BASIC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BASIC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669324

Incorporation date

09/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

75 Coniston Gardens, London NW9 0BACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon02/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-01-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/06/2023
Registration of charge 056693240008, created on 2023-06-20
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon12/12/2022
Change of details for Mrs Sameena Malik as a person with significant control on 2022-12-12
dot icon21/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Statement of company's objects
dot icon21/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Resolutions
dot icon21/03/2022
Second filing of Confirmation Statement dated 2022-01-09
dot icon21/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-07
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon07/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon04/06/2021
Micro company accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/09/2020
Secretary's details changed for Mr Akbar Chouglay on 2020-09-04
dot icon04/09/2020
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 2020-09-04
dot icon10/02/2020
Director's details changed for Mrs Sameena Malik on 2020-02-10
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/07/2019
Registration of charge 056693240007, created on 2019-06-28
dot icon17/06/2019
Registration of charge 056693240006, created on 2019-06-17
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/01/2019
Appointment of Mr Malik Asim Saeed as a director on 2019-01-02
dot icon04/01/2019
Change of details for Mrs Sameena Malik as a person with significant control on 2018-03-31
dot icon04/01/2019
Satisfaction of charge 1 in full
dot icon04/01/2019
Satisfaction of charge 4 in full
dot icon04/01/2019
Satisfaction of charge 5 in full
dot icon20/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/02/2018
Notification of Malik Asim Saeed as a person with significant control on 2017-01-30
dot icon13/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon20/07/2017
Micro company accounts made up to 2017-01-30
dot icon02/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-30
dot icon24/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/11/2012
Registered office address changed from 6 Ashley Drive Osterley Middlesex TW7 5QA on 2012-11-22
dot icon23/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Mr Akbar Chouglay on 2011-01-19
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon23/04/2010
Appointment of Mr Akbar Chouglay as a secretary
dot icon23/04/2010
Termination of appointment of Shirley Robinson as a secretary
dot icon26/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon26/03/2010
Director's details changed for Sameena Malik on 2010-03-26
dot icon20/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon14/10/2009
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 2009-10-14
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL
dot icon07/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.07K
-
0.00
-
-
2022
2
41.04K
-
0.00
7.58K
-
2023
2
75.08K
-
0.00
-
-
2023
2
75.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

75.08K £Ascended82.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saeed, Malik Asim
Director
02/01/2019 - Present
9
Mrs Sameena Malik
Director
09/01/2006 - Present
5
Robinson, Shirley Ann
Secretary
09/01/2006 - 23/04/2010
2
Chouglay, Akbar
Secretary
23/04/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASIC ENTERPRISES LIMITED

BASIC ENTERPRISES LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at 75 Coniston Gardens, London NW9 0BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC ENTERPRISES LIMITED?

toggle

BASIC ENTERPRISES LIMITED is currently Active. It was registered on 09/01/2006 .

Where is BASIC ENTERPRISES LIMITED located?

toggle

BASIC ENTERPRISES LIMITED is registered at 75 Coniston Gardens, London NW9 0BA.

What does BASIC ENTERPRISES LIMITED do?

toggle

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

How many employees does BASIC ENTERPRISES LIMITED have?

toggle

BASIC ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for BASIC ENTERPRISES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.