London
W2 1EP
Secretary Name | Richard John Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 July 2020) |
Role | Company Director |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr John Nicholas Raymond |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Mr John Nicholas Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Richard John Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2013) |
Role | Company Director |
Correspondence Address | 11 Regents Park Road London NW1 7TL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | S M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 94a Ashridge Drive South Oxhey Watford WD19 6UQ |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01789 415640 |
---|---|
Telephone region | Stratford-upon-Avon |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
5k at £0.1 | Base International LTD 50.00% Ordinary |
---|---|
5k at £0.1 | Richard Creasey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,917 |
Cash | £10,176 |
Current Liabilities | £59,216 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) being the account with the bank and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
---|
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
4 July 2017 | Change of details for Base International Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 May 2013 | Director's details changed for Mr Richard John Creasey on 16 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Richard John Creasey on 16 May 2013 (1 page) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Termination of appointment of Richard Creasey as a secretary (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 12/13 Accommodation Road Golders Green London NW11 8ED on 16 March 2010 (1 page) |
16 February 2010 | Termination of appointment of John Raymond as a director (1 page) |
16 February 2010 | Termination of appointment of John Raymond as a secretary (1 page) |
16 February 2010 | Appointment of Richard John Creasey as a secretary (1 page) |
31 October 2009 | Appointment of Richard John Creasey as a secretary (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 November 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
18 March 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Conve 28/07/03 (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Ad 07/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
10 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
5 August 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (15 pages) |