Company NameBashurst Limited
Company StatusDissolved
Company Number05949984
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dar House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
Secretary NameMrs Hilary Elliott
StatusClosed
Appointed29 April 2015(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2023)
RoleCompany Director
Correspondence AddressAnglo-Dar House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 September 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
Appointed28 September 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
Appointed28 September 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dar House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Elliott
50.00%
Ordinary A
1 at £1Mrs H. Elliott
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,716
Cash£10,100
Current Liabilities£27,450

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (1 page)
7 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (1 page)
5 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (1 page)
25 November 2017Micro company accounts made up to 31 March 2017 (1 page)
4 October 2017Notification of Mike Elliott as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Hilary Elliott as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Notification of Mike Elliott as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Notification of Hilary Elliott as a person with significant control on 6 April 2016 (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)
14 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
8 June 2015Director's details changed for Michael Elliott on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Michael Elliott on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Michael Elliott on 8 June 2015 (2 pages)
29 April 2015Appointment of Mrs Hilary Elliott as a secretary on 29 April 2015 (2 pages)
29 April 2015Appointment of Mrs Hilary Elliott as a secretary on 29 April 2015 (2 pages)
15 April 2015Director's details changed for Michael Elliott on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Michael Elliott on 15 April 2015 (2 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 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • 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)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • 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)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 28 September 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)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Director's details changed for Michael Elliott on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Elliott on 12 November 2009 (2 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 October 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
26 October 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
27 April 2009Director's change of particulars / michael elliott / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / michael elliott / 27/04/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; 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)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
8 November 2006Ad 08/11/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
8 November 2006Ad 08/11/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
6 November 2006New secretary appointed (1 page)
6 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 November 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
28 September 2006Incorporation (14 pages)
28 September 2006Incorporation (14 pages)