Richmond
Surrey
TW9 3NS
Director Name | Mr Christopher Barclay Broadbent |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowtail Hill Farm Hobbs Lane Beckley East Sussex TN31 6TT |
Director Name | Mr Geoffrey Alan Ross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mercury Mansions Dryburgh Road London SW15 1BT |
Secretary Name | Mr Geoffrey Alan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mercury Mansions Dryburgh Road London SW15 1BT |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Sean Malachy Reel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Website | basecities.com |
---|
Registered Address | 36 Lawn Crescent Richmond Surrey TW9 3NS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
25 at £1 | Paul Thorbjorn Wheeler 8.33% Ordinary |
---|---|
24 at £1 | Geoffrey Alan Ross 8.00% Ordinary |
215 at £1 | Andrew Dowding 71.67% Ordinary |
15 at £1 | Steven John Norris 5.00% Ordinary |
9 at £1 | Christopher Barclay Broadbent 3.00% Ordinary |
6 at £1 | Anne Wheeler 2.00% Ordinary |
6 at £1 | Sean Reel 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£530,062 |
Cash | £73 |
Current Liabilities | £594,998 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (1 page) |
13 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
13 April 2021 | Termination of appointment of Geoffrey Alan Ross as a director on 12 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Geoffrey Alan Ross as a secretary on 12 April 2021 (1 page) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
25 April 2018 | Termination of appointment of Sean Malachy Reel as a director on 24 April 2018 (1 page) |
27 February 2018 | Termination of appointment of Steven John Norris as a director on 23 February 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 February 2013 | Appointment of Mr Steven John Norris as a director (2 pages) |
19 February 2013 | Appointment of Mr Steven John Norris as a director (2 pages) |
19 February 2013 | Appointment of Mr Sean Malachy Reel as a director (2 pages) |
19 February 2013 | Appointment of Mr Sean Malachy Reel as a director (2 pages) |
7 November 2012 | Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
25 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
25 August 2012 | Termination of appointment of Christopher Broadbent as a director (1 page) |
25 August 2012 | Termination of appointment of Christopher Broadbent as a director (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
3 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 May 2008 | Ad 01/05/08\gbp si 8@1=8\gbp ic 100/108\ (2 pages) |
16 May 2008 | Ad 01/05/08\gbp si 8@1=8\gbp ic 100/108\ (2 pages) |
28 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
28 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
30 July 2007 | Incorporation (16 pages) |
30 July 2007 | Incorporation (16 pages) |