Company NameBasechange Limited
DirectorsAnthony John Sperrin and David Charles Farley
Company StatusActive
Company Number01983949
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(26 years, 2 months after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
London
SW14 8JQ
Director NameMr David Charles Farley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Boathouse Longlands Road
East Wittering
Chichester
PO20 8DD
Secretary NameMr Marlon Jeffery
StatusCurrent
Appointed05 July 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMr Alan Albert King
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 8 months after company formation)
Appointment Duration21 years (resigned 01 November 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Handel Mansions
Wyatt Drive Barnes
London
SW13 8AH
Secretary NameMr Anthony Richard Holder
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address71 Ethronvi Road
Bexleyheath
Kent
DA7 4AU
Director NameJan-Eric Eric Johan Berglund
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed17 August 2000(14 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Abingdon Mansions
Abingdon Road
London
W8 6AD
Secretary NameJustin Naish
NationalityBritish
StatusResigned
Appointed17 August 2000(14 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Director NameMr Colin Anthony Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 February 2006)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address9 Chamsitz
Bat Hefer
42842
Israel

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Pineapple Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£244,381
Cash£1,006
Current Liabilities£440,109

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

18 May 2021Delivered on: 24 May 2021
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 19 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
10 October 1986Delivered on: 28 October 1986
Persons entitled: Lloyds 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: Land and buildings at the rear of 166/168, acre lane know together as 1680 acre lane, brixton, london SW9.
Outstanding

Filing History

26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 March 2023 (17 pages)
19 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 September 2023Memorandum and Articles of Association (6 pages)
1 November 2022Full accounts made up to 31 March 2022 (17 pages)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Justin Naish as a secretary on 5 July 2022 (1 page)
5 July 2022Appointment of Mr Marlon Jeffery as a secretary on 5 July 2022 (2 pages)
16 February 2022Director's details changed for Mr David Charles Farley on 3 February 2022 (2 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
19 August 2021Full accounts made up to 31 March 2021 (19 pages)
24 May 2021Registration of charge 019839490003, created on 18 May 2021 (60 pages)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 March 2020 (17 pages)
5 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 March 2019 (16 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (16 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 March 2016 (17 pages)
12 August 2016Full accounts made up to 31 March 2016 (17 pages)
19 May 2016Registration of charge 019839490002, created on 6 May 2016 (51 pages)
19 May 2016Registration of charge 019839490002, created on 6 May 2016 (51 pages)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
31 July 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Full accounts made up to 31 March 2015 (14 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
29 July 2013Full accounts made up to 31 March 2013 (14 pages)
29 July 2013Full accounts made up to 31 March 2013 (14 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
13 November 2012Appointment of Mr David Charles Farley as a director (2 pages)
13 November 2012Appointment of Mr David Charles Farley as a director (2 pages)
7 November 2012Termination of appointment of Alan King as a director (1 page)
7 November 2012Termination of appointment of Jan-Eric Berglund as a director (1 page)
7 November 2012Termination of appointment of Jan-Eric Berglund as a director (1 page)
7 November 2012Termination of appointment of Alan King as a director (1 page)
26 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
22 October 2012Appointment of Mr Anthony John Sperrin as a director (2 pages)
22 October 2012Appointment of Mr Anthony John Sperrin as a director (2 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
18 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 February 2009Return made up to 12/10/08; full list of members (4 pages)
18 February 2009Return made up to 12/10/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 November 2007Return made up to 12/10/07; full list of members (8 pages)
3 November 2007Return made up to 12/10/07; full list of members (8 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 12/10/06; full list of members (7 pages)
24 October 2006Return made up to 12/10/06; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
27 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
18 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
16 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 90 norwood high street west norwood london SE27 9NW (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 90 norwood high street west norwood london SE27 9NW (1 page)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 October 1998Return made up to 12/10/98; full list of members (5 pages)
28 October 1998Return made up to 12/10/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
5 December 1997Return made up to 12/10/97; no change of members (4 pages)
5 December 1997Return made up to 12/10/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Return made up to 12/10/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Return made up to 12/10/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 January 1986Incorporation (17 pages)
30 January 1986Incorporation (17 pages)