16 BASSETT ROAD LIMITED

Register to unlock more data on OkredoRegister

16 BASSETT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876046

Incorporation date

12/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

16 Bassett Road, London, W10 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-11-30
dot icon16/07/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon15/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/08/2021
Termination of appointment of Carrie Joy Beeson as a director on 2021-08-01
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/08/2020
Compulsory strike-off action has been discontinued
dot icon06/08/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Micro company accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/08/2016
Micro company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/08/2013
Termination of appointment of Shehzad Ahmed as a secretary
dot icon28/01/2013
Appointment of Mrs Carrie Joy Beeson as a director
dot icon11/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon03/11/2011
Appointment of Eveline Lingg as a director
dot icon03/11/2011
Termination of appointment of a director
dot icon03/11/2011
Termination of appointment of a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/07/2011
Appointment of Francois Gutzwiller as a director
dot icon26/07/2011
Termination of appointment of Johan Quintus as a director
dot icon07/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Johan Wichers Quintus on 2009-10-02
dot icon09/12/2009
Director's details changed for Andreas Balthasar Siegfried on 2009-10-10
dot icon15/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 12/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 12/11/07; full list of members
dot icon18/01/2008
New director appointed
dot icon17/09/2007
New director appointed
dot icon03/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/08/2007
Director resigned
dot icon21/11/2006
Return made up to 12/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 12/11/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon22/11/2004
Registered office changed on 22/11/04 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY
dot icon22/11/2004
New secretary appointed
dot icon27/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/06/2004
Return made up to 12/11/03; no change of members
dot icon24/05/2004
Registered office changed on 24/05/04 from: alliance house 12 caxton street london SW1H 0QY
dot icon24/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon09/04/2003
Secretary resigned
dot icon21/01/2003
Accounts for a dormant company made up to 2001-11-30
dot icon13/12/2002
Return made up to 12/11/02; full list of members
dot icon20/02/2002
Return made up to 12/11/01; full list of members
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Ad 11/09/01--------- £ si 3@1=3 £ ic 1/4
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon13/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon06/02/2001
Return made up to 12/11/00; full list of members
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
Registered office changed on 28/11/00 from: 64 baker street london W1M 1DJ
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon21/11/1999
Registered office changed on 21/11/99 from: 120 east road london N1 6AA
dot icon19/11/1999
Certificate of change of name
dot icon12/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
801.00
-
0.00
-
-
2022
0
898.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
12/11/1999 - 15/11/1999
812
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/11/1999 - 15/11/1999
9278
Wolfson, Andrew Daniel
Director
15/11/1999 - 16/08/2007
76
Siegfried, Andreas Balthasar
Secretary
16/11/1999 - Present
-
Vestry, Caroline Louise
Director
10/09/2001 - 19/05/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 BASSETT ROAD LIMITED

16 BASSETT ROAD LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at 16 Bassett Road, London, W10 6JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 BASSETT ROAD LIMITED?

toggle

16 BASSETT ROAD LIMITED is currently Active. It was registered on 12/11/1999 .

Where is 16 BASSETT ROAD LIMITED located?

toggle

16 BASSETT ROAD LIMITED is registered at 16 Bassett Road, London, W10 6JJ.

What does 16 BASSETT ROAD LIMITED do?

toggle

16 BASSETT ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 BASSETT ROAD LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-11-30.