Company NameBasant Trading Company Ltd
DirectorGurniraj Jassy
Company StatusActive
Company Number04385238
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Previous NameR.S & M.K. Jassey (West Drayton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gurniraj Jassy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(4 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Elm Drive
Harrow
Middlesex
HA2 7BY
Secretary NameMrs Manjit Jassy
StatusCurrent
Appointed21 March 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Monument Park Warpsgrove Lane
Chalgrove
Oxford
OX44 7RW
Director NameManjit Kaur Jassey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Director NameRampertap Singh Jassey
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Secretary NameRampertap Singh Jassey
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Secretary NameGurniraj Jassy
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 March 2006)
RoleCompany Director
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Secretary NameJagdip Jassy
NationalityBritish
StatusResigned
Appointed22 March 2006(4 years after company formation)
Appointment Duration12 years, 12 months (resigned 18 March 2019)
RoleCompany Director
Correspondence Address76 Elm Drive
Harrow
Middlesex
HA2 7BY
Secretary NameJagdip Bains-Jassy
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2008)
RoleCompany Director
Correspondence Address76 Elm Drive
Harrow
Middlesex
HA2 7BY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone01932 841485
Telephone regionWeybridge

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1G. Jassy
100.00%
Ordinary

Financials

Year2014
Net Worth£21,589
Current Liabilities£535,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

5 June 2009Delivered on: 10 June 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2007Delivered on: 18 April 2007
Persons entitled: Benedict Thomas Anderson

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to.
Particulars: £5,000 being a rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
17 February 2022Satisfaction of charge 2 in full (1 page)
23 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Jagdip Jassy as a secretary on 18 March 2019 (1 page)
8 April 2019Appointment of Mrs Manjit Jassy as a secretary on 21 March 2019 (2 pages)
4 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Micro company accounts made up to 31 March 2014 (2 pages)
1 April 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Gurniraj Jassy on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gurniraj Jassy on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 July 2009Return made up to 01/03/09; full list of members (8 pages)
15 July 2009Return made up to 01/03/09; full list of members (8 pages)
1 July 2009Appointment terminated secretary jagdip bains-jassy (1 page)
1 July 2009Appointment terminated secretary jagdip bains-jassy (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Appointment terminate, director jagdip bains-jassy logged form (2 pages)
10 November 2008Appointment terminate, director jagdip bains-jassy logged form (2 pages)
7 November 2008Secretary appointed jagdip bains-jassy (2 pages)
7 November 2008Secretary appointed jagdip bains-jassy (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2008Return made up to 01/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/04/08
(6 pages)
2 April 2008Return made up to 01/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/04/08
(6 pages)
3 October 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 October 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 01/03/07; full list of members (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2007Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2007Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 2 brandville road, west drayton, middlesex UB7 9DA (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Company name changed R.s & M.K. jassey (west drayton) LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed R.s & M.K. jassey (west drayton) LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 2 brandville road, west drayton, middlesex UB7 9DA (1 page)
7 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 May 2003Return made up to 01/03/03; full list of members (7 pages)
8 May 2003Return made up to 01/03/03; full list of members (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (13 pages)
1 March 2002Incorporation (13 pages)