Company NameBashiba Limited
DirectorPeter John Coombs Kershaw
Company StatusActive
Company Number05486805
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Previous NamesPimco 2306 Limited and Executive Offices Advisors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressGreen Court
14 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMr David John Norris
NationalityBritish
StatusCurrent
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Peter John Coombs Kershaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£440,680
Cash£2,000
Current Liabilities£493,366

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
5 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page)
18 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 May 2021Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 4 May 2021 (1 page)
1 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page)
22 July 2013Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page)
22 July 2013Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
20 March 2008Company name changed executive offices advisors LTD\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed executive offices advisors LTD\certificate issued on 25/03/08 (2 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Ad 11/07/05--------- £ si 100@1=100 (1 page)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Ad 11/07/05--------- £ si 100@1=100 (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
11 July 2005Company name changed pimco 2306 LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed pimco 2306 LIMITED\certificate issued on 11/07/05 (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1 park row leeds LS1 5AB (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1 park row leeds LS1 5AB (1 page)
7 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (17 pages)
21 June 2005Incorporation (17 pages)