Company NameBasstion Limited
Company StatusActive
Company Number02986052
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Sandra Duker
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameStephanie Frances Feiger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleMassage Therapist
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMiss Alison Lesley Duker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMrs Sandra Duker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed12 December 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameBelinda Croshaw
NationalityBritish
StatusResigned
Appointed12 December 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Secretary NameSimon Peter Elmont
NationalityBritish
StatusResigned
Appointed22 May 1996(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr Brian James Duker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 11 months after company formation)
Appointment Duration21 years, 12 months (resigned 23 September 2018)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£599,387
Cash£1,321,422
Current Liabilities£1,229,720

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

1 June 2018Delivered on: 6 June 2018
Satisfied on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
21 October 2004Delivered on: 23 October 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the back of brook house stebbing great dunmow t/n EX727730 by way of fixed charge the goodwill. All plant and machinery equipment furniture implements and utensils.
Outstanding
17 June 2002Delivered on: 3 July 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a longcroft, whitehouse road, stebbing, essex t/no. EX431359. By way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
28 January 2000Delivered on: 10 February 2000
Persons entitled: Brian James Duker

Classification: Charge
Secured details: The princpal sum of £200,000 due or to become due from the company to the chargee.
Particulars: The property known as teena house gransmore green felsted essex t/no: EX435883.
Outstanding
14 October 1999Delivered on: 30 October 1999
Persons entitled: Brian James Duker

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: The property known as elsie cottage, church street, great dunmow essex.
Outstanding
18 June 1999Delivered on: 8 July 1999
Persons entitled: Brian James Duker

Classification: Legal charge
Secured details: £250,000 plus further advances due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Land on the east side of brook road stansted essex t/n-EX607288.
Outstanding
16 June 1995Delivered on: 27 June 1995
Persons entitled: Brian James Duker

Classification: Memorandum of deposit
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Properties registered under title numbers: EX361270 and EX418567.
Outstanding
16 June 1995Delivered on: 23 June 1995
Persons entitled: Sandra Duker

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a spread eagle public house and adjoining land at little bardfield braintree essex.
Outstanding

Filing History

27 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
29 June 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
(3 pages)
29 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 December 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
13 November 2018Cessation of Brian James Duker as a person with significant control on 23 September 2018 (3 pages)
2 October 2018Cessation of Brian James Duker as a person with significant control on 23 September 2018 (1 page)
2 October 2018Termination of appointment of Brian James Duker as a director on 23 September 2018 (1 page)
29 June 2018Satisfaction of charge 029860520008 in full (1 page)
12 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 June 2018Registration of charge 029860520008, created on 1 June 2018 (41 pages)
12 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(2 pages)
12 April 2018Change of name notice (2 pages)
24 November 2017Notification of Sandra Duker as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Brian James Duker as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Brian James Duker as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages)
24 November 2017Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 November 2016Director's details changed for Alison Duker on 1 October 2016 (2 pages)
8 November 2016Director's details changed for Alison Duker on 1 October 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Director's details changed for Alison Duker on 22 July 2016 (2 pages)
27 July 2016Secretary's details changed for Mrs Sandra Duker on 22 July 2016 (1 page)
27 July 2016Director's details changed for Brian James Duker on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Stephanie Frances Feiger on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Stephanie Frances Feiger on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mrs Sandra Duker on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Alison Duker on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mrs Sandra Duker on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Brian James Duker on 22 July 2016 (2 pages)
27 July 2016Secretary's details changed for Mrs Sandra Duker on 22 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
18 May 2016Appointment of Mrs Sandra Duker as a director on 8 April 2015 (2 pages)
18 May 2016Appointment of Mrs Sandra Duker as a director on 8 April 2015 (2 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(6 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(6 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Alison Duker on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Alison Duker on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Alison Duker on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Alison Duker on 29 September 2011 (2 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Duker on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Sandra Duker on 1 October 2009 (1 page)
16 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Duker on 1 October 2009 (1 page)
16 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2008Return made up to 02/11/08; full list of members (6 pages)
17 November 2008Return made up to 02/11/08; full list of members (6 pages)
17 November 2008Director's change of particulars / alison duker / 13/12/2007 (1 page)
17 November 2008Director's change of particulars / stephanie feiger / 07/05/2008 (1 page)
17 November 2008Director's change of particulars / alison duker / 13/12/2007 (1 page)
17 November 2008Director's change of particulars / stephanie feiger / 07/05/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2007Return made up to 02/11/07; full list of members (6 pages)
20 November 2007Return made up to 02/11/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
17 November 2006Return made up to 02/11/06; full list of members (6 pages)
17 November 2006Return made up to 02/11/06; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 02/11/05; full list of members (6 pages)
22 November 2005Return made up to 02/11/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 02/11/04; full list of members (6 pages)
29 December 2004Return made up to 02/11/04; full list of members (6 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 November 2003Return made up to 02/11/03; full list of members (6 pages)
13 November 2003Return made up to 02/11/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2002Return made up to 02/11/02; full list of members (6 pages)
24 October 2002Return made up to 02/11/02; full list of members (6 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 December 2001Return made up to 02/11/01; full list of members (6 pages)
18 December 2001Return made up to 02/11/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 November 2000Return made up to 02/11/00; full list of members (7 pages)
14 November 2000Return made up to 02/11/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 02/11/99; full list of members (5 pages)
11 November 1999Return made up to 02/11/99; full list of members (5 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Company name changed shire hall construction LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed shire hall construction LIMITED\certificate issued on 28/10/99 (2 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 02/11/97; full list of members (6 pages)
30 October 1997Return made up to 02/11/97; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 November 1996Company name changed lakemews LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed lakemews LIMITED\certificate issued on 11/11/96 (2 pages)
7 November 1996Return made up to 02/11/96; no change of members (7 pages)
7 November 1996Return made up to 02/11/96; no change of members (7 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 83 frinton mews gants hill ilford essex IG2 6JD (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 83 frinton mews gants hill ilford essex IG2 6JD (1 page)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (1 page)
13 June 1996New secretary appointed (1 page)
18 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 April 1996Return made up to 02/11/95; full list of members (8 pages)
11 April 1996Return made up to 02/11/95; full list of members (8 pages)
13 March 1996Registered office changed on 13/03/96 from: hargrave business services 21 chester road chigwell essex IG7 6AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: hargrave business services 21 chester road chigwell essex IG7 6AH (1 page)
13 September 1995Accounts for a dormant company made up to 12 December 1994 (1 page)
13 September 1995Accounts for a dormant company made up to 12 December 1994 (1 page)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)