BASIL STREET APARTMENTS LONDON LIMITED

Register to unlock more data on OkredoRegister

BASIL STREET APARTMENTS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06618250

Incorporation date

12/06/2008

Size

Small

Contacts

Registered address

Registered address

Lancaster London, Lancaster Terrace, London W2 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/04/2025
Accounts for a small company made up to 2024-10-31
dot icon30/06/2024
Accounts for a small company made up to 2023-10-31
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-10-31
dot icon27/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon10/02/2023
Accounts for a small company made up to 2021-10-31
dot icon20/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2020-10-01
dot icon24/02/2022
Full accounts made up to 2020-10-31
dot icon27/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Full accounts made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Notification of Tosaporn Sihanatkathakul as a person with significant control on 2020-02-27
dot icon04/11/2020
Notification of Thiti Sihanatkathakul as a person with significant control on 2020-02-27
dot icon04/11/2020
Notification of Nipapat Sihanatkathakul as a person with significant control on 2020-02-27
dot icon04/11/2020
Director's details changed for Tosaporn Sihanatkathakul on 2020-02-27
dot icon04/11/2020
Withdrawal of a person with significant control statement on 2020-11-04
dot icon04/11/2020
Director's details changed for Thiti Sihanatkathakul on 2020-02-27
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon19/06/2020
Notification of a person with significant control statement
dot icon19/06/2020
Cessation of Jatuporn Sihanatkathakul as a person with significant control on 2020-02-27
dot icon19/06/2020
Appointment of Mr Paul Richard Stockton as a director on 2020-06-01
dot icon17/06/2020
Termination of appointment of Jatuporn Sihanatkathakul as a director on 2020-02-27
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon31/07/2018
Full accounts made up to 2017-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon14/06/2018
Change of details for Jatuporn Sihanatkathakul as a person with significant control on 2016-04-06
dot icon04/08/2017
Full accounts made up to 2016-10-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/12/2016
Termination of appointment of Suchart Sihanartkatakul as a director on 2016-10-09
dot icon21/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon19/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon12/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon28/06/2016
Full accounts made up to 2015-10-31
dot icon14/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon15/06/2015
Director's details changed for Brian Darko Hladnik on 2015-04-01
dot icon18/09/2014
Director's details changed for Mohamed Hassan Gemei on 2014-09-03
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon22/05/2014
Full accounts made up to 2013-10-31
dot icon01/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-10-31
dot icon05/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-10-31
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/07/2011
Registered office address changed from , Royal Lancaster Hotel Lancaster Terrace, London, W2 2TY, England on 2011-07-05
dot icon26/04/2011
Full accounts made up to 2010-10-31
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register inspection address has been changed
dot icon13/07/2010
Director's details changed for Jatuporn Sihanatkathakul on 2009-10-01
dot icon13/07/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon13/07/2010
Director's details changed for Thiti Sihanatkathakul on 2009-10-01
dot icon13/07/2010
Director's details changed for Mohamed Hassan Gemei on 2009-10-01
dot icon13/07/2010
Director's details changed for Tosaporn Sihanatkathakul on 2009-10-01
dot icon13/07/2010
Director's details changed for Brian Darko Hladnik on 2009-10-01
dot icon13/07/2010
Director's details changed for Suchart Sihanartkatakul on 2009-10-01
dot icon12/04/2010
Full accounts made up to 2009-10-31
dot icon24/06/2009
Return made up to 12/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / jatuporn sihanatkathakul / 31/07/2008
dot icon24/06/2009
Director's change of particulars / suchart sihanartkatakul / 31/07/2008
dot icon24/06/2009
Director's change of particulars / mohamed gemei / 31/07/2008
dot icon30/09/2008
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon16/09/2008
Declaration of assistance for shares acquisition
dot icon16/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Resolutions
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2008
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon29/08/2008
Director appointed brian darko hladnik
dot icon28/08/2008
Ad 31/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon27/08/2008
Appointment terminated director cornhill registrars LIMITED
dot icon27/08/2008
Director appointed jatuporn sihanatkathakul
dot icon27/08/2008
Director appointed suchart sihanartkatakul
dot icon27/08/2008
Director appointed thiti sihanatkathakul
dot icon27/08/2008
Director appointed tosaporn sihanatkathakul
dot icon27/08/2008
Director appointed mohamed hassan gemei
dot icon12/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
12/06/2008 - Present
162
Sihanatkathakul, Jatuporn
Director
31/07/2008 - 27/02/2020
6
Sihanatkathakul, Thiti
Director
31/07/2008 - Present
6
Sihanatkathakul, Tosaporn
Director
31/07/2008 - Present
5
Gemei, Mohamed Hassan
Director
31/07/2008 - Present
5

Persons with Significant Control

4
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 BASIL STREET APARTMENTS LONDON LIMITED

BASIL STREET APARTMENTS LONDON LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at Lancaster London, Lancaster Terrace, London W2 2TY. There are currently 6 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 BASIL STREET APARTMENTS LONDON LIMITED?

toggle

BASIL STREET APARTMENTS LONDON LIMITED is currently Active. It was registered on 12/06/2008 .

Where is BASIL STREET APARTMENTS LONDON LIMITED located?

toggle

BASIL STREET APARTMENTS LONDON LIMITED is registered at Lancaster London, Lancaster Terrace, London W2 2TY.

What does BASIL STREET APARTMENTS LONDON LIMITED do?

toggle

BASIL STREET APARTMENTS LONDON LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BASIL STREET APARTMENTS LONDON LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-12 with no updates.