Company NameBassi Bros Ltd
DirectorsSukhbir Singh Bassi and Kamaljit Singh Bassi
Company StatusActive
Company Number09459592
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sukhbir Singh Bassi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 High Road
South Woodford
London
E18 2QL
Director NameMr Kamaljit Singh Bassi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 High Road
South Woodford
London
E18 2QL

Location

Registered Address34-36 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

5 July 2023Delivered on: 5 July 2023
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1 watt street, birmingham B21 0NP as the same is registered at hm land registry with title no WK99632 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The freehold property known as 25 broadmeadow green, bilston WV14 6EG as the same is registered at hm land registry with title no WM489858 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The freehold property known as 162 wolverhampton street, wednesbury WS10 8UB as the same is registered at hm land registry with title no WM337231 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 watt street, birmingham, B21 0NP being all of the land and buildings in title WK99632 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

13 June 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 November 2019Registered office address changed from 38 High Road London E18 2QL England to Olive Tree Centre 472a Larkshall Road Higham’S Park London E4 9HH on 26 November 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 March 2017Registration of charge 094595920001, created on 17 March 2017 (7 pages)
20 March 2017Registration of charge 094595920001, created on 17 March 2017 (7 pages)
2 March 2017Director's details changed for Mr Kamaljit Singh Bassi on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Mr Kamaljit Singh Bassi on 1 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Registered office address changed from 840a - 842a High Road Leyton London E10 6AE United Kingdom to 38 High Road London E18 2QL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 840a - 842a High Road Leyton London E10 6AE United Kingdom to 38 High Road London E18 2QL on 23 November 2016 (1 page)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(4 pages)
16 March 2016Director's details changed for Mr Sukhbir Singh Bassi on 26 February 2015 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(4 pages)
16 March 2016Director's details changed for Mr Sukhbir Singh Bassi on 26 February 2015 (2 pages)
24 December 2015Appointment of Mr Kamaljit Singh Bassi as a director on 1 December 2015 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6
(3 pages)
24 December 2015Appointment of Mr Kamaljit Singh Bassi as a director on 1 December 2015 (2 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)