Company NameRoathesay Basin Company Limited
DirectorIvor Edward Other Windsor-Clive
Company StatusActive
Company Number08600380
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

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

Director

Director NameEarl Of Plymouth Ivor Edward Other Windsor-Clive
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nabatean LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,758
Net Worth£2,847
Current Liabilities£240,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

30 August 2013Delivered on: 7 September 2013
Persons entitled: Nabatean Limited

Classification: A registered charge
Particulars: Land and buildings in barry vale of glamorgan t/no CYM543207 CYM543215 CYM543219 CYM543220 CYM543223. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Full accounts made up to 31 March 2015 (9 pages)
22 December 2015Full accounts made up to 31 March 2015 (9 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
8 January 2015Full accounts made up to 31 March 2014 (9 pages)
8 January 2015Full accounts made up to 31 March 2014 (9 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
18 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
18 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
7 September 2013Registration of charge 086003800001 (33 pages)
7 September 2013Registration of charge 086003800001 (33 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(36 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(36 pages)