Company NameBasdean Limited
Company StatusDissolved
Company Number05911766
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 7 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 Brent Paul Beckett
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House C/O Cogent Accountants Limited
120 Bunns Lane
London
NW7 2AS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressChurchill House C/O Cogent Accountants Limited
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Brent Beckett
50.00%
Ordinary A
1 at £1Helen Beckett
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,301
Cash£18,557
Current Liabilities£19,778

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 November 2017Micro company accounts made up to 31 March 2017 (1 page)
23 August 2017Notification of Helen Beckett as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 August 2017Notification of Brent Beckett as a person with significant control on 23 August 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
5 May 2016Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS England to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane London NW7 2AS on 5 May 2016 (1 page)
13 April 2016Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 13 April 2016 (1 page)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Director's details changed for Brent Beckett on 12 November 2009 (2 pages)
21 August 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
12 August 2008Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 February 2008Director's particulars changed (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
2 May 2007Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2006Incorporation (14 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)