Company NameBastle House Limited
Company StatusDissolved
Company Number05894284
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date12 April 2022 (2 years 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 Paul Timothy Woodman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCost Construction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Enfield Road
Brentford
Middlesex
TW8 9PB
Secretary NameMr Andrew Clive Portlock
NationalityBritish
StatusClosed
Appointed20 November 2007(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Marys Close
Bransgore
Christchurch
Dorset
BH23 8HU
Secretary NameMrs Carol Anne Woodman
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Olympia Gardens
Morpeth
Northumberland
NE61 1JQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£186,836
Cash£198,588
Current Liabilities£133,577

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

26 November 2007Delivered on: 30 November 2007
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: 13 enfield rd,brentford,midd'x TW8 8NY. 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.
Outstanding

Filing History

12 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Annual return made up to 2 August 2015 with a full list of shareholders (6 pages)
11 August 2016Annual return made up to 2 August 2015 with a full list of shareholders (6 pages)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
4 April 2014Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 28 Enfield Road Brentford Middlesex TW8 9PB on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 28 Enfield Road Brentford Middlesex TW8 9PB on 13 September 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 02/08/09; full list of members (3 pages)
24 September 2009Return made up to 02/08/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from st brides house 10 salisbury square london EC4Y 8EH (1 page)
18 June 2009Registered office changed on 18/06/2009 from st brides house 10 salisbury square london EC4Y 8EH (1 page)
6 April 2009Registered office changed on 06/04/2009 from 121 albert street fleet hants GU51 3RN (1 page)
6 April 2009Appointment terminated secretary carol woodman (1 page)
6 April 2009Appointment terminated secretary carol woodman (1 page)
6 April 2009Registered office changed on 06/04/2009 from 121 albert street fleet hants GU51 3RN (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 March 2009Return made up to 02/08/08; full list of members (6 pages)
17 March 2009Return made up to 02/08/07; full list of members (5 pages)
17 March 2009Return made up to 02/08/07; full list of members (5 pages)
17 March 2009Return made up to 02/08/08; full list of members (6 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)