Company NameBasic Commercial Limited
DirectorsMahendra Kashibhai Patel and Vinaychandra Kashibhai Patel
Company StatusActive
Company Number01905252
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahendra Kashibhai Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Director NameMr Vinaychandra Kashibhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetail Management
Country of ResidenceEngland
Correspondence Address5 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Secretary NameMr Vinaychandra Kashibhai Patel
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS

Location

Registered Address5 Glebe Road
Cheam Sutton
Surrey
SM2 7NS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Mr Mahendra Kashibhai Patel
50.00%
Ordinary
1 at £1Mr Vinaychandra Kashibhai Patel
50.00%
Ordinary

Financials

Year2014
Turnover£199,711
Gross Profit£168,067
Net Worth£1,150,797
Cash£194,956
Current Liabilities£79,653

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 Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

14 July 2000Delivered on: 21 July 2000
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a units 3 & 4 bellingham trading estate randlesdown road and parking spaces lewisham london SE6.t/nos.TGL51859 and TGL51858.
Outstanding
14 July 2000Delivered on: 21 July 2000
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 18/22 barnack business centre tollgate road salisbury wiltshire t/nos.WT87531 and WT87532.
Outstanding
11 June 1993Delivered on: 23 June 1993
Persons entitled: Ucb Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets.
Outstanding
11 June 1993Delivered on: 23 June 1993
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 7-12 pinbush rd industrial estate lowestoft t/no.SK91832 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1990Delivered on: 4 October 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bellingham trading estate randelsdown road london. Assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1990Delivered on: 4 October 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 bellingham trading estate randelsdown road london assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1989Delivered on: 8 December 1989
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 8-12 14 barnack business centre and units 18-22 barnack business centre tolgate road salisbury t/no:- wt 87532 and wt 87531 assigns goodwill & benefit of all licences.
Outstanding
1 December 1989Delivered on: 8 December 1989
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4-14 bromell's road clapham london SW4 t/no:- sgl 173856 together with all buildings and fixtures thereon by way of a assigns goodwill of the business and benefit of all present and future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 2000Delivered on: 21 July 2000
Persons entitled: Halifax PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 July 2000Delivered on: 21 July 2000
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4-14 bromell's road clapham london SW4.t/no.sgl 173856.
Outstanding
14 July 2000Delivered on: 21 July 2000
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a units 7-12 pinbush road south lowestoft industrial estate lowestoft.t/no.SK91832.
Outstanding
19 October 1989Delivered on: 24 October 1989
Satisfied on: 8 December 1989
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4-14 bromell's road clapham london t/no. Sgl 173856 and assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 September 2020Satisfaction of charge 12 in full (2 pages)
8 September 2020Satisfaction of charge 6 in full (1 page)
8 September 2020Satisfaction of charge 7 in full (1 page)
8 September 2020Satisfaction of charge 8 in full (1 page)
8 September 2020Satisfaction of charge 11 in full (1 page)
8 September 2020Satisfaction of charge 5 in full (1 page)
8 September 2020Satisfaction of charge 10 in full (1 page)
8 September 2020Satisfaction of charge 3 in full (1 page)
8 September 2020Satisfaction of charge 4 in full (1 page)
8 September 2020Satisfaction of charge 9 in full (1 page)
8 September 2020Satisfaction of charge 2 in full (2 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Mahendra Kashibhai Patel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Mahendra Kashibhai Patel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Vinaychandra Kashibhai Patel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Vinaychandra Kashibhai Patel on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Return made up to 15/12/08; full list of members (4 pages)
29 December 2008Return made up to 15/12/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
14 February 2006Return made up to 15/12/05; full list of members (7 pages)
14 February 2006Return made up to 15/12/05; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 March 2005Return made up to 15/12/04; full list of members (7 pages)
29 March 2005Return made up to 15/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (7 pages)
10 February 2004Return made up to 15/12/03; full list of members (7 pages)
10 February 2004Return made up to 15/12/03; full list of members (7 pages)
3 May 2003Return made up to 15/12/00; full list of members (7 pages)
3 May 2003Full accounts made up to 31 March 2002 (8 pages)
3 May 2003Full accounts made up to 31 March 2002 (8 pages)
3 May 2003Return made up to 15/12/00; full list of members (7 pages)
3 May 2003Return made up to 15/12/01; full list of members (7 pages)
3 May 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Return made up to 15/12/01; full list of members (7 pages)
3 May 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
26 April 2001Full accounts made up to 31 March 2000 (7 pages)
26 April 2001Full accounts made up to 31 March 2000 (7 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
3 April 2000Full accounts made up to 31 March 1999 (7 pages)
3 April 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Return made up to 15/12/99; full list of members (6 pages)
1 February 2000Return made up to 15/12/99; full list of members (6 pages)
19 February 1999Return made up to 15/12/98; full list of members (6 pages)
19 February 1999Return made up to 15/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
26 February 1997Return made up to 15/12/96; no change of members (4 pages)
26 February 1997Return made up to 15/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 May 1996Full accounts made up to 31 March 1995 (7 pages)
1 May 1996Full accounts made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 15/12/95; full list of members (6 pages)
28 December 1995Return made up to 15/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 31 March 1994 (7 pages)
2 August 1995Full accounts made up to 31 March 1994 (7 pages)