Company NameBasecourt Properties Limited
DirectorsUdayan Bhardwaj and Vijay Bhushan Bhardwaj
Company StatusActive
Company Number04128365
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameUdayan Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusResigned
Appointed07 February 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jordelle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,646
Cash£1,800
Current Liabilities£44,514

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

27 March 2003Delivered on: 7 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at knighton hayes 6 ratcliffe road stoneygate leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 2003Delivered on: 7 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2023Registration of charge 041283650014, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650010, created on 24 November 2023 (27 pages)
30 November 2023Registration of charge 041283650009, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650005, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650008, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650012, created on 24 November 2023 (4 pages)
30 November 2023Registration of charge 041283650003, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650006, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650007, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650004, created on 24 November 2023 (25 pages)
30 November 2023Registration of charge 041283650013, created on 24 November 2023 (6 pages)
30 November 2023Registration of charge 041283650011, created on 24 November 2023 (11 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (3 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
23 August 2022Satisfaction of charge 2 in full (2 pages)
23 August 2022Satisfaction of charge 1 in full (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 February 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
2 November 2020Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
28 February 2014Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 28 February 2014 (1 page)
28 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
18 January 2006Return made up to 20/12/05; full list of members (2 pages)
18 January 2006Return made up to 20/12/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 April 2003Particulars of mortgage/charge (4 pages)
7 April 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
24 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002Ad 02/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002Ad 02/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
5 October 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
30 August 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 6 park lane wembley middlesex HA9 7RP (1 page)
13 August 2001Registered office changed on 13/08/01 from: 6 park lane wembley middlesex HA9 7RP (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2001Registered office changed on 21/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 December 2000Incorporation (18 pages)
20 December 2000Incorporation (18 pages)