Company Name3 Basing Street Residents Limited
Company StatusActive
Company Number04029013
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Carr
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3d Basing Street
London
W11 1EN
Director NameRafaela Feio
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 January 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3b Basing Street
London
W11 1EN
Director NameSimon Archer Hurlstone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Basing Street
London
W11 1EN
Secretary NameSimon Archer Hurlstone
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 years after company formation)
Appointment Duration15 years, 10 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Basing Street
London
W11 1EN
Director NameMiss Laura Mary Llewellyn
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(13 years, 9 months after company formation)
Appointment Duration10 years
RolePhd Candidate (Full Time)
Country of ResidenceEngland
Correspondence Address3 Basing Street
London
W11 1EN
Director NameLeonardo Anguiano-Rodriguez
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMexican
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleBanker
Correspondence AddressFlat A
3 Basing Street
London
W11 1EN
Director NamePhilip Richard Henson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoddington Moor
Stapleford Lane, Coddington
Newark
Nottinghamshire
NG24 2QZ
Director NameCaroline Singer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleEditorial Consultant
Correspondence Address3c Basing Street
London
W11 1EN
Secretary NameSusan Carr
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3d Basing Street
London
W11 1EN
Director NameLucas Andrew Bridle
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2006)
RoleArchitect
Correspondence Address3c Basing Street
London
W11 1EN
Director NameDaniel Macmillan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleConsultant
Correspondence Address3c Basing Street
London
W11 1EN
Director NameMiss Marissa Ann Szczepaniak
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3c Basing Street
London
W11 1EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ernahreinsdottir.com

Location

Registered Address3 Basing Street
London
W11 1EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

25 at £1Laura Llewellyn
25.00%
Ordinary
25 at £1Rafaela Feio
25.00%
Ordinary
25 at £1Simon Archer Hurlstone
25.00%
Ordinary
25 at £1Susan Carr
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
1 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(8 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(8 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(8 pages)
15 July 2014Appointment of Miss Laura Mary Llewellyn as a director on 7 April 2014 (2 pages)
15 July 2014Appointment of Miss Laura Mary Llewellyn as a director on 7 April 2014 (2 pages)
15 July 2014Appointment of Miss Laura Mary Llewellyn as a director on 7 April 2014 (2 pages)
13 July 2014Termination of appointment of Marissa Ann Szczepaniak as a director on 7 April 2014 (1 page)
13 July 2014Termination of appointment of Marissa Ann Szczepaniak as a director on 7 April 2014 (1 page)
13 July 2014Termination of appointment of Marissa Ann Szczepaniak as a director on 7 April 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2012 (2 pages)
10 July 2012Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2012 (2 pages)
10 July 2012Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Susan Carr on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Rafaela Feio on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Rafaela Feio on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Simon Archer Hurlstone on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Rafaela Feio on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Simon Archer Hurlstone on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Susan Carr on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Susan Carr on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Simon Archer Hurlstone on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Marissa Ann Szczepaniak on 7 July 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 07/07/09; full list of members (5 pages)
8 July 2009Return made up to 07/07/09; full list of members (5 pages)
8 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 07/07/08; full list of members (5 pages)
22 July 2008Director's change of particulars / simon hurlstone / 07/07/2008 (1 page)
22 July 2008Appointment terminated secretary susan carr (1 page)
22 July 2008Director's change of particulars / marissa szczepaniak / 07/07/2008 (2 pages)
22 July 2008Director's change of particulars / marissa szczepaniak / 07/07/2008 (2 pages)
22 July 2008Director's change of particulars / simon hurlstone / 07/07/2008 (1 page)
22 July 2008Secretary appointed simon archer hurlstone (1 page)
22 July 2008Return made up to 07/07/08; full list of members (5 pages)
22 July 2008Secretary appointed simon archer hurlstone (1 page)
22 July 2008Appointment terminated secretary susan carr (1 page)
6 May 2008Director appointed miss marissa ann szczepaniak (1 page)
6 May 2008Director appointed miss marissa ann szczepaniak (1 page)
1 April 2008Appointment terminated director daniel macmillan (1 page)
1 April 2008Appointment terminated director daniel macmillan (1 page)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 July 2006Return made up to 07/07/06; full list of members (3 pages)
13 July 2006Return made up to 07/07/06; full list of members (3 pages)
14 July 2005Return made up to 07/07/05; full list of members (4 pages)
14 July 2005Return made up to 07/07/05; full list of members (4 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
11 August 2004Return made up to 07/07/04; full list of members (9 pages)
11 August 2004Return made up to 07/07/04; full list of members (9 pages)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2004Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 July 2002Return made up to 07/07/02; full list of members (9 pages)
19 July 2002Return made up to 07/07/02; full list of members (9 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Ad 07/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 2000Registered office changed on 08/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Ad 07/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
7 July 2000Incorporation (14 pages)
7 July 2000Incorporation (14 pages)