Suite X
Weybridge
KT13 8BL
Director Name | Mrs Helen Louise Roue |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Mr Michael Holmqvist |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mrs Sara Holmqvist |
---|---|
Status | Resigned |
Appointed | 08 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr James Drummond McNab |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2021) |
Role | Operations Director |
Country of Residence | South Africa |
Correspondence Address | Ergon House Dean Bradley Street 4th Floor, Suite 3 London SW1P 2AL |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Corporate Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 November 2013) |
Correspondence Address | Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Corporate Officer Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 2014) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Registered Address | Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
106.4k at £1 | Basebone Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,527,922 |
Gross Profit | £13,932,071 |
Net Worth | £8,572,924 |
Cash | £2,667,545 |
Current Liabilities | £3,869,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
10 November 2023 | Registered office address changed from 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF United Kingdom to Marlborough House 68 High Street, Marlborough House, 2nd Floor Suite X Weybridge KT13 8BL on 10 November 2023 (1 page) |
---|---|
27 October 2023 | Registered office address changed from 19 Fortescue Road Fortescue Road Weybridge KT13 8XF England to 32 Oakdale 32 Oakdale Southgate London N14 5RE on 27 October 2023 (1 page) |
27 October 2023 | Registered office address changed from 32 Oakdale 32 Oakdale Southgate London N14 5RE United Kingdom to 19 Forescue Rd 19 Fortescue Road Weybridge KT13 8XF on 27 October 2023 (1 page) |
13 October 2023 | Company name changed basebone group LTD\certificate issued on 13/10/23
|
3 July 2023 | Registered office address changed from 32 Oakdale Southgate London N14 5RE England to 19 Fortescue Road Fortescue Road Weybridge KT13 8XF on 3 July 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
20 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages) |
20 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
20 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
9 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 32 Oakdale Southgate London N14 5RE on 4 March 2021 (1 page) |
25 January 2021 | Termination of appointment of Sara Holmqvist as a secretary on 1 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Michael Holmqvist as a director on 1 January 2021 (1 page) |
25 January 2021 | Termination of appointment of James Drummond Mcnab as a director on 1 January 2021 (1 page) |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages) |
2 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
2 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (41 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (41 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (41 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (41 pages) |
18 August 2017 | Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Michael Holmqvist on 18 August 2017 (2 pages) |
26 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
26 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
18 May 2017 | Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 February 2016 | Termination of appointment of Helen Louise Roue as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Helen Louise Roue as a director on 2 February 2016 (1 page) |
22 January 2016 | Appointment of Mr James Drummond Mcnab as a director on 14 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr James Drummond Mcnab as a director on 14 January 2016 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 June 2015 | Director's details changed for Mr Michael Holmqvist on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Michael Holmqvist on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for MarÃa Jesús Vázquez Listón on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for MarÃa Jesús Vázquez Listón on 16 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Michael Holmqvist on 11 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for MarÃa Jesús Vázquez Listón on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for MarÃa Jesús Vázquez Listón on 11 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Michael Holmqvist on 11 June 2015 (2 pages) |
11 January 2015 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
11 January 2015 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 May 2014 | Director's details changed for Maria Liston on 30 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Maria Liston on 30 April 2014 (2 pages) |
8 May 2014 | Appointment of Maria Liston as a director (2 pages) |
8 May 2014 | Appointment of Maria Liston as a director (2 pages) |
6 May 2014 | Termination of appointment of Corporate Officer Ltd as a director (1 page) |
6 May 2014 | Termination of appointment of Corporate Officer Ltd as a director (1 page) |
9 April 2014 | Appointment of Mrs Sara Holmqvist as a secretary (2 pages) |
9 April 2014 | Appointment of Mrs Sara Holmqvist as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Newchain Limited as a secretary (1 page) |
9 April 2014 | Appointment of Mr Michael Holmqvist as a director (2 pages) |
9 April 2014 | Appointment of Corporate Officer Ltd as a director (2 pages) |
9 April 2014 | Appointment of Mr Michael Holmqvist as a director (2 pages) |
9 April 2014 | Termination of appointment of Newchain Limited as a secretary (1 page) |
9 April 2014 | Appointment of Corporate Officer Ltd as a director (2 pages) |
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Company name changed leamington investments LTD\certificate issued on 23/01/14
|
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Company name changed leamington investments LTD\certificate issued on 23/01/14
|
6 November 2013 | Termination of appointment of Corporate Officer Limited as a director (1 page) |
6 November 2013 | Termination of appointment of Corporate Officer Limited as a director (1 page) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (9 pages) |
21 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
21 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Appointment of Corporate Officer Limited as a director (2 pages) |
13 March 2013 | Appointment of Corporate Officer Limited as a director (2 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
2 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|