Company NameBasetrade Services Limited
DirectorMohammed Kabir Usman
Company StatusActive
Company Number04582421
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Previous NameBasetrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Kabir Usman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address72 Treesmill Drive
Maidenhead
Berkshire
SL6 3HS
Secretary NameMr Mohammed Kabir Usman
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 years after company formation)
Appointment Duration19 years, 5 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address72 Treesmill Drive
Maidenhead
Berkshire
SL6 3HS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Munir Merali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Furness Road
West Harrow
Middlesex
HA2 0RL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone020 84278999
Telephone regionLondon

Location

Registered Address1st Floor Scottish Provident
House, 76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Mohammed Kabir Usman
100.00%
Ordinary

Financials

Year2014
Net Worth£83,889
Cash£885
Current Liabilities£192,563

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

16 June 2011Delivered on: 18 June 2011
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
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: £5,515.00.
Outstanding
27 September 2010Delivered on: 29 September 2010
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on fixed and floating assets.
Outstanding
22 August 2008Delivered on: 29 August 2008
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,515.00.
Outstanding
9 October 2003Delivered on: 15 October 2003
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that right title and interest of the borrower in account number 39602150 opened in the name of the borrower with the bank.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
9 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
26 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
19 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 April 2017 (6 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Satisfaction of charge 2 in full (4 pages)
31 January 2018Satisfaction of charge 4 in full (4 pages)
20 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 November 2017Change of details for Mr Mohammed Kabir Usman as a person with significant control on 14 July 2017 (2 pages)
20 November 2017Change of details for Mr Mohammed Kabir Usman as a person with significant control on 14 July 2017 (2 pages)
20 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 March 2017Satisfaction of charge 3 in full (5 pages)
4 March 2017Satisfaction of charge 3 in full (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 15,000
(4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 15,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 15,000
(4 pages)
15 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 15,000
(4 pages)
15 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 15,000
(4 pages)
15 November 2014Director's details changed for Mr Mohammed Kabir Usman on 2 October 2009 (2 pages)
15 November 2014Director's details changed for Mr Mohammed Kabir Usman on 2 October 2009 (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 15,000
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 15,000
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 15,000
(4 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2011Company name changed basetrade LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Company name changed basetrade LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
19 November 2009Director's details changed for Mohammed Kabir Usman on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mohammed Kabir Usman on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Munir Merali as a director (1 page)
18 November 2009Termination of appointment of Munir Merali as a director (1 page)
26 January 2009Return made up to 05/11/08; full list of members (3 pages)
26 January 2009Return made up to 05/11/08; full list of members (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
17 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Return made up to 05/11/07; full list of members (2 pages)
14 November 2007Return made up to 05/11/07; full list of members (2 pages)
18 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
18 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 05/11/06; full list of members (2 pages)
15 November 2006Return made up to 05/11/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
15 November 2006Registered office changed on 15/11/06 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
17 June 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
17 June 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
5 December 2003Ad 01/07/03--------- £ si 14999@1 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Ad 01/07/03--------- £ si 14999@1 (2 pages)
5 December 2003Return made up to 05/11/03; full list of members (7 pages)
5 December 2003Nc inc already adjusted 12/11/03 (1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Nc inc already adjusted 12/11/03 (1 page)
5 December 2003Return made up to 05/11/03; full list of members (7 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 November 2002Registered office changed on 11/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)