Gerrards Cross
Buckinghamshire
SL9 7LA
Secretary Name | Emily Jane Kathleen Haggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 119 Judge Street Watford WD24 5AN |
Director Name | Ms Emily Jane Kathleen Haggin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Martine Clare Howard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 10 Gordon Hill Enfield Middlesex EN2 0QP |
Secretary Name | James Patrick Moloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 2007) |
Role | Decorator |
Correspondence Address | 321 Balmoral Drive Hayes Middlesex UB4 8DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.baseinteriors.com/ |
---|---|
Telephone | 020 74873222 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
50k at £1 | Mr Stephen James Moloney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519,123 |
Cash | £1,142,995 |
Current Liabilities | £1,417,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
19 October 2009 | Delivered on: 28 October 2009 Persons entitled: The Portman Estate Nominees (One) LTD and the Portman Estate Nominees (Two) LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in which the sum of £23,000.00 has been placed, see image for full details. Outstanding |
---|---|
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Chalfords Limited Classification: Deed of charge of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,267.50. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 December 2023 | Appointment of Ms Emily Jane Kathleen Haggin as a director on 1 August 2023 (2 pages) |
17 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
6 March 2023 | Second filing of Confirmation Statement dated 14 November 2022 (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates
|
19 July 2022 | Memorandum and Articles of Association (10 pages) |
19 July 2022 | Resolutions
|
13 July 2022 | Cessation of Stephen James Moloney as a person with significant control on 4 July 2022 (1 page) |
13 July 2022 | Notification of Base Interiors Trustees Ltd as a person with significant control on 4 July 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Secretary's details changed for Emily Jane Kathleen Haggin on 8 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Secretary's details changed for Emily Jane Kathleen Haggin on 8 November 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Emily Jane Kathleen Haggin on 8 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
9 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 37 queen anne street london W1G 9JB (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 37 queen anne street london W1G 9JB (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
12 May 2004 | Ad 31/03/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
12 May 2004 | Ad 31/03/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Nc inc already adjusted 12/11/03 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Nc inc already adjusted 12/11/03 (2 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
13 December 2001 | Return made up to 14/11/01; full list of members
|
13 December 2001 | Return made up to 14/11/01; full list of members
|
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
10 January 2001 | Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
10 January 2001 | Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Incorporation (17 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Incorporation (17 pages) |