Company NameBasement Force Limited
DirectorSimon Haslam
Company StatusActive
Company Number02986065
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Previous NameForce Foundations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Haslam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(13 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rainbow Industrial Park
Station Approach Raynes Park
London
SW20 0JY
Secretary NameSecretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed19 October 2009(14 years, 11 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Mark Cogan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address92 Hartfield Road
London
SW19 3TF
Director NameDr Jeremy Richard Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address64 Battersea High Road
London
SW11 3HX
Secretary NameMr Mark Cogan
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address92 Hartfield Road
London
SW19 3TF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameVance Harris Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2009)
Correspondence Address3 Malvern House 199 Marsh Wall
Meridian Gate
London
E14 9YT

Contact

Websiteforcefoundations.co.uk

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.1k at £1Force Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091,101
Cash£1,209,868
Current Liabilities£1,079,972

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

9 June 2022Delivered on: 10 June 2022
Persons entitled: Simon Haslam

Classification: A registered charge
Particulars: All present and future monies, obligations and liabilities owed by the company to simon haslam whether actual or contingent and whether owed jointly or severally and defined as secured liabilities in the debenture.
Outstanding
8 January 2009Delivered on: 22 January 2009
Persons entitled: Tom Barnaby James Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill uncalled capital, licences, consents and authorisations and all equipment.
Outstanding

Filing History

14 December 2023Registration of charge 029860650003, created on 27 November 2023 (7 pages)
16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
14 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 June 2022Registration of charge 029860650002, created on 9 June 2022 (7 pages)
26 May 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
16 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
24 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
(3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
25 October 2016Satisfaction of charge 1 in full (6 pages)
25 October 2016Satisfaction of charge 1 in full (6 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (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 35,100
(4 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 35,100
(4 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 35,100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 35,100
(4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 35,100
(4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 35,100
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 35,100
(3 pages)
6 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 35,100
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 35,100
(3 pages)
6 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 35,100
(4 pages)
6 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 35,100
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 35,100
(3 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 November 2011Director's details changed for Mr Simon Haslam on 31 October 2011 (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(5 pages)
3 November 2011Director's details changed for Mr Simon Haslam on 31 October 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 June 2011Director's details changed for Mr Simon Haslam on 10 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Simon Haslam on 10 June 2011 (2 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(6 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(6 pages)
8 November 2010Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
(6 pages)
8 November 2010Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Simon Haslam on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Simon Haslam on 31 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
19 October 2009Appointment of Secretarial Services (Uk) Limited as a secretary (2 pages)
19 October 2009Appointment of Secretarial Services (Uk) Limited as a secretary (2 pages)
19 October 2009Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
7 August 2009Registered office changed on 07/08/2009 from, 337 bath road, slough, berkshire, SL1 5PR (1 page)
7 August 2009Registered office changed on 07/08/2009 from, 337 bath road, slough, berkshire, SL1 5PR (1 page)
27 January 2009Return made up to 02/11/08; full list of members (4 pages)
27 January 2009Return made up to 02/11/08; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2008Accounts for a small company made up to 30 November 2007 (7 pages)
26 November 2008Accounts for a small company made up to 30 November 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
28 August 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
2 May 2008Secretary appointed vance harris services LIMITED (2 pages)
2 May 2008Secretary appointed vance harris services LIMITED (2 pages)
25 April 2008Appointment terminated director and secretary mark cogan (1 page)
25 April 2008Appointment terminated director jeremy dunn (1 page)
25 April 2008Appointment terminated director jeremy dunn (1 page)
25 April 2008Appointment terminated director and secretary mark cogan (1 page)
18 April 2008Declaration of assistance for shares acquisition (8 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
18 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Director appointed simon william haslam (2 pages)
3 April 2008Director appointed simon william haslam (2 pages)
8 January 2008Return made up to 02/11/07; full list of members (5 pages)
8 January 2008Return made up to 02/11/07; full list of members (5 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 December 2006Return made up to 02/11/06; full list of members (7 pages)
12 December 2006Return made up to 02/11/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
15 November 2005Return made up to 02/11/05; full list of members (7 pages)
15 November 2005Return made up to 02/11/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: iver house, middlegreen estate, middlegreen road, slough berkshire SL3 6DF (1 page)
13 April 2005Registered office changed on 13/04/05 from: iver house, middlegreen estate, middlegreen road, slough berkshire SL3 6DF (1 page)
4 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
16 December 2004Return made up to 02/11/04; full list of members (7 pages)
16 December 2004Return made up to 02/11/04; full list of members (7 pages)
11 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (8 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (8 pages)
20 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
20 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
8 February 2000Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 June 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
5 June 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
2 December 1998Return made up to 02/11/98; full list of members (6 pages)
2 December 1998Return made up to 02/11/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Return made up to 02/11/97; no change of members (4 pages)
25 November 1997Return made up to 02/11/97; no change of members (4 pages)
22 September 1997Director's particulars changed (2 pages)
22 September 1997Director's particulars changed (2 pages)
31 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
8 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 March 1996Registered office changed on 26/03/96 from: 6 harwood road, london, SW6 4PH (1 page)
26 March 1996Registered office changed on 26/03/96 from: 6 harwood road, london, SW6 4PH (1 page)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 November 1994Incorporation (16 pages)
2 November 1994Incorporation (16 pages)