Company NameBassett House Management Company Limited
Company StatusActive
Company Number01449807
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 7 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 NameArchie Thomas Llywellyn Powell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Bassett Road
London
W10 6JL
Director NameDr Martin Helmut Henrichs
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2012(32 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Bassett Road
Flat 4
London
W10 6JL
Director NameMs Jesmin Dhali
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address52 Bassett Road
Flat 1
London
W10 6JL
Secretary NameMr Archie Thomas Llewellyn Powell
StatusCurrent
Appointed14 December 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address66 Aberdeen Park
London
N5 2BL
Director NameYvonne Pichert (Corporation)
StatusCurrent
Appointed18 December 2007(28 years, 3 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressFlat 3 52 Bassett Road
London
W10 6JL
Director NameMr Philip Lewis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleMusician
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameMr Gavin Rankin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1995)
RoleChartered Accountant
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameMr Jeremy Payne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 September 2007)
RoleLeasing Manager
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameMatthew George Neville Kirkbride
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBishopstone House
Bishopstone
Hereford
HR4 7JG
Wales
Secretary NameMr Gavin Rankin
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameNicholas Gatfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1993)
RoleMusic Company Dir
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameAlexandra Jane Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 December 2007)
RoleAfrican Art Importers
Correspondence Address52 Bassett Road
London
W10 6JL
Director NameBenjamin William Keswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressFlat 4 52 Bassett Road
London
W10 6JL
Secretary NameArchie Thomas Llywellyn Powell
NationalityBritish
StatusResigned
Appointed02 November 1995(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 18 December 2007)
RoleTelevision Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Bassett Road
London
W10 6JL
Director NameVera Losonci
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address52 Bassett Road
London
W10 6JL
Secretary NameEdward James Levinge
NationalityBritish
StatusResigned
Appointed25 April 2007(27 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressGoldhawk Studios
Zero Stowe Road
London
W12 8BN
Director NameLady Clementine Wallop
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(28 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 October 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 52 Bassett Road
London
W10 6JL
Secretary NameY Pichert (Corporation)
StatusResigned
Appointed18 December 2007(28 years, 3 months after company formation)
Appointment Duration13 years (resigned 14 December 2020)
Correspondence AddressFlat 4 52 Bassett Road
London
W10 6JL

Contact

Telephone020 89690313
Telephone regionLondon

Location

Registered AddressFlat 3 52 Bassett Road
London
W10 6JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

874 at £1Yvonne Pichert & Martin Henrichs
50.00%
Ordinary
437 at £1Archie T.l Powell
25.00%
Ordinary
437 at £1Clementine Wallop
25.00%
Ordinary

Financials

Year2014
Turnover£6,477
Net Worth£1,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
18 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Archie Thomas Llewellyn Powell as a secretary on 14 December 2020 (2 pages)
15 April 2021Termination of appointment of Y Pichert as a secretary on 14 December 2020 (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 January 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 November 2018Appointment of Ms Jesmin Dhali as a director on 27 November 2018 (2 pages)
28 November 2018Termination of appointment of Clementine Wallop as a director on 10 October 2018 (1 page)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,748
(8 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,748
(8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,748
(8 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,748
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,748
(8 pages)
12 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,748
(8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
11 February 2013Termination of appointment of Vera Losonci as a director (1 page)
11 February 2013Termination of appointment of Vera Losonci as a director (1 page)
8 February 2013Appointment of Dr. Martin Helmut Henrichs as a director (2 pages)
8 February 2013Appointment of Dr. Martin Helmut Henrichs as a director (2 pages)
8 February 2013Termination of appointment of Vera Losonci as a director (1 page)
8 February 2013Termination of appointment of Vera Losonci as a director (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Secretary's details changed for Pichert on 9 December 2012 (2 pages)
11 December 2012Secretary's details changed for Pichert on 9 December 2012 (2 pages)
11 December 2012Secretary's details changed for Pichert on 9 December 2012 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 April 2011Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Lady Clementine Wallop on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Yvonne Pichert on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Archie Thomas Llywellyn Powell on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Yvonne Pichert on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Lady Clementine Wallop on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Archie Thomas Llywellyn Powell on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Pichert on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Vera Losonci on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Vera Losonci on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Yvonne Pichert on 31 March 2010 (2 pages)
29 April 2009Return made up to 31/03/09; no change of members (8 pages)
29 April 2009Return made up to 31/03/09; no change of members (8 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 31/03/08; full list of members (7 pages)
16 April 2009Return made up to 31/03/08; full list of members (7 pages)
6 April 2009Appointment terminated director alexandra thomas (1 page)
6 April 2009Appointment terminated director alexandra thomas (1 page)
6 April 2009Appointment terminated director jeremy payne (1 page)
6 April 2009Appointment terminated director jeremy payne (1 page)
6 April 2009Appointment terminated secretary archie powell (1 page)
6 April 2009Appointment terminated secretary archie powell (1 page)
6 April 2009Appointment terminated secretary edward levinge (1 page)
6 April 2009Appointment terminated secretary edward levinge (1 page)
6 April 2009Resolutions
  • RES13 ‐ Re changes to directors 04/03/2009
(1 page)
6 April 2009Resolutions
  • RES13 ‐ Re changes to directors 04/03/2009
(1 page)
23 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2009Registered office changed on 10/03/2009 from goldhawk studio zero stowe road london W12 8BN (1 page)
10 March 2009Registered office changed on 10/03/2009 from goldhawk studio zero stowe road london W12 8BN (1 page)
29 April 2008Director appointed lady clementine wallop (1 page)
29 April 2008Director and secretary appointed yvonne pichert (1 page)
29 April 2008Director appointed lady clementine wallop (1 page)
29 April 2008Director and secretary appointed yvonne pichert (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 52 bassett road london W10 6JL (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 52 bassett road london W10 6JL (1 page)
30 May 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (9 pages)
24 April 2006Return made up to 31/03/06; full list of members (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 31/03/05; full list of members (9 pages)
24 March 2005Return made up to 31/03/05; full list of members (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 31/03/04; full list of members (9 pages)
1 June 2004Return made up to 31/03/04; full list of members (9 pages)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 March 2003Return made up to 31/03/03; full list of members (9 pages)
23 March 2003Return made up to 31/03/03; full list of members (9 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (8 pages)
13 April 2000Return made up to 31/03/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Amended full accounts made up to 31 March 1998 (7 pages)
22 September 1999Amended full accounts made up to 31 March 1998 (7 pages)
21 May 1999Full accounts made up to 31 March 1998 (5 pages)
21 May 1999Full accounts made up to 31 March 1998 (5 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; no change of members (6 pages)
5 May 1998Return made up to 31/03/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 June 1997Return made up to 31/03/97; full list of members (6 pages)
10 June 1997Return made up to 31/03/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 May 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)