Company NameBassetts Business Solutions Limited
DirectorRajesh Ruparelia
Company StatusActive
Company Number04425592
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rajesh Ruparelia
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2002(1 day after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Secretary NameIla Ruparelia
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameIla Ruparelia
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleBusiness Services Manager
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameMr Rajesh Ruparelia
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Secretary NameMr Rajesh Ruparelia
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebassetts-accountants.com
Telephone020 85721066
Telephone regionLondon

Location

Registered AddressSuite 2 Second Floor
107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Mr Rajesh Ruparelia
100.00%
Ordinary

Financials

Year2014
Net Worth£15,946
Cash£89,627
Current Liabilities£144,929

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 October 2004Delivered on: 11 November 2004
Persons entitled: St James's Investments Limited

Classification: Deed of rental 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: Deposit of £16,450.
Outstanding

Filing History

21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 107 Suite 2, Second Floor, Power Road London W4 5PY on 9 May 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 107 Suite 2, Second Floor Power Road London W4 5PY England on 8 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 10 May 2011 (1 page)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 June 2007Return made up to 26/04/07; full list of members (6 pages)
20 June 2007Return made up to 26/04/07; full list of members (6 pages)
26 July 2006Return made up to 26/04/06; full list of members (6 pages)
26 July 2006Return made up to 26/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2005Return made up to 26/04/05; full list of members (6 pages)
11 May 2005Return made up to 26/04/05; full list of members (6 pages)
22 April 2005Registered office changed on 22/04/05 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page)
22 April 2005Registered office changed on 22/04/05 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2004Return made up to 26/04/04; full list of members (6 pages)
10 May 2004Return made up to 26/04/04; full list of members (6 pages)
3 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (21 pages)
26 April 2002Incorporation (21 pages)