Company NameBasada Limited
DirectorJohn Christian Coles-Carr
Company StatusActive
Company Number08616259
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Christian Coles-Carr
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Nicola Suzanne Coles-Carr
StatusCurrent
Appointed25 June 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Coles-carr
50.00%
Ordinary A
1 at £1Nicola Suzanne Coles-carr
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,549
Cash£162
Current Liabilities£15,821

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
6 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (1 page)
26 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (1 page)
25 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
1 June 2016Director's details changed for Mr John Christian Coles-Carr on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr John Christian Coles-Carr on 1 June 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
16 July 2015Director's details changed for Mr John Christian Coles-Carr on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Mr John Christian Coles-Carr on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr John Christian Coles-Carr on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr John Christian Coles-Carr on 15 July 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Director's details changed for Mr John Christian Coles-Carr on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr John Christian Coles-Carr on 30 October 2014 (2 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
15 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2
(3 pages)
4 July 2014Appointment of Mrs Nicola Suzanne Coles-Carr as a secretary (2 pages)
4 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2
(3 pages)
4 July 2014Appointment of Mrs Nicola Suzanne Coles-Carr as a secretary (2 pages)
31 July 2013Appointment of Mr John Christian Coles-Carr as a director (2 pages)
31 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Appointment of Mr John Christian Coles-Carr as a director (2 pages)
31 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
31 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)