London
W2 6BD
Director Name | Timothy David Boakes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Northbrook Farmhouse Sherbourne Warwick Warwickshire CV35 8AG |
Director Name | Mr Robert John Cleaver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Highland Cottage Giddy Lake Wimborne Dorset BH21 2QT |
Secretary Name | Timothy David Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Northbrook Farmhouse Sherbourne Warwick Warwickshire CV35 8AG |
Director Name | Guy Nicholas Gregory Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westende Homington Salisbury Wiltshire SP5 4NG |
Director Name | Mr Philip Adrian Stansfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cott Stable Cott Street Lane Swanmore Hampshire SO32 2QG |
Director Name | Mr Denis Newman Taylor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Syke Cluan Iver Buckinghamshire SL0 9EH |
Secretary Name | Mr James Michael Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Evendons Lane Wokingham Berkshire RG41 4AD |
Director Name | Mr Nicolas Hicks |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Restormel House 4 Rosyth Gardens Newbury Berkshire RG14 7WD |
Director Name | Mr Brian William Andrews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UJ |
Director Name | Mr Colin John Clarkson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2017) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UJ |
Director Name | Mr Stephen James Wetherall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | basepoint.co.uk |
---|
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Basepoint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,282 |
Cash | £62,042 |
Current Liabilities | £138,325 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Delivered on: 27 October 2020 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
---|---|
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at phase 4 tewkesbury business park tewkesbury t/n GR281668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2006 | Delivered on: 7 April 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 2003 | Delivered on: 2 August 2003 Satisfied on: 28 April 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. 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. Fully Satisfied |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2023 | Application to strike the company off the register (1 page) |
7 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
27 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Stephen James Wetherall as a director on 9 December 2020 (1 page) |
27 October 2020 | Registration of charge 046688250004, created on 20 October 2020 (4 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Neil Mcintyre as a director on 20 January 2020 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
13 September 2017 | Cessation of The Act Foundation as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Basepoint Limited as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Basepoint Limited as a person with significant control on 24 May 2017 (2 pages) |
13 September 2017 | Cessation of The Act Foundation as a person with significant control on 24 May 2017 (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
9 June 2017 | Satisfaction of charge 2 in full (1 page) |
9 June 2017 | Satisfaction of charge 2 in full (1 page) |
1 June 2017 | Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page) |
26 May 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
26 May 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 May 2017 | Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Peter Gibson as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 May 2017 | Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Peter Gibson as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages) |
25 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 May 2017 | Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
30 March 2016 | Satisfaction of charge 3 in full (2 pages) |
30 March 2016 | Satisfaction of charge 3 in full (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
1 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Memorandum and Articles of Association (13 pages) |
18 July 2014 | Memorandum and Articles of Association (13 pages) |
18 July 2014 | Resolutions
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 September 2013 | Appointment of Mr Colin John Clarkson as a director (2 pages) |
2 September 2013 | Appointment of Mr Colin John Clarkson as a director (2 pages) |
2 September 2013 | Appointment of Mr Brian William Andrews as a director (2 pages) |
2 September 2013 | Appointment of Mr Brian William Andrews as a director (2 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Termination of appointment of Nicolas Hicks as a director (1 page) |
19 June 2013 | Termination of appointment of Nicolas Hicks as a director (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages) |
24 October 2012 | Appointment of Mr Nicolas Hicks as a director (2 pages) |
24 October 2012 | Appointment of Mr Nicolas Hicks as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 March 2010 | Registered office address changed from the Gatehouse, 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from the Gatehouse, 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Termination of appointment of Philip Stansfield as a director (1 page) |
27 November 2009 | Termination of appointment of Philip Stansfield as a director (1 page) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Secretary's change of particulars / james kerr / 23/05/2008 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Secretary's change of particulars / james kerr / 23/05/2008 (1 page) |
27 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: the gate house, 2 park street windsor berkshire SL4 1LU (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the gate house, 2 park street windsor berkshire SL4 1LU (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
24 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Particulars of mortgage/charge (5 pages) |
7 April 2006 | Particulars of mortgage/charge (5 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
25 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
29 July 2005 | Full accounts made up to 28 February 2005 (13 pages) |
29 July 2005 | Full accounts made up to 28 February 2005 (13 pages) |
18 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
22 July 2004 | Full accounts made up to 29 February 2004 (12 pages) |
22 July 2004 | Full accounts made up to 29 February 2004 (12 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
4 March 2003 | New secretary appointed;new director appointed (3 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
4 March 2003 | New secretary appointed;new director appointed (3 pages) |
4 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (17 pages) |
18 February 2003 | Incorporation (17 pages) |