Company NameBasel Properties Limited
DirectorEfthymios Zenetos
Company StatusActive
Company Number05300804
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Efthymios Zenetos
Date of BirthOctober 1985 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed13 December 2019(15 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMs Judith Hamburger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Urs Meisterhans
NationalitySwiss
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMs Judith Hamburger
StatusResigned
Appointed07 March 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2016)
RoleCompany Director
Correspondence Address6th Floor
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Director NameDion Sheldon Kendall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence AddressSpooners Estate
Tortola
Virgin Islands, British
Director NameFirst Directors Ltd. (Corporation)
StatusResigned
Appointed07 March 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2016)
Correspondence AddressMitchell House
The Valley
Anguilla
Director NameExecutive Directors (BVI) Limited (Corporation)
StatusResigned
Appointed04 January 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2019)
Correspondence AddressPO Box 346
3076 Sir Francis Drake's Highway
Road Town
Tortola
Virgin Islands, British

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1First Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,578,638
Cash£5,208
Current Liabilities£487,537

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
3 January 2020Appointment of Mr Efthymios Zenetos as a director on 13 December 2019 (2 pages)
3 January 2020Registered office address changed from 6th Floor New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 3 January 2020 (1 page)
31 May 2019Termination of appointment of Dion Sheldon Kendall as a director on 22 May 2019 (1 page)
31 May 2019Termination of appointment of Executive Directors (Bvi) Limited as a director on 22 May 2019 (1 page)
12 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
19 March 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 March 2016Appointment of Executive Directors (Bvi) Limited as a director on 4 January 2016 (2 pages)
1 March 2016Appointment of Executive Directors (Bvi) Limited as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Dion Sheldon Kendall as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Dion Sheldon Kendall as a director on 4 January 2016 (2 pages)
25 February 2016Termination of appointment of Judith Hamburger as a director on 4 January 2016 (1 page)
25 February 2016Termination of appointment of Judith Hamburger as a secretary on 4 January 2016 (1 page)
25 February 2016Termination of appointment of Judith Hamburger as a director on 4 January 2016 (1 page)
25 February 2016Termination of appointment of Judith Hamburger as a secretary on 4 January 2016 (1 page)
25 February 2016Termination of appointment of First Directors Ltd. as a director on 4 January 2016 (1 page)
25 February 2016Termination of appointment of First Directors Ltd. as a director on 4 January 2016 (1 page)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 March 2015Director's details changed for Gold-Coast Directors Ltd on 15 January 2015 (1 page)
19 March 2015Director's details changed for Gold-Coast Directors Ltd on 15 January 2015 (1 page)
20 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
6 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
5 May 2011Termination of appointment of Urs Meisterhans as a secretary (1 page)
5 May 2011Appointment of Gold-Coast Directors Ltd as a director (2 pages)
5 May 2011Termination of appointment of Urs Meisterhans as a secretary (1 page)
5 May 2011Appointment of Gold-Coast Directors Ltd as a director (2 pages)
5 May 2011Appointment of Ms Judith Hamburger as a secretary (1 page)
5 May 2011Appointment of Ms Judith Hamburger as a secretary (1 page)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
7 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
7 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Ms Judith Hamburger on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Mr Urs Meisterhans on 1 October 2009 (1 page)
18 December 2009Secretary's details changed for Mr Urs Meisterhans on 1 October 2009 (1 page)
18 December 2009Director's details changed for Ms Judith Hamburger on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Ms Judith Hamburger on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Mr Urs Meisterhans on 1 October 2009 (1 page)
3 November 2009Accounts for a small company made up to 30 November 2008 (6 pages)
3 November 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
6 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
6 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
30 November 2006Registered office changed on 30/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
5 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2004Incorporation (17 pages)
30 November 2004Incorporation (17 pages)