London
W6 0BE
Website | www.base-green.com |
---|
Registered Address | 7 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Peter Hibbert 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: The freehold property known as land lying to the north east side of boston manor road, brentford as the same is registered at hm land registry with title number NGL552147. See instrument for more details. Outstanding |
---|---|
15 September 2017 | Delivered on: 28 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land lying on the north east side of boston manor road, brentford and registered at the land registry with title absolute under title number NGL552147. Outstanding |
15 September 2017 | Delivered on: 28 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land lying on the north east side of boston manor road, brentford and registered at the land registry with title absolute under title number NGL552147. Outstanding |
24 August 2016 | Delivered on: 7 September 2016 Persons entitled: Refcap (Va) Limited Classification: A registered charge Particulars: F/H property k/a the goods yard brentford station middlesex t/no NGL552147. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a land on the north east side of boston manor road, brentford t/no NGL552147. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
9 December 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Goldhawk Mews London W12 8PA on 9 December 2021 (1 page) |
22 October 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
26 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
21 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
6 March 2021 | Satisfaction of charge 090158060005 in full (4 pages) |
6 March 2021 | Satisfaction of charge 090158060004 in full (4 pages) |
26 February 2021 | Registration of charge 090158060006, created on 26 February 2021 (16 pages) |
9 February 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 January 2020 | Registered office address changed from C/O Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 23 January 2020 (1 page) |
25 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 September 2017 | Registration of charge 090158060004, created on 15 September 2017 (29 pages) |
28 September 2017 | Registration of charge 090158060004, created on 15 September 2017 (29 pages) |
28 September 2017 | Registration of charge 090158060005, created on 15 September 2017 (28 pages) |
28 September 2017 | Registration of charge 090158060005, created on 15 September 2017 (28 pages) |
20 September 2017 | Satisfaction of charge 090158060003 in full (4 pages) |
20 September 2017 | Satisfaction of charge 090158060002 in full (4 pages) |
20 September 2017 | Satisfaction of charge 090158060003 in full (4 pages) |
20 September 2017 | Satisfaction of charge 090158060001 in full (4 pages) |
20 September 2017 | Satisfaction of charge 090158060001 in full (4 pages) |
20 September 2017 | Satisfaction of charge 090158060002 in full (4 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 September 2016 | Registration of charge 090158060003, created on 24 August 2016 (40 pages) |
7 September 2016 | Registration of charge 090158060003, created on 24 August 2016 (40 pages) |
31 May 2016 | Registered office address changed from 3a Brackenbury Road London W6 0BE to C/O Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3a Brackenbury Road London W6 0BE to C/O Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 31 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 December 2014 | Registration of charge 090158060002, created on 19 December 2014 (21 pages) |
22 December 2014 | Registration of charge 090158060002, created on 19 December 2014 (21 pages) |
22 December 2014 | Registration of charge 090158060001, created on 19 December 2014 (17 pages) |
22 December 2014 | Registration of charge 090158060001, created on 19 December 2014 (17 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|