Company NameBasville Limited
DirectorGary Hawkins
Company StatusActive - Proposal to Strike off
Company Number05911774
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 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 NameGary Hawkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
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 AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gary Hawkins
50.00%
Ordinary A
1 at £1Mrs L.d. Hawkins
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,120
Cash£101
Current Liabilities£29,887

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (1 page)
23 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (1 page)
24 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (1 page)
23 August 2017Notification of Lisa Hawkins as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Lisa Hawkins as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Gary Hawkins as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 August 2017Notification of Gary Hawkins as a person with significant control on 23 August 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 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)
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)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 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)
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)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
8 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)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Gary Hawkins on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gary Hawkins on 12 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 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)
21 August 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
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)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 September 2006Ad 29/08/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
29 September 2006Ad 29/08/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Incorporation (14 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Incorporation (14 pages)