BASEPOINT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BASEPOINT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04668825

Incorporation date

18/02/2003

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Application to strike the company off the register
dot icon07/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-07
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon10/12/2020
Termination of appointment of Stephen James Wetherall as a director on 2020-12-09
dot icon27/10/2020
Registration of charge 046688250004, created on 2020-10-20
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Neil Mcintyre as a director on 2020-01-20
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/09/2017
Cessation of The Act Foundation as a person with significant control on 2017-05-24
dot icon13/09/2017
Notification of Basepoint Limited as a person with significant control on 2017-05-24
dot icon14/08/2017
Resolutions
dot icon09/06/2017
Satisfaction of charge 2 in full
dot icon01/06/2017
Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 2017-06-01
dot icon26/05/2017
Accounts for a small company made up to 2017-03-31
dot icon25/05/2017
Appointment of Mr Richard Morris as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Stephen James Wetherall as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Neil Mcintyre as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Peter Gibson as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Denis Newman Taylor as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Colin John Clarkson as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Colin John Clarkson as a director on 2017-05-24
dot icon25/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon25/05/2017
Termination of appointment of Brian William Andrews as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of James Michael Kerr as a secretary on 2017-05-24
dot icon25/05/2017
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 2017-05-25
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/08/2016
Full accounts made up to 2016-03-31
dot icon30/03/2016
Satisfaction of charge 3 in full
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/02/2016
Secretary's details changed for Mr James Michael Kerr on 2015-05-22
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Memorandum and Articles of Association
dot icon18/07/2014
Resolutions
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Brian William Andrews as a director
dot icon02/09/2013
Appointment of Mr Colin John Clarkson as a director
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Nicolas Hicks as a director
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Nicolas Hicks on 2012-10-03
dot icon24/10/2012
Appointment of Mr Nicolas Hicks as a director
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Registered office address changed from the Gatehouse, 2 Park Street Windsor Berkshire SL4 1LU on 2010-03-16
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/11/2009
Termination of appointment of Philip Stansfield as a director
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon19/02/2009
Secretary's change of particulars / james kerr / 23/05/2008
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon18/02/2008
Location of debenture register
dot icon18/02/2008
Location of register of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: the gate house, 2 park street windsor berkshire SL4 1LU
dot icon07/02/2008
Resolutions
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
Director resigned
dot icon24/08/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU
dot icon06/08/2007
Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
dot icon14/03/2007
Director resigned
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon04/07/2006
Director resigned
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon25/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon24/01/2006
Auditor's resignation
dot icon29/07/2005
Full accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 18/02/05; full list of members
dot icon22/07/2004
Full accounts made up to 2004-02-29
dot icon26/02/2004
Return made up to 18/02/04; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon18/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
24/05/2017 - Present
609
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/02/2003 - 18/02/2003
3976
BOURSE NOMINEES LIMITED
Nominee Director
18/02/2003 - 18/02/2003
1082
Cleaver, Robert John
Director
18/02/2003 - 04/07/2006
20

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEPOINT DEVELOPMENTS LIMITED

BASEPOINT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASEPOINT DEVELOPMENTS LIMITED?

toggle

BASEPOINT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 18/02/2003 and dissolved on 05/12/2023.

Where is BASEPOINT DEVELOPMENTS LIMITED located?

toggle

BASEPOINT DEVELOPMENTS LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BASEPOINT DEVELOPMENTS LIMITED do?

toggle

BASEPOINT DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASEPOINT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.