Company NameBasscope Limited
DirectorsRichard Michael Harris and Lucy Gabrielle Marks
Company StatusActive
Company Number03876018
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 December 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMrs Lucy Gabrielle Marks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(24 years, 1 month after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Hampstead Way
London
NW11 7DP
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed19 December 2023(24 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed08 December 1999(3 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2010)
RoleChartered Accountant
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameNicola Marie Bustin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 January 2000)
RoleSolicitor
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2002)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameNigel Kenneth Elsley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2002)
RoleInvestment Director
Correspondence Address78 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SW
Director NameMr Roger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2002)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Cardinal Holdings LTD
100.00%
Ordinary Capital

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due2 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End02 July

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

23 January 2015Delivered on: 28 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 21-31 ballards lane, finchley, london t/no NGL575813.
Outstanding
23 January 2015Delivered on: 28 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 October 2002Delivered on: 9 November 2002
Satisfied on: 16 November 2012
Persons entitled: Norwich Union Mortgages (Life) Limited (Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of all that freehold land known as 21 to 31 ballards lane and flats 1 to 12 lambourne house ballards lane finchley t/n NGL575813.
Fully Satisfied
24 October 2002Delivered on: 9 November 2002
Satisfied on: 16 November 2012
Persons entitled: Norwich Union Mortgages (Life) LTD (Trustee)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land known as 21 to 31 ballards lane and flats 1 to 12 lambourne house ballards lane finchley t/n NGL575813 together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Fully Satisfied
21 December 1999Delivered on: 29 December 1999
Satisfied on: 16 November 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document (the secured obligations).
Particulars: The properties as described in schedule 1 to the form 395 and all plant and machinery, all moneys standing to the credit of any account all book and other debts the goodwill and benefit of all licences, uncalled capital and a floating charge over the assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
14 April 2023Notification of Rias Investments One Limited as a person with significant control on 29 March 2023 (2 pages)
14 April 2023Notification of Mustardseed Estates Limited as a person with significant control on 29 March 2023 (2 pages)
11 April 2023Cessation of Cardinal Holdings Limited as a person with significant control on 28 March 2023 (1 page)
13 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
22 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
18 March 2020Satisfaction of charge 038760180005 in full (4 pages)
18 March 2020Satisfaction of charge 038760180004 in full (4 pages)
4 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
9 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
31 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
4 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
4 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
28 January 2015Registration of charge 038760180005, created on 23 January 2015 (9 pages)
28 January 2015Registration of charge 038760180004, created on 23 January 2015 (11 pages)
28 January 2015Registration of charge 038760180005, created on 23 January 2015 (9 pages)
28 January 2015Registration of charge 038760180004, created on 23 January 2015 (11 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (21 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (21 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
11 March 2013Full accounts made up to 30 June 2012 (12 pages)
11 March 2013Full accounts made up to 30 June 2012 (12 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Full accounts made up to 30 June 2010 (12 pages)
22 November 2010Full accounts made up to 30 June 2010 (12 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
24 February 2010Full accounts made up to 30 June 2009 (12 pages)
24 February 2010Full accounts made up to 30 June 2009 (12 pages)
14 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
9 December 2008Director's change of particulars / roy williams / 12/11/2008 (1 page)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Director's change of particulars / roy williams / 12/11/2008 (1 page)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
13 December 2007Return made up to 12/11/07; no change of members (7 pages)
13 December 2007Return made up to 12/11/07; no change of members (7 pages)
25 April 2007Full accounts made up to 30 June 2006 (27 pages)
25 April 2007Full accounts made up to 30 June 2006 (27 pages)
15 December 2006Return made up to 12/11/06; full list of members (7 pages)
15 December 2006Return made up to 12/11/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
24 March 2006Full accounts made up to 30 June 2005 (10 pages)
24 March 2006Full accounts made up to 30 June 2005 (10 pages)
6 January 2006Return made up to 12/11/05; full list of members (7 pages)
6 January 2006Return made up to 12/11/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
9 December 2004Return made up to 12/11/04; full list of members (7 pages)
9 December 2004Return made up to 12/11/04; full list of members (7 pages)
18 January 2004Full accounts made up to 2 July 2003 (10 pages)
18 January 2004Full accounts made up to 2 July 2003 (10 pages)
23 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 2 July 2002 (14 pages)
8 May 2003Full accounts made up to 2 July 2002 (14 pages)
8 May 2003Full accounts made up to 2 July 2002 (14 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
3 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
16 July 2002Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page)
31 December 2001Return made up to 12/11/01; full list of members (8 pages)
31 December 2001Return made up to 12/11/01; full list of members (8 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
5 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 December 2000Ad 12/11/99--------- £ si 99@1 (2 pages)
28 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Ad 12/11/99--------- £ si 99@1 (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (14 pages)
29 December 1999Particulars of mortgage/charge (14 pages)
20 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
20 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
19 December 1999Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page)
19 December 1999Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (3 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (3 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Incorporation (15 pages)
12 November 1999Incorporation (15 pages)