Medstead
Alton
Hampshire
GU34 5LX
Secretary Name | Louise Jane Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 Shelley Court 56 Tite Street London SW3 4JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | edbassett.com |
---|
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Edward Francis Bassett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,879 |
Cash | £10,327 |
Current Liabilities | £25,631 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
29 September 2016 | Delivered on: 13 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H 16 finns busienss park mill lane crondall hants t/no HP671511. Outstanding |
---|---|
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 16, finns business park, mill lane, crondall, farnham, hants GU10 5RP - freehold - title number HP671511. Outstanding |
20 October 2010 | Delivered on: 27 October 2010 Persons entitled: Alycidon Investments Limited Classification: Rent deposit deed Secured details: £3,895.70 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
15 July 2004 | Delivered on: 24 July 2004 Persons entitled: Alycidon Investments LTD Classification: Rent deposit deed Secured details: £3,500 due or to become due from the company to the chargee. Particulars: The companys interest in the rent deposit of £3,500. Outstanding |
18 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
13 March 2019 | Notification of Jessica Bassett as a person with significant control on 1 April 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 October 2016 | Registration of charge 041561620005, created on 29 September 2016 (8 pages) |
13 October 2016 | Registration of charge 041561620005, created on 29 September 2016 (8 pages) |
27 September 2016 | Registration of charge 041561620004, created on 23 September 2016 (23 pages) |
27 September 2016 | Registration of charge 041561620004, created on 23 September 2016 (23 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 April 2010 | Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 July 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/02/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / edward bassett / 17/02/2007 (1 page) |
2 July 2008 | Return made up to 08/02/07; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / edward bassett / 17/02/2007 (1 page) |
2 July 2008 | Return made up to 08/02/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
8 September 2005 | Return made up to 08/02/05; full list of members (6 pages) |
8 September 2005 | Return made up to 08/02/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 35 davies street london W1Y 1FN (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 35 davies street london W1Y 1FN (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Incorporation (20 pages) |
8 February 2001 | Incorporation (20 pages) |