin's house 16 st martin's-le-grand london EC1A 4EP (1 page)
15 February 1988Secretary resigned;new secretary appointed (2 pages)
15 February 1988Secretary resigned;new secretary appointed (2 pages)
11 May 1987Director resigned (2 pages)
11 May 1987Director resigned (2 pages)
18 November 1977Incorporation (29 pages)
18 November 1977Incorporation (29 pages)