BASILDON COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASILDON COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00905005

Incorporation date

01/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1967)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon29/07/2024
Application to strike the company off the register
dot icon11/10/2023
Appointment of Mrs Karen Marie Davis as a director on 2023-09-12
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon08/06/2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2023-06-08
dot icon08/06/2023
Appointment of D&G Block Management Limited as a secretary on 2023-06-01
dot icon03/03/2023
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2023-03-03
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon15/07/2022
Director's details changed for Richard Wall on 2022-07-15
dot icon15/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Appointment of Heather Rae Jackson as a director on 2018-09-19
dot icon12/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Resolutions
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2016
Appointment of Alan Keith Boyd as a director on 2013-06-10
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon01/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon16/08/2012
Appointment of Richard Wall as a director
dot icon16/08/2012
Secretary's details changed for Woodberry Secretarial Limited on 2010-06-24
dot icon16/08/2012
Director's details changed for Lady Rosamund Cox on 2009-10-01
dot icon16/08/2012
Director's details changed for Penelope Anne Farquhar Oliver on 2009-10-01
dot icon16/08/2012
Director's details changed for David Frederick Cooper on 2009-10-01
dot icon03/08/2012
Termination of appointment of Ronald Pollock as a director
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Termination of appointment of Robin Brown as a director
dot icon18/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Halco Secretaries Limited as a secretary
dot icon14/07/2010
Registered office address changed from 5 Fleet Place London EC4M 7RD on 2010-07-14
dot icon14/07/2010
Appointment of Woodberry Secretarial Limited as a secretary
dot icon17/05/2010
Accounts for a small company made up to 2009-12-31
dot icon14/08/2009
Director's change of particulars / penelope farquhar oliver / 19/07/2004
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / penelope farquhar oliver / 19/07/2004
dot icon26/06/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon29/07/2008
Return made up to 19/07/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2007
Return made up to 19/07/07; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-12-31
dot icon09/08/2006
Return made up to 19/07/06; full list of members
dot icon23/05/2006
Accounts for a small company made up to 2005-12-31
dot icon13/10/2005
New director appointed
dot icon13/09/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2005
Return made up to 19/07/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2004
Return made up to 20/07/04; full list of members
dot icon16/09/2004
Director's particulars changed
dot icon15/05/2004
Return made up to 29/07/03; full list of members
dot icon02/04/2004
Director resigned
dot icon05/10/2003
New director appointed
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon05/08/2002
Return made up to 19/07/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/10/2001
Registered office changed on 11/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon25/07/2001
Return made up to 19/07/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Return made up to 19/07/00; full list of members
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon17/09/1999
New director appointed
dot icon09/08/1999
Return made up to 19/07/99; change of members
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Director resigned
dot icon20/10/1998
Return made up to 19/07/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 19/07/97; change of members
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
New director appointed
dot icon28/02/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon19/08/1996
Return made up to 19/07/96; change of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon29/09/1995
Return made up to 19/07/95; full list of members
dot icon23/05/1995
New director appointed
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 19/07/94; change of members
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Director resigned
dot icon09/12/1993
New director appointed
dot icon04/11/1993
Return made up to 19/07/93; full list of members
dot icon14/10/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon04/12/1992
New director appointed
dot icon01/12/1992
Director resigned
dot icon23/10/1992
Return made up to 19/07/92; change of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon27/03/1992
Director resigned
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 19/07/91; change of members
dot icon21/10/1991
Registered office changed on 21/10/91
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon07/02/1991
Return made up to 01/08/90; full list of members
dot icon09/01/1991
New director appointed
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon22/02/1990
Return made up to 08/07/87; full list of members
dot icon21/02/1990
Return made up to 19/07/89; full list of members
dot icon21/02/1990
Return made up to 06/07/88; full list of members
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon26/10/1989
Director resigned
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon03/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1988
Full accounts made up to 1986-12-31
dot icon09/12/1987
Registered office changed on 09/12/87 from: st martins house 16 st martins le grand london EC1A 4EP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1985-12-31
dot icon07/10/1986
Return made up to 06/08/86; full list of members
dot icon07/10/1986
Return made up to 20/06/85; full list of members
dot icon02/05/1986
Full accounts made up to 1983-12-31
dot icon01/05/1967
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
31/12/2022
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/06/2023 - Present
76
WOODBERRY SECRETARIAL LIMITED
Corporate Secretary
24/06/2010 - 03/03/2023
115
Cox, Rosamund, Lady
Director
06/09/2005 - Present
-
Wall, Richard
Director
17/05/2012 - Present
3
HALCO SECRETARIES LIMITED
Corporate Secretary
30/06/2000 - 03/08/2010
436

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+
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 BASILDON COURT RESIDENTS COMPANY LIMITED

BASILDON COURT RESIDENTS COMPANY LIMITED is an(a) Dissolved company incorporated on 01/05/1967 with the registered office located at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 8 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 BASILDON COURT RESIDENTS COMPANY LIMITED?

toggle

BASILDON COURT RESIDENTS COMPANY LIMITED is currently Dissolved. It was registered on 01/05/1967 and dissolved on 22/10/2024.

Where is BASILDON COURT RESIDENTS COMPANY LIMITED located?

toggle

BASILDON COURT RESIDENTS COMPANY LIMITED is registered at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does BASILDON COURT RESIDENTS COMPANY LIMITED do?

toggle

BASILDON COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASILDON COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.