BASE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BASE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110700

Incorporation date

20/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/11/2024
Director's details changed for Stephen James Moloney on 2024-01-01
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Appointment of Ms Emily Jane Kathleen Haggin as a director on 2023-08-01
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon06/03/2023
Second filing of Confirmation Statement dated 2022-11-14
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon13/07/2022
Notification of Base Interiors Trustees Ltd as a person with significant control on 2022-07-04
dot icon13/07/2022
Cessation of Stephen James Moloney as a person with significant control on 2022-07-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Secretary's details changed for Emily Jane Kathleen Haggin on 2013-11-08
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon14/12/2007
Return made up to 14/11/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon09/01/2007
Return made up to 14/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 14/11/05; full list of members
dot icon04/11/2005
Registered office changed on 04/11/05 from: 37 queen anne street london W1G 9JB
dot icon04/11/2005
Director's particulars changed
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 14/11/04; full list of members
dot icon12/05/2004
Particulars of contract relating to shares
dot icon12/05/2004
Ad 31/03/04--------- £ si 49900@1=49900 £ ic 100/50000
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 14/11/03; full list of members
dot icon25/11/2003
Nc inc already adjusted 12/11/03
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Secretary resigned
dot icon13/12/2001
Return made up to 14/11/01; full list of members
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New secretary appointed
dot icon10/01/2001
Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
2.21M
-
0.00
2.45M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moloney, Stephen James
Director
20/11/2000 - Present
2
Haggin, Emily Jane Kathleen
Director
01/08/2023 - Present
1

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 BASE INTERIORS LIMITED

BASE INTERIORS LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 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 BASE INTERIORS LIMITED?

toggle

BASE INTERIORS LIMITED is currently Active. It was registered on 20/11/2000 .

Where is BASE INTERIORS LIMITED located?

toggle

BASE INTERIORS LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does BASE INTERIORS LIMITED do?

toggle

BASE INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BASE INTERIORS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.