Company NameBase Green Gibson's Yard Limited
DirectorPeter Charles Hibbert
Company StatusActive
Company Number09015806
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Peter Charles Hibbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3a Brackenbury Road
London
W6 0BE

Contact

Websitewww.base-green.com

Location

Registered Address7 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Peter Hibbert
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

26 February 2021Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered on: 22 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
26 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 December 2021Registered 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 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
26 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
21 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
6 March 2021Satisfaction of charge 090158060005 in full (4 pages)
6 March 2021Satisfaction of charge 090158060004 in full (4 pages)
26 February 2021Registration of charge 090158060006, created on 26 February 2021 (16 pages)
9 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
8 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 January 2020Registered 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 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 July 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 September 2017Registration of charge 090158060004, created on 15 September 2017 (29 pages)
28 September 2017Registration of charge 090158060004, created on 15 September 2017 (29 pages)
28 September 2017Registration of charge 090158060005, created on 15 September 2017 (28 pages)
28 September 2017Registration of charge 090158060005, created on 15 September 2017 (28 pages)
20 September 2017Satisfaction of charge 090158060003 in full (4 pages)
20 September 2017Satisfaction of charge 090158060002 in full (4 pages)
20 September 2017Satisfaction of charge 090158060003 in full (4 pages)
20 September 2017Satisfaction of charge 090158060001 in full (4 pages)
20 September 2017Satisfaction of charge 090158060001 in full (4 pages)
20 September 2017Satisfaction of charge 090158060002 in full (4 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Registration of charge 090158060003, created on 24 August 2016 (40 pages)
7 September 2016Registration of charge 090158060003, created on 24 August 2016 (40 pages)
31 May 2016Registered 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 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
22 December 2014Registration of charge 090158060002, created on 19 December 2014 (21 pages)
22 December 2014Registration of charge 090158060002, created on 19 December 2014 (21 pages)
22 December 2014Registration of charge 090158060001, created on 19 December 2014 (17 pages)
22 December 2014Registration of charge 090158060001, created on 19 December 2014 (17 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)