Company NameBasefile Limited
DirectorTore Osland
Company StatusActive
Company Number02013979
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)

Business Activity

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

Directors

Director NameTore Osland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 February 2016(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence Address111 Nestunvn
Pb 244 Nesttun
Bergen
5853
Norway
Secretary NameMr Lasse Osland
StatusCurrent
Appointed31 October 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address16 Klosteret
5005 Bergen
Norway
Director NamePeter Lawrence Harvey
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Camden Hurst
Milford On Sea
Lymington
Hampshire
SO41 0WP
Director NameMrs Rosemary Clare Hemsley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RolePensions Administrator
Correspondence Address27 Newmarket Road
Crawley
West Sussex
RH10 6ND
Secretary NameMrs Rosemary Clare Hemsley
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RolePensions Administrator
Correspondence Address27 Newmarket Road
Crawley
West Sussex
RH10 6ND
Director NameMr Raymond Peter Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2001)
RoleHotel Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Pennant
Penybontfawr
Powys
SY10 0NT
Wales
Director NamePatrick Shevlin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2001)
RoleSales Manager
Correspondence Address22 Aikman Road
Motherwell
Lanarkshire
ML1 3BT
Scotland
Director NameJames Jarvie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 September 2014)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hackston Place
Cupar
Fife
KY15 5EX
Scotland
Director NameMrs Isabella Hunter Gordon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomridge Place
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1TQ
Scotland
Secretary NameMrs Isabella Hunter Gordon
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 October 2019)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomridge Place
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1TQ
Scotland
Director NameHugh Gerard Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

35k at £1T. Osland
83.33%
Ordinary
7k at £1Mrs Isabella Hunter Gordon
16.67%
Ordinary

Financials

Year2014
Net Worth£42,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 October 2019Termination of appointment of Isabella Hunter Gordon as a secretary on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Lasse Osland as a secretary on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 February 2018Registered office address changed from Turners Solicitors Llp 1 Poole Road Bournemouth Dorset BH2 5QQ to 27 Old Gloucester Street London WC1N 3AX on 21 February 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Appointment of Tore Osland as a director on 29 February 2016 (3 pages)
10 March 2016Termination of appointment of Isabella Hunter Gordon as a director on 29 February 2016 (2 pages)
10 March 2016Registered office address changed from 13 Norman Road Rowlands Gill Tyne and Wear NE39 1JS to 1 Poole Road Bournemouth Dorset BH2 5QQ on 10 March 2016 (2 pages)
10 March 2016Resolutions
  • RES13 ‐ Appoint director 29/02/2016
  • RES13 ‐ Appoint director 29/02/2016
(3 pages)
10 March 2016Resolutions
  • RES13 ‐ Appoint director 29/02/2016
(3 pages)
10 March 2016Registered office address changed from 13 Norman Road Rowlands Gill Tyne and Wear NE39 1JS to 1 Poole Road Bournemouth Dorset BH2 5QQ on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Isabella Hunter Gordon as a director on 29 February 2016 (2 pages)
10 March 2016Appointment of Tore Osland as a director on 29 February 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 42,000
(4 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 42,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 42,000
(4 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 42,000
(4 pages)
1 October 2014Termination of appointment of James Jarvie as a director on 23 September 2014 (2 pages)
1 October 2014Termination of appointment of James Jarvie as a director on 23 September 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 42,000
(5 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 42,000
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Director's details changed for James Jarvie on 6 June 2011 (2 pages)
14 November 2012Director's details changed for James Jarvie on 6 June 2011 (2 pages)
14 November 2012Director's details changed for James Jarvie on 6 June 2011 (2 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
26 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
26 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from C/O Rsm Tenon Limited St. Thomas's Road Chorley Lancashire PR7 1HP on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from C/O Rsm Tenon Limited St. Thomas's Road Chorley Lancashire PR7 1HP on 10 February 2011 (2 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 January 2010Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for James Jarvie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Jarvie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Jarvie on 6 January 2010 (2 pages)
14 April 2009Appointment terminated director hugh connor (1 page)
14 April 2009Appointment terminated director hugh connor (1 page)
3 February 2009Return made up to 31/10/08; full list of members (6 pages)
3 February 2009Return made up to 31/10/08; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 February 2009Registered office changed on 01/02/2009 from c/o tenon LIMITED sumner house st. Thomas's road chorley lancashire PR7 1HP (1 page)
1 February 2009Registered office changed on 01/02/2009 from c/o tenon LIMITED sumner house st. Thomas's road chorley lancashire PR7 1HP (1 page)
1 April 2008Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/08
(8 pages)
1 April 2008Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/08
(8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
5 February 2007Return made up to 31/10/06; full list of members (9 pages)
5 February 2007Return made up to 31/10/06; full list of members (9 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 December 2005Return made up to 31/10/05; full list of members (9 pages)
13 December 2005Return made up to 31/10/05; full list of members (9 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 November 2004Return made up to 31/10/04; full list of members (9 pages)
3 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
11 December 2002Return made up to 31/10/02; full list of members (9 pages)
11 December 2002Return made up to 31/10/02; full list of members (9 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 November 1998Return made up to 31/10/98; change of members (6 pages)
18 November 1998Return made up to 31/10/98; change of members (6 pages)
28 November 1997Return made up to 31/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 November 1997Return made up to 31/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
31 July 1987Memorandum and Articles of Association (9 pages)
31 July 1987Memorandum and Articles of Association (9 pages)