Company NameBasic Enterprises  Limited
DirectorsSameena Malik and Malik Asim Saeed
Company StatusActive
Company Number05669324
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sameena Malik
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Secretary NameMr Akbar Chouglay
StatusCurrent
Appointed23 April 2010(4 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Malik Asim Saeed
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(12 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Secretary NameMiss Shirley Ann Robinson
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Fairlawn Close
London
N14 4JX

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sameena Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£31,049
Cash£9,056
Current Liabilities£13,007

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

20 June 2023Delivered on: 20 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 11 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 broadway. Ealing. London. W13 0SR.
Outstanding
17 June 2019Delivered on: 17 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 February 2011Delivered on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48-50 westferry road london t/nos NGL279661 & NGL297662 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 February 2011Delivered on: 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2006Delivered on: 20 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 2006Delivered on: 12 September 2006
Satisfied on: 14 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 west perry road t/no NGL279661. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 January 2006Delivered on: 2 February 2006
Satisfied on: 14 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 westferry road, isle of dogs, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 June 2023Registration of charge 056693240008, created on 20 June 2023 (34 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
12 December 2022Change of details for Mrs Sameena Malik as a person with significant control on 12 December 2022 (2 pages)
21 March 2022Statement of company's objects (2 pages)
21 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2022Second filing of Confirmation Statement dated 9 January 2022 (9 pages)
21 March 2022Memorandum and Articles of Association (35 pages)
21 March 2022Second filing of a statement of capital following an allotment of shares on 7 January 2022
  • GBP 102
(7 pages)
21 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 9 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/03/2022
(5 pages)
7 February 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2022
(4 pages)
26 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 102
(4 pages)
4 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 4 September 2020 (1 page)
4 September 2020Secretary's details changed for Mr Akbar Chouglay on 4 September 2020 (1 page)
10 February 2020Director's details changed for Mrs Sameena Malik on 10 February 2020 (2 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 July 2019Registration of charge 056693240007, created on 28 June 2019 (38 pages)
17 June 2019Registration of charge 056693240006, created on 17 June 2019 (43 pages)
24 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 January 2019Change of details for Mrs Sameena Malik as a person with significant control on 31 March 2018 (2 pages)
4 January 2019Appointment of Mr Malik Asim Saeed as a director on 2 January 2019 (2 pages)
4 January 2019Satisfaction of charge 4 in full (1 page)
4 January 2019Satisfaction of charge 1 in full (1 page)
4 January 2019Satisfaction of charge 5 in full (2 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
13 February 2018Notification of Malik Asim Saeed as a person with significant control on 30 January 2017 (2 pages)
20 July 2017Micro company accounts made up to 30 January 2017 (2 pages)
20 July 2017Micro company accounts made up to 30 January 2017 (2 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 November 2012Registered office address changed from 6 Ashley Drive Osterley Middlesex TW7 5QA on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 6 Ashley Drive Osterley Middlesex TW7 5QA on 22 November 2012 (1 page)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mr Akbar Chouglay on 19 January 2011 (2 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mr Akbar Chouglay on 19 January 2011 (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
23 April 2010Appointment of Mr Akbar Chouglay as a secretary (1 page)
23 April 2010Termination of appointment of Shirley Robinson as a secretary (1 page)
23 April 2010Appointment of Mr Akbar Chouglay as a secretary (1 page)
23 April 2010Termination of appointment of Shirley Robinson as a secretary (1 page)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Sameena Malik on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sameena Malik on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
14 October 2009Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 14 October 2009 (1 page)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
7 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Incorporation (17 pages)
9 January 2006Incorporation (17 pages)