Company NameBasement Masters Ltd
Company StatusDissolved
Company Number05095652
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date16 September 2021 (2 years, 7 months ago)
Previous NameCOM Design Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eric Richard Daniel Morson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMrs Anne Morson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2016(12 years, 5 months after company formation)
Appointment Duration5 years (closed 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Costas Constantinou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hill Rise
Cuffley
Hertfordshire
EN6 4EH
Director NameMr Theophilos Pelagias
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Lavender Hill
Enfield
Middlesex
EN2 8NP
Secretary NameMr Costas Constantinou
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Hill Rise
Cuffley
Hertfordshire
EN6 4EH
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.basementmasters.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

3 at £1Eric Richard Daniel Morson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,169
Current Liabilities£54,960

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Filing History

1 December 2017Notification of Anne Morson as a person with significant control on 1 September 2016 (2 pages)
1 December 2017Appointment of Mrs Anne Morson as a director on 1 September 2016 (2 pages)
29 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(3 pages)
11 December 2014Director's details changed for Eric Richard Daniel Morson on 5 December 2014 (2 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3
(3 pages)
11 December 2014Director's details changed for Eric Richard Daniel Morson on 5 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Registered office address changed from 20 Cadogan Gardens Grange Park London N21 1ER on 27 May 2014 (1 page)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Director's details changed for Eric Richard Daniel Morson on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from Argyle Court 105 Seven Sisters Road, London N7 7QP on 20 October 2009 (1 page)
15 April 2009Appointment terminated secretary costas constantinou (1 page)
15 April 2009Appointment terminated director theophilos pelagias (1 page)
15 April 2009Appointment terminated director costas constantinou (1 page)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Return made up to 22/11/08; full list of members (4 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 13/07/07; full list of members (3 pages)
23 September 2007Accounting reference date shortened from 30/04/08 to 31/08/07 (1 page)
25 July 2007Company name changed com design LTD\certificate issued on 25/07/07 (2 pages)
28 June 2007New director appointed (1 page)
28 June 2007Registered 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 2007Secretary resigned (1 page)
28 June 2007Ad 28/06/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)