London
WC1V 6JS
Director Name | Mr Sam Bashton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Deborah Sweeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | www.bashton.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4249600 |
Telephone region | Manchester |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sam Bashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,249 |
Cash | £232,762 |
Current Liabilities | £109,885 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
17 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
11 August 2021 | Satisfaction of charge 052863110002 in full (1 page) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
11 May 2020 | Notification of Claranet Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2020 | Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
10 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
4 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (25 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
13 July 2017 | Registration of charge 052863110002, created on 7 July 2017 (23 pages) |
13 July 2017 | Registration of charge 052863110002, created on 7 July 2017 (23 pages) |
5 June 2017 | Satisfaction of charge 052863110001 in full (1 page) |
5 June 2017 | Satisfaction of charge 052863110001 in full (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
11 October 2016 | Registration of charge 052863110001, created on 6 October 2016 (14 pages) |
11 October 2016 | Registration of charge 052863110001, created on 6 October 2016 (14 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
22 February 2016 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
22 February 2016 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
19 February 2016 | Registered office address changed from First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 21 Southampton Row London WC1B 5HA on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Michel Francois Robert as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Nigel Robert Fairhurst as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Michel Francois Robert as a director on 18 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Sam Bashton as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Sam Bashton as a director on 18 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Nigel Robert Fairhurst as a director on 18 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 21 Southampton Row London WC1B 5HA on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Deborah Sweeny as a secretary on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Deborah Sweeny as a secretary on 18 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register inspection address has been changed from C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom to 4B Dewhurst Road Birchwood Warrington WA3 7GB (1 page) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register inspection address has been changed from C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom to 4B Dewhurst Road Birchwood Warrington WA3 7GB (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 March 2015 | Registered office address changed from 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 10 March 2015 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Register inspection address has been changed from Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom (1 page) |
7 December 2012 | Register inspection address has been changed from Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom (1 page) |
12 March 2012 | Registered office address changed from 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW on 12 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Director's details changed for Sam Bashton on 15 November 2009 (2 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Director's details changed for Sam Bashton on 15 November 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Deborah Sweeny on 15 November 2009 (1 page) |
13 December 2009 | Secretary's details changed for Deborah Sweeny on 15 November 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU (1 page) |
28 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 November 2004 | Incorporation (13 pages) |
15 November 2004 | Incorporation (13 pages) |