Company NameBaspharm Limited
DirectorsSukhjinder Singh Basra and Sukhvir Kaur Basra
Company StatusActive
Company Number08441767
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sukhjinder Singh Basra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMrs Sukhvir Kaur Basra
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Sukhvir Kaur Basra
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sukhjinder Singh Basra
100.00%
Ordinary

Financials

Year2014
Net Worth£140,363
Cash£29
Current Liabilities£113,765

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

3 December 2015Delivered on: 10 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2013Delivered on: 15 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
4 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
22 February 2017Statement of capital following an allotment of shares on 5 September 2016
  • GBP 433
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 5 September 2016
  • GBP 433
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,000
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,000
(3 pages)
24 November 2016Satisfaction of charge 084417670001 in full (4 pages)
24 November 2016Satisfaction of charge 084417670001 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
10 December 2015Registration of charge 084417670002, created on 3 December 2015 (34 pages)
10 December 2015Registration of charge 084417670002, created on 3 December 2015 (34 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
27 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
15 June 2013Registration of charge 084417670001 (33 pages)
15 June 2013Registration of charge 084417670001 (33 pages)
16 May 2013Appointment of Mrs Sukhvir Kaur Basra as a director (2 pages)
16 May 2013Appointment of Mrs Sukhvir Kaur Basra as a director (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)