35 Bassett Crescent West
Southampton
SO16 7DW
Director Name | Mr Greville Robert Langdown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(29 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Bassett Wood Mews 35 Bassett Crescent West Southampton SO16 7DW |
Director Name | Brian Colwell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 15 Palmerston Road Southampton Hampshire SO14 1LL |
Secretary Name | Melanie Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 15 Palmerston Road Southampton Hampshire SO14 1LL |
Director Name | Ronald Douglas Barnes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 10 Bassett Wood Mews Bassett Crescent West Southampton Hampshire SO16 7DW |
Director Name | Sandra Wilcox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 April 2013) |
Role | Secretary |
Correspondence Address | 11 Bassett Wood Mews Bassett Crescent West Southampton Hampshire SO16 7DW |
Secretary Name | Ronald Douglas Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 January 2014) |
Role | Company Director |
Correspondence Address | 10 Bassett Wood Mews Bassett Crescent West Southampton Hampshire SO16 7DW |
Director Name | Sheilanne Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2006) |
Role | Provisioning Analyst |
Correspondence Address | 18 Bassett Wood Mews Bassett Crescent West Southampton Hampshire SO16 7DW |
Director Name | Gwendoline Anne Roberton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bassett Wood Mews 35 Bassett Crescent West Bassett Southampton Hampshire SO16 7DW |
Director Name | Dr Jeffrey Reeve |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alison Elizabeth Wescott 5.56% Ordinary |
---|---|
1 at £1 | Andrew Russell Swaap 5.56% Ordinary |
1 at £1 | D. Read 5.56% Ordinary |
1 at £1 | Julie Elizabeth Matthews & John Ronald Matthews 5.56% Ordinary |
1 at £1 | Laura Jane Salaman 5.56% Ordinary |
1 at £1 | Miss S. Stevens 5.56% Ordinary |
1 at £1 | Mr C. Wijesinghe 5.56% Ordinary |
1 at £1 | Mr G. Langdown 5.56% Ordinary |
1 at £1 | Mr Jeffrey Stephen Reeve 5.56% Ordinary |
1 at £1 | Mr M. Dalvandi 5.56% Ordinary |
1 at £1 | Mr P. Aliabadi & Mrs N. Aliabadi 5.56% Ordinary |
1 at £1 | Mr P. Baginski 5.56% Ordinary |
1 at £1 | Mr Simon David Higman & Mrs Wanda Christine Higman 5.56% Ordinary |
1 at £1 | Ms K. O'dell 5.56% Ordinary |
1 at £1 | Scott Bundy 5.56% Ordinary |
1 at £1 | Scott David Bundy & Mrs Jayne Bundy 5.56% Ordinary |
1 at £1 | Stephen Vincent Stobart & Anne Marie Stobart 5.56% Ordinary |
1 at £1 | Tanjeev George Singh Sahota 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £18 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
27 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
13 May 2023 | Appointment of Alan Jack French as a director on 21 March 2023 (2 pages) |
13 May 2023 | Termination of appointment of Greville Robert Langdown as a director on 23 December 2022 (1 page) |
13 January 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
7 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
11 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
3 November 2020 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
21 May 2019 | Termination of appointment of Jeffrey Reeve as a director on 20 May 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
1 November 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
12 October 2017 | Termination of appointment of Gwendoline Anne Roberton as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Gwendoline Anne Roberton as a director on 12 October 2017 (1 page) |
13 September 2017 | Appointment of Mr Greville Robert Langdown as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Greville Robert Langdown as a director on 12 September 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Laura Jane Salaman as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Laura Jane Salaman as a director on 3 July 2017 (2 pages) |
12 June 2017 | Appointment of Dr Jeffrey Reeve as a director on 4 June 2017 (2 pages) |
12 June 2017 | Appointment of Dr Jeffrey Reeve as a director on 4 June 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Gwendoline Anne Roberton on 31 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Gwendoline Anne Roberton on 31 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page) |
16 December 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
26 February 2015 | Annual return made up to 31 December 2014. List of shareholders has changed Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 December 2014. List of shareholders has changed Statement of capital on 2015-02-26
|
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages) |
21 February 2015 | Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages) |
21 February 2015 | Termination of appointment of Ronald Douglas Barnes as a secretary on 7 January 2014 (2 pages) |
23 May 2014 | Termination of appointment of Ronald Barnes as a director (2 pages) |
23 May 2014 | Termination of appointment of Ronald Barnes as a director (2 pages) |
12 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-12
|
12 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
23 May 2013 | Termination of appointment of Sandra Wilcox as a director (2 pages) |
23 May 2013 | Termination of appointment of Sandra Wilcox as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 (15 pages) |
9 February 2012 | Annual return made up to 31 December 2011 (15 pages) |
3 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
2 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
26 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
16 February 2009 | Return made up to 31/12/08; change of members (8 pages) |
16 February 2009 | Return made up to 31/12/08; change of members (8 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
17 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
6 February 2007 | Return made up to 31/12/06; change of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
18 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
11 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: charter court, third avenue, southampton, hampshire SO15 0AP (1 page) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
19 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 February 1997 | Return made up to 31/12/96; change of members (10 pages) |
28 February 1997 | Return made up to 31/12/96; change of members (10 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
2 May 1995 | Return made up to 31/12/94; full list of members (16 pages) |
2 May 1995 | Return made up to 31/12/94; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 August 1988 | Incorporation (14 pages) |
31 August 1988 | Incorporation (14 pages) |