Company NameS S Basi & Co Llp
Company StatusActive
Company NumberOC372478
CategoryLimited Liability Partnership
Incorporation Date15 February 2012(12 years, 2 months ago)

Directors

LLP Designated Member NameSatwinder Singh Basi
Date of BirthDecember 1961 (Born 62 years ago)
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
LLP Designated Member NameManjit Kaur Saimbhi
Date of BirthJanuary 1980 (Born 44 years ago)
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitessbasi.co.uk
Email address[email protected]
Telephone020 85181236
Telephone regionLondon

Location

Registered Address153 Cranbrook Road
Ilford
Essex
IG1 4TA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,684
Cash£332,553
Current Liabilities£325,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

15 April 2016Delivered on: 18 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Registration of charge OC3724780001, created on 15 April 2016 (24 pages)
18 April 2016Registration of charge OC3724780001, created on 15 April 2016 (24 pages)
18 February 2016Member's details changed for Satwinder Singh Basi on 15 February 2016 (2 pages)
18 February 2016Member's details changed for Satwinder Singh Basi on 15 February 2016 (2 pages)
18 February 2016Member's details changed for Manjit Kaur Saimbhi on 15 February 2016 (2 pages)
18 February 2016Member's details changed for Manjit Kaur Saimbhi on 15 February 2016 (2 pages)
17 February 2016Annual return made up to 15 February 2016 (3 pages)
17 February 2016Annual return made up to 15 February 2016 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 15 February 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 (3 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 15 February 2014 (3 pages)
4 March 2014Annual return made up to 15 February 2014 (3 pages)
13 February 2014Member's details changed for Manjit Kaur Saimbhi on 13 February 2014 (2 pages)
13 February 2014Member's details changed for Manjit Kaur Saimbhi on 13 February 2014 (2 pages)
13 February 2014Member's details changed for Satwinder Singh Basi on 13 February 2014 (2 pages)
13 February 2014Member's details changed for Satwinder Singh Basi on 13 February 2014 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 15 February 2013 (3 pages)
25 February 2013Annual return made up to 15 February 2013 (3 pages)
20 July 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 July 2012 (2 pages)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 February 2012Incorporation of a limited liability partnership (9 pages)
15 February 2012Incorporation of a limited liability partnership (9 pages)