Company NameBasil Bush Holdings Limited
DirectorsPaul Rene Basilico and Renaldo Giacomo Basilico
Company StatusActive
Company Number07600686
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Rene Basilico
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address17 Chester Road
London
SW19 4TS
Director NameMr Renaldo Giacomo Basilico
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridgway
London
SW19 4SN
Secretary NameMs Emma Clare Basilico
StatusCurrent
Appointed01 August 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
London
SW19 2RL
Secretary NameMr Cheong Wei Shing Cheung-Hing
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address36 Boleyn Way
New Barnet
Hertfordshire
EN5 5JS
Secretary NameMr Renaldo Giacomo Basilico
StatusResigned
Appointed24 October 2012(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 2013)
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
London
SW19 2RL
Secretary NameMr Andrew Philip Watson
StatusResigned
Appointed05 February 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
London
SW19 2RL

Contact

Websitebasilbush.co.uk
Telephone020 85450978
Telephone regionLondon

Location

Registered AddressUnit 6 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£949,434
Current Liabilities£31,640

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 April 2023Appointment of Ms Kay Teresa Smith as a secretary on 6 April 2023 (2 pages)
12 April 2023Termination of appointment of Emma Clare Basilico as a secretary on 6 April 2023 (1 page)
12 April 2023Termination of appointment of Renaldo Giacomo Basilico as a director on 6 April 2023 (1 page)
12 April 2023Appointment of Ms Jasmine Amber Basilico as a director on 6 April 2023 (2 pages)
2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
10 January 2021Resolutions
  • RES13 ‐ Directors granted authority to allot bonus shares re section 829 ca 2006 22/12/2020
(2 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,000
(3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 August 2017Appointment of Ms Emma Clare Basilico as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Ms Emma Clare Basilico as a secretary on 1 August 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Termination of appointment of Andrew Philip Watson as a secretary on 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Andrew Philip Watson as a secretary on 31 March 2017 (1 page)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mr Andrew Philip Watson as a secretary (1 page)
5 February 2013Appointment of Mr Andrew Philip Watson as a secretary (1 page)
5 February 2013Termination of appointment of Renaldo Basilico as a secretary (1 page)
5 February 2013Termination of appointment of Renaldo Basilico as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Termination of appointment of Cheong Cheung-Hing as a secretary (1 page)
1 November 2012Appointment of Mr Renaldo Giacomo Basilico as a secretary (1 page)
1 November 2012Appointment of Mr Renaldo Giacomo Basilico as a secretary (1 page)
1 November 2012Termination of appointment of Cheong Cheung-Hing as a secretary (1 page)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
28 June 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
28 June 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
6 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
12 April 2011Incorporation (24 pages)
12 April 2011Incorporation (24 pages)