Company Name13 Basing Street Freehold Company Limited
DirectorsChristian Francis Denis Nouyou and Anthony Rose
Company StatusActive
Company Number06728771
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristian Francis Denis Nouyou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Road
London
NW6 6QA
Director NameAnthony Rose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address39 Knowle Park
Cobham
KT11 3AA
Director NameSara Costigan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr David Matthew Gransden Redshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nurseries Billingbear Park
Wokingham
Berkshire
RG40 5RY
Director NameMax Whittaker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13a Basing Street
Basement Flat
London
W11 1EN
Secretary NameMr Mark Avery
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH

Location

Registered Address13 Basing Street
Basing Street
London
W11 1EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Cash£1,473
Current Liabilities£1,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 4 weeks ago)
Next Return Due4 November 2024 (6 months, 3 weeks from now)

Filing History

21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 August 2023Registered office address changed from C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH to 13 Basing Street Basing Street London W11 1EN on 9 August 2023 (1 page)
9 August 2023Appointment of Miss Katarzyna Makarewicz as a director on 27 July 2023 (2 pages)
9 August 2023Appointment of Mr Hari Austin as a director on 27 July 2023 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 September 2021Termination of appointment of Max Whittaker as a director on 27 September 2021 (1 page)
27 January 2021Termination of appointment of Mark Avery as a secretary on 27 January 2021 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Director's details changed for Anthony Rose on 17 June 2020 (2 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
25 September 2018Termination of appointment of David Matthew Gransden Redshaw as a director on 10 May 2018 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
20 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
30 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 21 October 2013 no member list (6 pages)
23 October 2013Annual return made up to 21 October 2013 no member list (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 21 October 2012 no member list (6 pages)
22 October 2012Annual return made up to 21 October 2012 no member list (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 21 October 2011 no member list (6 pages)
28 October 2011Annual return made up to 21 October 2011 no member list (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 21 October 2010 no member list (6 pages)
21 October 2010Annual return made up to 21 October 2010 no member list (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Annual return made up to 21 October 2009 no member list (5 pages)
26 October 2009Director's details changed for Christian Francis Denis Nouyou on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Rose on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christian Francis Denis Nouyou on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Rose on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Max Whittaker on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 no member list (5 pages)
26 October 2009Director's details changed for David Matthew Gransden Redshaw on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Max Whittaker on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Matthew Gransden Redshaw on 26 October 2009 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from averys block management 3 chester mews belgravia london SW1X 7AH (1 page)
1 May 2009Registered office changed on 01/05/2009 from averys block management 3 chester mews belgravia london SW1X 7AH (1 page)
10 December 2008Secretary appointed mark avery (2 pages)
10 December 2008Director appointed david redshaw (2 pages)
10 December 2008Director appointed david redshaw (2 pages)
10 December 2008Director appointed christian nouyou (2 pages)
10 December 2008Secretary appointed mark avery (2 pages)
10 December 2008Director appointed christian nouyou (2 pages)
24 November 2008Director appointed anthony rose (3 pages)
24 November 2008Director appointed max whittaker (2 pages)
24 November 2008Appointment terminated director sara costigan (1 page)
24 November 2008Registered office changed on 24/11/2008 from 82 st. John street london EC1M 4JN (1 page)
24 November 2008Director appointed max whittaker (2 pages)
24 November 2008Appointment terminated director sara costigan (1 page)
24 November 2008Director appointed anthony rose (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 82 st. John street london EC1M 4JN (1 page)
21 October 2008Incorporation (16 pages)
21 October 2008Incorporation (16 pages)