Company NameBasque Society - Euskal Elkartea
DirectorsPedro Jose Astigarraga and Ibon Sotil Zabalo
Company StatusActive
Company Number03700445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Pedro Jose Astigarraga
Date of BirthJune 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address47a Brownlow Road
London
E8 4NS
Director NameMr Ibon Sotil Zabalo
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed11 January 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleGlobal Insights Manager
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameFrancisco Moraiz
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed25 January 1999(same day as company formation)
RolePresident
Correspondence Address21 Ash Grove
Guildford
Surrey
GU2 8UT
Director NameSir Mikel Torrontegi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleTreasurer
Correspondence Address34 Littleton Street
London
SW18 3SY
Secretary NameImanol Galfarsoro
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameArantza Pedrosa
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2002)
RoleTreasurer
Correspondence Address15 Rosemount
Clarendon Road
Wallington
Surrey
SM6 8RW
Director NameAmaia Rodriguez
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed26 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2005)
RoleNurse
Correspondence Address15d3 Parsons House
Claybrook Road
Hammersmith
W6 8NB
Secretary NameMichael Strauss
NationalityBritish
StatusResigned
Appointed26 October 2003(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2004)
RoleCompany Director
Correspondence Address116 Latchmere Road
London
SW11 2JT
Secretary NameAne Elixabete Ripoll
NationalitySpanish
StatusResigned
Appointed09 January 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2005)
RoleStudent
Correspondence Address29 Woodberry Way
London
N12 0HE
Director NameDr Francisco Moraiz
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed23 October 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2008)
RoleCivil Servant
Correspondence Address34 Greenleaf Road
London
E17 6QQ
Secretary NameImanol Galfarsoro
NationalitySpanish
StatusResigned
Appointed23 October 2005(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2011)
RoleCompany Director
Correspondence Address37 Rossett Road
Liverpool
Merseyside
L23 3AN
Director NameMr Jagoba Sixto-Landa
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Archers Drive
Enfield
Middlesex
EN3 5AR
Secretary NameMr Jagoba Sixto-Landa
NationalityBritish
StatusResigned
Appointed17 May 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Archers Drive
Enfield
Middlesex
EN3 5AR
Secretary NameMr Carlos Rodriguez-Sanchez
StatusResigned
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameMr Xabier Erdocia Leturia
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 January 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2023)
RoleTeacher Primary School
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitezintzilik.org
Telephone020 77397339
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,989
Cash£1,493
Current Liabilities£15,162

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 Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 December 2023Termination of appointment of Xabier Erdocia Leturia as a director on 19 December 2023 (1 page)
31 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Director's details changed for Mr Xabier Erdocia Leturia on 11 June 2020 (2 pages)
8 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Ibon Sotil Zabalo as a director on 11 January 2020 (2 pages)
20 January 2020Appointment of Mr Xabier Erdocia Leturia as a director on 11 January 2020 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Termination of appointment of Carlos Rodriguez-Sanchez as a secretary on 21 November 2018 (1 page)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
18 January 2017Termination of appointment of Jagoba Sixto-Landa as a secretary on 11 January 2017 (1 page)
18 January 2017Appointment of Mr Carlos Rodriguez-Sanchez as a secretary on 11 January 2017 (2 pages)
18 January 2017Termination of appointment of Jagoba Sixto-Landa as a director on 11 January 2017 (1 page)
18 January 2017Termination of appointment of Jagoba Sixto-Landa as a director on 11 January 2017 (1 page)
18 January 2017Appointment of Mr Carlos Rodriguez-Sanchez as a secretary on 11 January 2017 (2 pages)
18 January 2017Termination of appointment of Jagoba Sixto-Landa as a secretary on 11 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
18 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
24 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
11 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
26 November 2012Total exemption small company accounts made up to 25 January 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 25 January 2012 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2011 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2011 (2 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
1 July 2012Termination of appointment of Imanol Galfarsoro as a secretary (1 page)
1 July 2012Annual return made up to 25 January 2012 no member list (5 pages)
1 July 2012Register(s) moved to registered office address (1 page)
1 July 2012Register(s) moved to registered office address (1 page)
1 July 2012Termination of appointment of Imanol Galfarsoro as a secretary (1 page)
1 July 2012Annual return made up to 25 January 2012 no member list (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 25 January 2011 no member list (5 pages)
18 May 2011Annual return made up to 25 January 2011 no member list (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 25 January 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 25 January 2010 (4 pages)
24 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
23 February 2010Director's details changed for Mr Jagoba Sixto-Landa on 25 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Pedro Jose Astigarraga on 25 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Pedro Jose Astigarraga on 25 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Jagoba Sixto-Landa on 25 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Total exemption small company accounts made up to 25 January 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 25 January 2009 (2 pages)
8 June 2009Director appointed mr jagoba sixto-landa (1 page)
8 June 2009Director appointed mr jagoba sixto-landa (1 page)
8 June 2009Secretary appointed mr jagoba sixto-landa (1 page)
8 June 2009Secretary appointed mr jagoba sixto-landa (1 page)
1 June 2009Director appointed mr pedro jose astigarraga (1 page)
1 June 2009Director appointed mr pedro jose astigarraga (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Annual return made up to 25/01/09 (2 pages)
24 February 2009Appointment terminated director francisco moraiz (1 page)
24 February 2009Appointment terminated director francisco moraiz (1 page)
24 February 2009Annual return made up to 25/01/09 (2 pages)
10 November 2008Total exemption small company accounts made up to 25 January 2008 (2 pages)
10 November 2008Total exemption small company accounts made up to 25 January 2008 (2 pages)
5 February 2008Annual return made up to 25/01/08 (2 pages)
5 February 2008Annual return made up to 25/01/08 (2 pages)
28 December 2007Total exemption small company accounts made up to 25 January 2007 (2 pages)
28 December 2007Total exemption small company accounts made up to 25 January 2006 (2 pages)
28 December 2007Total exemption small company accounts made up to 25 January 2006 (2 pages)
28 December 2007Total exemption small company accounts made up to 25 January 2007 (2 pages)
21 March 2007Annual return made up to 25/01/07 (2 pages)
21 March 2007Annual return made up to 25/01/07 (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Annual return made up to 25/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
29 March 2006Annual return made up to 25/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 25 January 2005 (2 pages)
3 February 2006Total exemption small company accounts made up to 25 January 2005 (2 pages)
11 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
23 November 2004Annual return made up to 25/01/04 (4 pages)
23 November 2004Annual return made up to 25/01/04 (4 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
15 June 2004Total exemption small company accounts made up to 25 January 2004 (2 pages)
15 June 2004Total exemption small company accounts made up to 25 January 2004 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
18 June 2003Annual return made up to 25/01/03
  • 363(288) ‐ Director resigned
(4 pages)
18 June 2003Annual return made up to 25/01/03
  • 363(288) ‐ Director resigned
(4 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Total exemption small company accounts made up to 25 January 2002 (2 pages)
26 January 2002Annual return made up to 25/01/02 (3 pages)
26 January 2002Total exemption small company accounts made up to 25 January 2002 (2 pages)
26 January 2002Annual return made up to 25/01/02 (3 pages)
26 January 2002New director appointed (2 pages)
9 May 2001Annual return made up to 25/01/01 (3 pages)
9 May 2001Annual return made up to 25/01/01 (3 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
13 April 2000Annual return made up to 25/01/00
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2000Annual return made up to 25/01/00
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (18 pages)
25 January 1999Incorporation (18 pages)