8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827436

Incorporation date

16/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bassein Park Road, London, W12 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Appointment of Ms Eliza Ellen Sheila Hague as a director on 2025-06-28
dot icon29/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon01/05/2019
Notification of Lance Dennill Yule Sissing as a person with significant control on 2016-04-06
dot icon01/05/2019
Notification of Toby Jonathon Coleridge as a person with significant control on 2016-04-06
dot icon01/05/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-16 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-16 no member list
dot icon15/07/2015
Director's details changed for Toby Jonathon Coleridge on 2015-01-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-16 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-16 no member list
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-16 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-16 no member list
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-16 no member list
dot icon15/07/2010
Director's details changed for Lance Dennill Yule Sissing on 2010-06-01
dot icon15/07/2010
Director's details changed for Toby Jonathon Coleridge on 2010-06-01
dot icon04/05/2010
Appointment of Mr Toby Jonathon Coleridge as a secretary
dot icon04/05/2010
Termination of appointment of Marilyn Hatfield as a secretary
dot icon23/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/07/2009
Annual return made up to 16/06/09
dot icon14/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/07/2008
Annual return made up to 16/06/08
dot icon23/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Annual return made up to 16/06/07
dot icon26/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2006
Annual return made up to 16/06/06
dot icon02/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Annual return made up to 16/06/05
dot icon04/07/2005
New director appointed
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2004
Annual return made up to 16/06/04
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/07/2003
Annual return made up to 16/06/03
dot icon15/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Annual return made up to 16/06/02
dot icon07/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/07/2001
Annual return made up to 16/06/01
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Annual return made up to 16/06/00
dot icon25/04/2000
Accounts made up to 1999-06-30
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Annual return made up to 16/06/99
dot icon31/03/1999
Accounts made up to 1998-06-30
dot icon23/06/1998
Annual return made up to 16/06/98
dot icon14/04/1998
Accounts made up to 1997-06-30
dot icon13/07/1997
New director appointed
dot icon29/06/1997
Annual return made up to 16/06/97
dot icon28/04/1997
Accounts made up to 1996-06-30
dot icon22/04/1997
Accounts made up to 1995-06-30
dot icon01/07/1996
Annual return made up to 16/06/96
dot icon23/05/1996
Resolutions
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Annual return made up to 16/06/95
dot icon20/06/1995
Registered office changed on 20/06/95 from: 30 queen anne street london W1M 9LB
dot icon18/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon19/07/1994
Resolutions
dot icon07/07/1994
Annual return made up to 16/06/94
dot icon07/07/1994
Director resigned;new director appointed
dot icon28/02/1994
Accounting reference date notified as 30/06
dot icon16/06/1993
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
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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
Mr Lance Dennill Yule Sissing
Director
08/10/2004 - Present
-
Rowley, Megan Ruth, Dr
Director
15/06/1993 - 09/08/1994
5
Aitman, Timothy John, Dr
Director
15/06/1993 - 09/08/1994
2
Coleridge, Toby Jonathon
Secretary
04/12/2009 - Present
-
Geenty, Anna Siobhan
Director
09/08/1994 - 21/09/2001
-

Persons with Significant Control

2
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 8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED

8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/06/1993 with the registered office located at 8 Bassein Park Road, London, W12 9RY. 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 8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/06/1993 .

Where is 8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED is registered at 8 Bassein Park Road, London, W12 9RY.

What does 8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 BASSEIN PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.