Company NameMartin & Basset Limited
Company StatusDissolved
Company Number02462602
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameDayvista Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2010)
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Roger Mark Fortescue Basset
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(12 months after company formation)
Appointment Duration1 year (resigned 30 January 1992)
RoleEstate Agent
Correspondence AddressRanfurly Lyons Road
Slinfold
Horsham
West Sussex
RH13 7RY
Director NameMr Richard Martin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(12 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 May 2007)
RoleEstate Agent And Valuer
Correspondence AddressMasons Pound Lane
Mannings Heath
Horsham
West Sussex
RH13 6JL
Secretary NameMr Roger James Lavers Reed
NationalityBritish
StatusResigned
Appointed22 January 1991(12 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressThe Laurels Sedgwick Park
Horsham
West Sussex
RH13 6QQ
Director NameJohn Edward Newcombe Lee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2007)
RoleEstate Agent
Correspondence AddressHolly Cottage
Petworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0BJ
Director NameMr Simon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(17 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Albans Mansion
Kensington Court Palace
London
W8 5QH
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2008)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW

Location

Registered Address17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£171,374
Current Liabilities£75,586

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
25 August 2009Application for striking-off (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
10 July 2008Appointment Terminated Director michael nower (1 page)
10 July 2008Appointment terminated director michael nower (1 page)
23 May 2008Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page)
23 May 2008Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page)
2 May 2008Accounts for a small company made up to 28 February 2007 (5 pages)
2 May 2008Accounts for a small company made up to 28 February 2007 (5 pages)
2 April 2008Director appointed michael charles nower (2 pages)
2 April 2008Director appointed michael charles nower (2 pages)
6 March 2008Return made up to 23/01/08; full list of members (7 pages)
6 March 2008Return made up to 23/01/08; full list of members (7 pages)
27 February 2008Appointment terminated director simon ziff (1 page)
27 February 2008Appointment Terminated Director simon ziff (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 20 london road horsham west sussex RH12 1AY (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 20 london road horsham west sussex RH12 1AY (1 page)
21 June 2007New director appointed (5 pages)
21 June 2007New director appointed (5 pages)
21 June 2007New director appointed (5 pages)
21 June 2007New director appointed (5 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
26 April 2007Amended accounts made up to 28 February 2006 (11 pages)
26 April 2007Amended accounts made up to 28 February 2006 (11 pages)
16 February 2007Return made up to 23/01/07; full list of members (7 pages)
16 February 2007Return made up to 23/01/07; full list of members (7 pages)
16 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
16 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
7 February 2006Return made up to 23/01/06; full list of members (7 pages)
7 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
16 February 2004Return made up to 23/01/04; full list of members (7 pages)
16 February 2004Return made up to 23/01/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
8 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 February 2003Return made up to 23/01/03; full list of members (7 pages)
17 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
12 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 23/01/02; full list of members (7 pages)
27 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
27 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
12 October 2000Full accounts made up to 29 February 2000 (9 pages)
12 October 2000Full accounts made up to 29 February 2000 (9 pages)
30 January 2000Return made up to 23/01/00; full list of members (7 pages)
30 January 2000Return made up to 23/01/00; full list of members (7 pages)
6 December 1999Full accounts made up to 28 February 1999 (10 pages)
6 December 1999Full accounts made up to 28 February 1999 (10 pages)
9 February 1999Return made up to 23/01/99; full list of members (5 pages)
9 February 1999Return made up to 23/01/99; full list of members (5 pages)
15 December 1998Full accounts made up to 28 February 1998 (9 pages)
15 December 1998Full accounts made up to 28 February 1998 (9 pages)
9 February 1998Return made up to 23/01/98; no change of members (4 pages)
9 February 1998Return made up to 23/01/98; no change of members (4 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 28 February 1997 (11 pages)
22 December 1997Full accounts made up to 28 February 1997 (11 pages)
11 February 1997Return made up to 23/01/97; no change of members (4 pages)
11 February 1997Return made up to 23/01/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
29 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
1 March 1996Return made up to 23/01/96; full list of members (6 pages)
1 March 1996Return made up to 23/01/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 November 1993Ad 12/10/93--------- £ si 800@1=800 £ ic 80000/80800 (2 pages)
17 November 1993Ad 12/10/93--------- £ si 800@1=800 £ ic 80000/80800 (2 pages)
25 February 1992Director resigned (2 pages)
4 December 1990Ad 15/10/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
4 December 1990Ad 15/10/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
4 April 1990Ad 01/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 April 1990Ad 01/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1990Nc inc already adjusted 31/01/90 (1 page)
13 March 1990New director appointed (2 pages)
13 March 1990New director appointed (2 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1990Director resigned;new director appointed (2 pages)
9 February 1990Company name changed dayvista LIMITED\certificate issued on 12/02/90 (2 pages)
9 February 1990Company name changed dayvista LIMITED\certificate issued on 12/02/90 (2 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)