Epsom
KT19 8BQ
Director Name | Nicholas Bromley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Proposed Company Director |
Country of Residence | England |
Correspondence Address | 3 Wellesley House Horton Crescent Epsom KT19 8BQ |
Secretary Name | Nicholas Bromley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Proposed Company Director |
Correspondence Address | 3 Wellesley House Horton Crescent Epsom KT19 8BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.billybasin.co.uk |
---|
Registered Address | 3 Wellesley House Horton Crescent Epsom KT19 8BQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hari Gopinathan 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Bromley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484 |
Cash | £26,437 |
Current Liabilities | £71,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Director's details changed for Hari Gopinathan on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Nicholas Bromley on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Nicholas Bromley on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Hari Gopinathan on 1 January 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
29 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page) |
25 January 2011 | Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
7 April 2010 | Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
20 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 13/01/04; full list of members
|
30 March 2004 | Return made up to 13/01/04; full list of members
|
8 October 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 October 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 13/01/02; full list of members (6 pages) |
29 April 2002 | Return made up to 13/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 40 high street hampton hill hampton middlesex TW12 1PD (1 page) |
4 October 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 October 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 40 high street hampton hill hampton middlesex TW12 1PD (1 page) |
3 May 2000 | Return made up to 13/01/00; full list of members
|
3 May 2000 | Return made up to 13/01/00; full list of members
|
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
13 January 1999 | Incorporation (20 pages) |
13 January 1999 | Incorporation (20 pages) |