15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mrs Anne Morson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Costas Constantinou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hill Rise Cuffley Hertfordshire EN6 4EH |
Director Name | Mr Theophilos Pelagias |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Lavender Hill Enfield Middlesex EN2 8NP |
Secretary Name | Mr Costas Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Hill Rise Cuffley Hertfordshire EN6 4EH |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.basementmasters.co.uk |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
3 at £1 | Eric Richard Daniel Morson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,169 |
Current Liabilities | £54,960 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
1 December 2017 | Notification of Anne Morson as a person with significant control on 1 September 2016 (2 pages) |
---|---|
1 December 2017 | Appointment of Mrs Anne Morson as a director on 1 September 2016 (2 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 December 2014 | Director's details changed for Eric Richard Daniel Morson on 5 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Eric Richard Daniel Morson on 5 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Registered office address changed from 20 Cadogan Gardens Grange Park London N21 1ER on 27 May 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 December 2012 | Director's details changed for Eric Richard Daniel Morson on 19 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from Argyle Court 105 Seven Sisters Road, London N7 7QP on 20 October 2009 (1 page) |
15 April 2009 | Appointment terminated secretary costas constantinou (1 page) |
15 April 2009 | Appointment terminated director theophilos pelagias (1 page) |
15 April 2009 | Appointment terminated director costas constantinou (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
23 September 2007 | Accounting reference date shortened from 30/04/08 to 31/08/07 (1 page) |
25 July 2007 | Company name changed com design LTD\certificate issued on 25/07/07 (2 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Ad 28/06/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | Incorporation (8 pages) |