Company NameBasil Bush Limited
DirectorsPaul Rene Basilico and Renaldo Giacomo Basilico
Company StatusActive
Company Number04907883
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Rene Basilico
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address17 Chester Road
London
SW19 4TS
Director NameMr Renaldo Giacomo Basilico
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridgway
London
SW19 4SN
Secretary NameMs Emma Clare Basilico
StatusCurrent
Appointed01 April 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Secretary NameMr Renaldo Giacomo Basilico
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridgway
London
SW19 4SN
Secretary NameCheong Wei Shing Cheung-Hing
NationalityBritish
StatusResigned
Appointed03 December 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2012)
RoleCompany Director
Correspondence Address36 Boleyn Way
New Barnet
Hertfordshire
EN5 5JS
Secretary NameRenaldo Giacomo Basilico
StatusResigned
Appointed24 October 2012(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 2013)
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Secretary NameMr Andrew Philip Watson
StatusResigned
Appointed05 February 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebasilbush.co.uk
Telephone020 74365222
Telephone regionLondon

Location

Registered AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Basil Bush Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,761,715
Cash£679,214
Current Liabilities£876,655

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 April 2023Termination of appointment of Renaldo Giacomo Basilico as a director on 6 April 2023 (1 page)
28 March 2023Appointment of Miss Jasmine Amber Basilico as a director on 27 March 2023 (2 pages)
28 March 2023Termination of appointment of Emma Clare Basilico as a secretary on 27 March 2023 (1 page)
28 March 2023Appointment of Mrs Kay Teresa Smith as a secretary on 27 March 2023 (2 pages)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 June 2017Appointment of Ms Emma Clare Basilico as a secretary on 1 April 2017 (2 pages)
15 June 2017Termination of appointment of Andrew Philip Watson as a secretary on 31 March 2017 (1 page)
15 June 2017Appointment of Ms Emma Clare Basilico as a secretary on 1 April 2017 (2 pages)
15 June 2017Termination of appointment of Andrew Philip Watson as a secretary on 31 March 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
18 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 February 2013Appointment of Mr Andrew Philip Watson as a secretary (1 page)
5 February 2013Termination of appointment of Renaldo Basilico as a secretary (1 page)
5 February 2013Termination of appointment of Renaldo Basilico as a secretary (1 page)
5 February 2013Appointment of Mr Andrew Philip Watson as a secretary (1 page)
26 October 2012Appointment of Renaldo Giacomo Basilico as a secretary (1 page)
26 October 2012Appointment of Renaldo Giacomo Basilico as a secretary (1 page)
24 October 2012Termination of appointment of Cheong Cheung-Hing as a secretary (1 page)
24 October 2012Termination of appointment of Cheong Cheung-Hing as a secretary (1 page)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 23/09/08; full list of members (3 pages)
21 October 2008Return made up to 23/09/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page)
18 December 2007Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 March 2007Registered office changed on 14/03/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page)
14 March 2007Registered office changed on 14/03/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 October 2005Return made up to 23/09/05; full list of members (2 pages)
10 October 2005Return made up to 23/09/05; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (1 page)
23 September 2003Incorporation (17 pages)
23 September 2003Incorporation (17 pages)