Company NameBilly Basin Limited
DirectorsHari Gopinathan and Nicholas Bromley
Company StatusActive
Company Number03694999
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameHari Gopinathan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellesley House Horton Crescent
Epsom
KT19 8BQ
Director NameNicholas Bromley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 week after company formation)
Appointment Duration25 years, 3 months
RoleProposed Company Director
Country of ResidenceEngland
Correspondence Address3 Wellesley House Horton Crescent
Epsom
KT19 8BQ
Secretary NameNicholas Bromley
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 week after company formation)
Appointment Duration25 years, 3 months
RoleProposed Company Director
Correspondence Address3 Wellesley House Horton Crescent
Epsom
KT19 8BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.billybasin.co.uk

Location

Registered Address3 Wellesley House
Horton Crescent
Epsom
KT19 8BQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hari Gopinathan
50.00%
Ordinary
1 at £1Nicholas Bromley
50.00%
Ordinary

Financials

Year2014
Net Worth£484
Cash£26,437
Current Liabilities£71,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Registered 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 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Registered 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 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
1 March 2016Director's details changed for Hari Gopinathan on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Nicholas Bromley on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Nicholas Bromley on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Hari Gopinathan on 1 January 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2014Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
29 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page)
25 January 2011Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page)
25 January 2011Secretary's details changed for Nicholas Bromley on 1 January 2011 (1 page)
25 January 2011Director's details changed for Nicholas Bromley on 1 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
7 April 2010Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Hari Gopinathan on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 13/01/09; full list of members (4 pages)
21 April 2009Return made up to 13/01/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2008Return made up to 13/01/08; full list of members (4 pages)
27 February 2008Return made up to 13/01/08; full list of members (4 pages)
16 March 2007Return made up to 13/01/07; full list of members (7 pages)
16 March 2007Return made up to 13/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
20 February 2006Return made up to 13/01/06; full list of members (7 pages)
20 February 2006Return made up to 13/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 13/01/05; full list of members (7 pages)
31 March 2005Return made up to 13/01/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 13/01/03; full list of members (7 pages)
8 October 2003Return made up to 13/01/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 13/01/02; full list of members (6 pages)
29 April 2002Return made up to 13/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 13/01/01; full list of members (6 pages)
27 February 2001Return made up to 13/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Registered office changed on 04/10/00 from: 40 high street hampton hill hampton middlesex TW12 1PD (1 page)
4 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 October 2000Registered office changed on 04/10/00 from: 40 high street hampton hill hampton middlesex TW12 1PD (1 page)
3 May 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
13 January 1999Incorporation (20 pages)
13 January 1999Incorporation (20 pages)