Company NameBasingforth Limited
DirectorsJanice Rosalind Robson and Colin Robson
Company StatusActive
Company Number02307632
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janice Rosalind Robson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Crewys Road
London
NW2 2AU
Director NameMr Colin Robson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Crewys Road
London
NW2 2AU
Secretary NameMr Colin Robson
StatusCurrent
Appointed21 May 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address67 Crewys Road
London
NW2 2AU
Director NameCecil Jack White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address51 Regency Lodge
London
NW3 5ED
Secretary NameMrs Frances Sylvia White
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Birnbeck Court 850 Finchley Road
Temple Fortune
London
NW11 6BB
Director NameMrs Frances Sylvia White
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Birnbeck Court 850 Finchley Road
Temple Fortune
London
NW11 6BB

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Universal Land Development LTD
50.00%
Ordinary
1 at £1Universal Land Development LTD & C.j. White
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,351
Current Liabilities£150,741

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

15 June 1989Delivered on: 16 June 1989
Persons entitled: Universal Land Developments Limited

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 flats numbered 2, 4, 8, 10, 11, 12, 15, 19, 28, 29, 34, 37, 46, 51, 67, 69, 77, 80, 83, 85, 88, 89, 92, 94, 96, 98 and the lodge the woodlands, beulah hill, london SE19 the f/h registered under title nos sgl 142586 and sgl 263702 floating charge on all the undertaking and all property and assets present and future by way of assignment the goodwill of the business.
Outstanding

Filing History

15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 June 2019Secretary's details changed for Mr Colin Robson on 28 June 2019 (1 page)
28 June 2019Director's details changed for Mrs Janice Rosalind Robson on 28 June 2019 (2 pages)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 June 2019Director's details changed for Mr Colin Robson on 28 June 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
30 March 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
30 March 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
21 May 2015Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page)
21 May 2015Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page)
21 May 2015Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page)
21 May 2015Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 December 2012Appointment of Mrs Janice Rosalind Robson as a director (2 pages)
4 December 2012Termination of appointment of Cecil White as a director (1 page)
4 December 2012Termination of appointment of Cecil White as a director (1 page)
4 December 2012Appointment of Mrs Janice Rosalind Robson as a director (2 pages)
4 December 2012Appointment of Mrs Frances Sylvia White as a director (2 pages)
4 December 2012Appointment of Mrs Frances Sylvia White as a director (2 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2008Return made up to 08/06/08; full list of members (3 pages)
8 August 2008Return made up to 08/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
9 August 2006Return made up to 08/06/06; full list of members (2 pages)
9 August 2006Return made up to 08/06/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 September 2005Return made up to 08/06/05; full list of members (5 pages)
15 September 2005Return made up to 08/06/05; full list of members (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 July 2004Return made up to 08/06/04; full list of members (5 pages)
5 July 2004Return made up to 08/06/04; full list of members (5 pages)
22 September 2003Registered office changed on 22/09/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
22 September 2003Return made up to 08/06/03; full list of members (5 pages)
22 September 2003Registered office changed on 22/09/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
22 September 2003Return made up to 08/06/03; full list of members (5 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 July 2002Return made up to 08/06/02; full list of members (5 pages)
29 July 2002Return made up to 08/06/02; full list of members (5 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
7 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
7 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
13 September 2001Return made up to 08/06/01; full list of members (5 pages)
13 September 2001Return made up to 08/06/01; full list of members (5 pages)
1 August 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
22 May 2000Full accounts made up to 31 July 1999 (9 pages)
22 May 2000Full accounts made up to 31 July 1999 (9 pages)
4 August 1999Full accounts made up to 31 July 1998 (10 pages)
4 August 1999Full accounts made up to 31 July 1998 (10 pages)
22 July 1999Return made up to 08/06/99; full list of members (6 pages)
22 July 1999Return made up to 08/06/99; full list of members (6 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 July 1997Return made up to 08/06/97; no change of members (4 pages)
28 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 March 1997Return made up to 08/06/96; full list of members (6 pages)
13 March 1997Return made up to 08/06/96; full list of members (6 pages)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
22 January 1997Accounts for a small company made up to 31 July 1994 (7 pages)
22 January 1997Accounts for a small company made up to 31 July 1995 (8 pages)
22 January 1997Accounts for a small company made up to 31 July 1994 (7 pages)
22 January 1997Accounts for a small company made up to 31 July 1995 (8 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
24 July 1995Return made up to 08/06/95; full list of members (6 pages)
24 July 1995Return made up to 08/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 October 1988Incorporation (13 pages)
20 October 1988Incorporation (13 pages)