Company NameBaston House Limited
Company StatusActive
Company Number03712486
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Anthony Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Netherhall Gardens
London
NW3 5RL
Director NameAnne Isabel Meyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameJames Gregory O'Connor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
21 Netherhall Gardens
London
NW3 5RL
Director NameRehana Raja
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address21 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameAndrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameAndrew Jolyon Garston
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleTax Consultant
Correspondence AddressFlat 5 21 Netherhall Gardens
London
NW3 5RL
Director NameMargaret Philomena Humphreys
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleAdministrator
Correspondence Address105 New Kings Road
London
SW6 4SJ
Director NameFrederika Houser
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Netherhall Gardens
London
NW3 5RL
Director NameMr Ray Omoshebi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4
21 Netherhall Gardens
London
NW3 5RL
Secretary NameDr Caroline Formstone
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, 21 Netherhall Gardens
London
NW3 5RL
Director NameChristopher John Wane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2005)
RoleResearch Analyst
Correspondence AddressFlat 5
21 Netherhall Gardens, Hampstead
London
NW3 5RL
Director NameLeonard Viner-Caudrey
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2003)
RoleRetired
Correspondence Address105 New Kings Road
London
SW6 4SJ
Director NameLeonard Viner Caudrey
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 New Kings Road
London
SW6 4ST
Director NameMr Matthew Winston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2023)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressFlat 122 Alfred Road
Polesworth House
London
W2 5HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Netherhall Gardens
Hampstead
London
NW3 5RL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Caroline Formstone
8.33%
Ordinary
1 at £1Ray Omoshebi
8.33%
Ordinary
2 at £1Anne Meyer
16.67%
Ordinary
2 at £1Daniel Aquinas Humphreys
16.67%
Ordinary
2 at £1David Anthony Clark
16.67%
Ordinary
2 at £1Frederika Houser
16.67%
Ordinary
2 at £1James Gregory O'connor
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

7 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 November 2023Termination of appointment of Matthew Winston as a director on 1 November 2023 (1 page)
19 March 2023Termination of appointment of Caroline Formstone as a secretary on 19 March 2023 (1 page)
22 January 2023Termination of appointment of Ray Omoshebi as a director on 20 January 2023 (1 page)
22 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
1 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Matthew Winston as a director on 30 May 2020 (2 pages)
25 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 July 2019Termination of appointment of Leonard Viner Caudrey as a director on 26 July 2019 (1 page)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 January 2019Director's details changed for Anne Isabel Meyer on 20 January 2019 (2 pages)
4 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Appointment of Director Rehana Raja as a director on 20 January 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Termination of appointment of a director (1 page)
1 February 2017Termination of appointment of a director (1 page)
31 January 2017Termination of appointment of Frederika Houser as a director on 18 January 2017 (1 page)
31 January 2017Termination of appointment of Frederika Houser as a director on 18 January 2017 (1 page)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Director's details changed for Anne Isabel Meyer on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Anne Isabel Meyer on 7 March 2016 (2 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 12
(10 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 12
(10 pages)
1 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 12
(10 pages)
1 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 12
(10 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12
(10 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12
(10 pages)
10 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 February 2010Director's details changed for Frederika Houser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Anthony Clark on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Anthony Clark on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Frederika Houser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Anthony Clark on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Leonard Viner Caudrey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Frederika Houser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Gregory O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Isabel Meyer on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 February 2009Return made up to 29/01/09; full list of members (6 pages)
5 February 2009Return made up to 29/01/09; full list of members (6 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (4 pages)
31 January 2008Return made up to 29/01/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 February 2007Return made up to 29/01/07; full list of members (4 pages)
7 February 2007Return made up to 29/01/07; full list of members (4 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 January 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2006New director appointed (2 pages)
11 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
7 February 2005Return made up to 29/01/05; full list of members (11 pages)
7 February 2005Return made up to 29/01/05; full list of members (11 pages)
13 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
13 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 March 2004New director appointed (2 pages)
7 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 February 2003Return made up to 29/01/03; full list of members (11 pages)
5 February 2003Return made up to 29/01/03; full list of members (11 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
6 February 2001Return made up to 29/01/01; full list of members (10 pages)
6 February 2001Return made up to 29/01/01; full list of members (10 pages)
18 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
15 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
11 February 1999Incorporation (16 pages)
11 February 1999Incorporation (16 pages)