Company NameBasegate Limited
DirectorsSukhvinder Ram and Amarjit Ram
Company StatusActive
Company Number04108486
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sukhvinder Ram
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood House Addington Hills
Birch Hill
Croydon
Surrey
CR0 5HT
Director NameMr Amarjit Ram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence AddressCharnwood House Addington Hills
Birch Hill
Croydon
Surrey
CR0 5HT
Secretary NameMrs Sukhvinder Ram
NationalityBritish
StatusCurrent
Appointed29 November 2000(2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood House Addington Hills
Birch Hill
Croydon
Surrey
CR0 5HT
Director NameMr Raj Kumar Ram
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 28 August 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood House Birch Hill
Addington Hills
Croydon
Surrey
CR0 5HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Raj Kumar Ram
40.00%
Ordinary
30 at £1Amerjit Ram
30.00%
Ordinary
30 at £1Sukhvinder Ram
30.00%
Ordinary

Financials

Year2014
Net Worth£381,178
Cash£1,602
Current Liabilities£168,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 June 2007Delivered on: 28 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a 91-101 high street croydon t/no sgl 649273 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
27 March 2023Appointment of Mr Raj Kumar Ram as a director on 24 March 2023 (2 pages)
27 March 2023Appointment of Mr Rakesh Kumar Ram as a director on 24 March 2023 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
30 March 2022Cessation of Amarjit Ram as a person with significant control on 30 March 2022 (1 page)
30 March 2022Notification of Rakesh Kumar Ram as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Cessation of Sukhvinder Ram as a person with significant control on 30 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 November 2020Director's details changed for Mr Amerjit Ram on 23 November 2020 (2 pages)
23 November 2020Change of details for Mr Amerjit Ram as a person with significant control on 23 October 2020 (2 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
20 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
23 October 2015Registration of charge 041084860002, created on 22 October 2015 (8 pages)
23 October 2015Registration of charge 041084860002, created on 22 October 2015 (8 pages)
28 August 2015Termination of appointment of Raj Kumar Ram as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Raj Kumar Ram as a director on 28 August 2015 (1 page)
18 August 2015Appointment of Mr Raj Kumar Ram as a director on 30 May 2015 (2 pages)
18 August 2015Appointment of Mr Raj Kumar Ram as a director on 30 May 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Register inspection address has been changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY (1 page)
28 November 2012Register inspection address has been changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY (1 page)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Amerjit Ram on 6 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
28 November 2012Director's details changed for Amerjit Ram on 6 November 2012 (2 pages)
28 November 2012Director's details changed for Amerjit Ram on 6 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mrs Sukhvinder Ram on 6 November 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Amerjit Ram on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Sukhvinder Ram on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Sukhvinder Ram on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Amerjit Ram on 30 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2008Return made up to 15/11/08; full list of members (4 pages)
23 December 2008Return made up to 15/11/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2007Return made up to 15/11/07; no change of members (7 pages)
1 December 2007Return made up to 15/11/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 15/11/06; full list of members (8 pages)
21 December 2006Return made up to 15/11/06; full list of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 December 2005Return made up to 15/11/05; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2005Return made up to 15/11/05; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Return made up to 15/11/04; full list of members (8 pages)
15 November 2004Return made up to 15/11/04; full list of members (8 pages)
5 December 2003Return made up to 15/11/03; full list of members (8 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Return made up to 15/11/03; full list of members (8 pages)
15 January 2003Return made up to 15/11/02; full list of members (8 pages)
15 January 2003Return made up to 15/11/02; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 December 2001Return made up to 15/11/01; full list of members (6 pages)
28 December 2001Return made up to 15/11/01; full list of members (6 pages)
8 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Incorporation (32 pages)
15 November 2000Incorporation (32 pages)