Company NameBasron Developments Ltd
DirectorsMalcolm McLeod Scott McPhail and Rafi Arif Abdul Razzak
Company StatusActive
Company Number05688947
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Malcolm McLeod Scott McPhail
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Rafi Arif Abdul Razzak
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Barn
Upper Basildon
Berkshire
RG8 8SX
Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Blounce
South Warnborough Hook
Basingstoke
Hampshire
RG29 1RX

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Basingstoke Town LTD
50.00%
Ordinary B
100 at £1Lamron (Basing) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,701
Cash£716
Current Liabilities£119,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 7 July 2016
Persons entitled: Centerprise Intl Holdings Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 7 July 2016
Persons entitled: Centerprise Intl Holdings Limited

Classification: A registered charge
Particulars: F/H property k/a the camrose ground western way/winchester road basingstoke hampshire t/no. HP609233.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
18 December 2017Notification of C. I. Hants Prop Limited as a person with significant control on 17 November 2017 (2 pages)
18 December 2017Cessation of Basingstoke Town Limited as a person with significant control on 17 November 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Registration of charge 056889470002, created on 30 June 2016 (29 pages)
7 July 2016Registration of charge 056889470001, created on 30 June 2016 (25 pages)
7 July 2016Registration of charge 056889470001, created on 30 June 2016 (25 pages)
7 July 2016Registration of charge 056889470002, created on 30 June 2016 (29 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Rafi Razzak on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rafi Razzak on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rafi Razzak on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page)
12 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
26 January 2009Registered office changed on 26/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 26/01/07; full list of members (2 pages)
10 April 2007Return made up to 26/01/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2006Ad 26/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 2006Ad 26/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
26 January 2006Incorporation (19 pages)
26 January 2006Incorporation (19 pages)