Company NameBasic Snowboarding Limited
DirectorsJonathan Luke Du Bois and Daniel Mark Stansall
Company StatusActive
Company Number03766992
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Jonathan Luke Du Bois
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address14 Grand Avenue
London
N10 3BB
Director NameDaniel Mark Stansall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Spring Bank
Eversley Park Road
London
N21 1JH
Secretary NameMr Jonathan Luke Du Bois
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grand Avenue
London
N10 3BB
Director NameEuan James David Southcott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithun's Road
Hither Green
London
SE13 6RW
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
Lancashire
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Contact

Websitewww.basicsnow.com

Location

Registered Address44 Spring Bank
Eversley Park Road
London
N21 1JH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

1 at £1Mr D.m. Stansall
50.00%
Ordinary
1 at £1Mr J.l. Du Bois
50.00%
Ordinary

Financials

Year2014
Net Worth£3,600
Cash£3,600

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
23 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
17 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Daniel Mark Stansall on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Daniel Mark Stansall on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Euan James David Southcott on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Luke Du Bois on 16 February 2010 (2 pages)
7 June 2010Director's details changed for Euan James David Southcott on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Daniel Mark Stansall on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Euan James David Southcott on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Luke Du Bois on 16 February 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 July 2008Return made up to 10/05/08; full list of members (4 pages)
28 July 2008Return made up to 10/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
14 June 2005Return made up to 10/05/05; full list of members (7 pages)
14 June 2005Return made up to 10/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 April 2003Total exemption small company accounts made up to 30 May 2002 (2 pages)
13 April 2003Total exemption small company accounts made up to 30 May 2002 (2 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 30 May 2001 (2 pages)
2 February 2002Total exemption small company accounts made up to 30 May 2001 (2 pages)
16 May 2001Return made up to 10/05/01; full list of members (7 pages)
16 May 2001Return made up to 10/05/01; full list of members (7 pages)
9 May 2001Interim accounts made up to 9 May 2000 (1 page)
9 May 2001Interim accounts made up to 9 May 2000 (1 page)
9 May 2001Interim accounts made up to 9 May 2000 (1 page)
26 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
5 June 1999Registered office changed on 05/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)