Company NameBasepraise Limited
Company StatusDissolved
Company Number04222793
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 January 2020)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(15 years, 7 months after company formation)
Appointment Duration3 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(15 years, 7 months after company formation)
Appointment Duration3 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMiss Pamela Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameMichael Patrick Stephens
NationalityBritish
StatusResigned
Appointed18 June 2001(3 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cambridge Road
Crosby
Merseyside
L23 7UA
Secretary NameGraeme Peter Andrew Dexter
NationalityBritish
StatusResigned
Appointed19 June 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address72 Gorwel
Llanfairfechan
Gwynedd
LL33 0DT
Wales
Director NameDavid William Haigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address11c Fforddlas
Prestatyn
Denbighshire
LL19 9SG
Wales
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBwthyn Y Cei
Y Felinheli
Gwynedd
LL56 4JP
Wales
Director NameMr Philip Martin Byrom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Cottage
Aldersey Lane, Handley, Tattenhall
Chester
Cheshire
CH3 9EQ
Wales
Secretary NameMr Philip Martin Byrom
NationalityBritish
StatusResigned
Appointed31 December 2005(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Cottage
Aldersey Lane, Handley, Tattenhall
Chester
Cheshire
CH3 9EQ
Wales
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2011)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Maxwell Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Quintain Estates & Development PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£500,561
Current Liabilities£3,375,561

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 2017Delivered on: 7 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered on: 16 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 June 2005Delivered on: 8 July 2005
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191-199 upper allen street sheffield t/no SYK425794. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2005Delivered on: 8 July 2005
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
7 November 2017Registration of charge 042227930004, created on 3 November 2017 (134 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
6 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 November 2016Registration of charge 042227930003, created on 3 November 2016 (157 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
20 July 2016Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
5 May 2016Director's details changed for Mr Nigel Justin Kempner on 24 November 2015 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
11 September 2015Full accounts made up to 31 March 2015 (13 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
3 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
8 December 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Nigel Justin Kempner on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Nigel Justin Kempner on 4 August 2014 (2 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
8 January 2014Section 519 (4 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Sect 519 aud (4 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
8 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
8 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
1 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 June 2012Appointment of Nigel Justin Kempner as a director (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
23 February 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
23 February 2012Appointment of Mr Maxwell Shaw as a director (2 pages)
23 February 2012Termination of appointment of Maxwell Shaw as a director (1 page)
23 February 2012Termination of appointment of David Gavaghan as a director (1 page)
25 November 2011Full accounts made up to 31 March 2011 (11 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 December 2009Full accounts made up to 31 March 2009 (12 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (14 pages)
6 September 2007Resolutions
  • RES13 ‐ Appt auditors 22/08/07
(1 page)
31 August 2007Auditor's resignation (1 page)
21 August 2007Full accounts made up to 31 August 2006 (15 pages)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
22 February 2007New director appointed (7 pages)
18 October 2006New director appointed (2 pages)
12 October 2006New director appointed (12 pages)
12 October 2006New secretary appointed (9 pages)
12 October 2006New director appointed (11 pages)
12 October 2006New director appointed (12 pages)
11 October 2006Accounting reference date extended from 31/08/06 to 31/03/07 (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
3 October 2006Registered office changed on 03/10/06 from: llandygai industrial estate llandygai bangor gwynedd LL57 4YH (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
23 February 2006Full accounts made up to 30 September 2005 (10 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (11 pages)
8 June 2005Return made up to 24/05/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 January 2005Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 24/05/04; full list of members (6 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Secretary's particulars changed (1 page)
23 July 2001Director resigned (2 pages)
16 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (1 page)
18 June 2001New director appointed (2 pages)
24 May 2001Incorporation (13 pages)