BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04293804

Incorporation date

26/09/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Notice of move from Administration to Dissolution
dot icon13/05/2024
Administrator's progress report
dot icon18/12/2023
Notice of deemed approval of proposals
dot icon04/12/2023
Statement of affairs with form AM02SOA
dot icon04/12/2023
Statement of administrator's proposal
dot icon18/10/2023
Appointment of an administrator
dot icon18/10/2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-10-18
dot icon11/09/2023
Termination of appointment of Nishith Malde as a director on 2023-09-04
dot icon08/08/2023
Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04
dot icon03/08/2023
Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon10/02/2023
Termination of appointment of Sally Kenward as a secretary on 2023-02-10
dot icon17/01/2023
Termination of appointment of Donagh O'sullivan as a director on 2023-01-16
dot icon13/12/2022
Appointment of Mr Donagh O'sullivan as a director on 2022-12-06
dot icon28/10/2022
Director's details changed for Mr Des Wicks on 2022-10-28
dot icon27/10/2022
Appointment of Mr Des Wicks as a director on 2022-10-14
dot icon04/10/2022
Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30
dot icon28/09/2022
Appointment of Mrs Sally Kenward as a secretary on 2022-09-26
dot icon28/09/2022
Termination of appointment of Nishith Malde as a secretary on 2022-09-26
dot icon16/08/2022
Appointment of Mr Nishith Malde as a secretary on 2022-08-15
dot icon16/08/2022
Termination of appointment of Kathryn Worth as a secretary on 2022-08-15
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon13/04/2022
Full accounts made up to 2021-09-30
dot icon06/04/2022
Termination of appointment of Gary John Skinner as a director on 2022-04-05
dot icon01/07/2021
Notification of Inland Limited as a person with significant control on 2016-04-15
dot icon01/07/2021
Cessation of Inland Homes Plc as a person with significant control on 2016-04-15
dot icon01/07/2021
Cessation of Inland Homes Land Developments Limited as a person with significant control on 2020-06-17
dot icon01/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/06/2020
Notification of Inland Homes Land Developments Limited as a person with significant control on 2020-06-17
dot icon05/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon06/06/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon21/05/2019
Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG to Burnham Yard London End Beaconsfield HP9 2JH on 2019-05-21
dot icon06/03/2019
Appointment of Mrs Kathryn Worth as a secretary on 2019-03-06
dot icon06/03/2019
Termination of appointment of Nishith Malde as a secretary on 2019-03-06
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon18/04/2018
Appointment of Mr Gary Skinner as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Paul Richard Brett as a director on 2018-04-16
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon12/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon05/11/2015
Termination of appointment of John Reginald Frederick Moran as a secretary on 2015-04-10
dot icon05/11/2015
Appointment of Mr Nishith Malde as a secretary
dot icon05/06/2015
Appointment of Mr Paul Richard Brett as a director on 2015-04-10
dot icon05/06/2015
Appointment of Mr Stephen Desmond Wicks as a director on 2015-04-10
dot icon05/06/2015
Appointment of Mr Nishith Malde as a director on 2015-04-10
dot icon05/06/2015
Appointment of Mr Nishith Malde as a secretary on 2015-04-10
dot icon05/06/2015
Termination of appointment of David James Maxwell as a director on 2015-04-10
dot icon05/06/2015
Termination of appointment of David Stephen Cusack as a director on 2015-04-10
dot icon22/05/2015
Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 2015-05-22
dot icon24/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/06/2012
Appointment of David James Maxwell as a director
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon17/10/2011
Termination of appointment of John Moran as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon04/10/2010
Director's details changed for David Stephen Cusack on 2010-09-26
dot icon04/10/2010
Director's details changed for Mr John Reginald Frederick Moran on 2010-09-26
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon02/03/2009
Return made up to 26/09/08; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Registered office changed on 09/01/2009 from devine house 1299-1301 london road leigh on sea essex SS9 2AD
dot icon06/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 26/09/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 26/09/06; full list of members
dot icon29/09/2005
Return made up to 26/09/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/12/2004
Return made up to 26/09/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/10/2003
Return made up to 26/09/03; full list of members
dot icon23/08/2003
Ad 01/08/03--------- £ si 250@1=250 £ ic 2/252
dot icon14/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/03/2003
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon27/03/2003
Registered office changed on 27/03/03 from: 7 overton close benfleet essex SS7 4DU
dot icon28/01/2003
Registered office changed on 28/01/03 from: moriston house 75 springfield road chelmsford essex CM2 6JB
dot icon22/10/2002
Return made up to 26/09/02; full list of members
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Secretary resigned
dot icon26/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
17/06/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
Malde, Nishith
Director
10/04/2015 - 04/09/2023
121
Wicks, Stephen Desmond
Director
10/04/2015 - 30/09/2022
114
O'sullivan, Donagh
Director
05/12/2022 - 15/01/2023
273
RM NOMINEES LIMITED
Nominee Director
26/09/2001 - 26/09/2001
2323
Rm Registrars Limited
Nominee Secretary
26/09/2001 - 26/09/2001
2792

Persons with Significant Control

3
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 UNITED FOOTBALL, SPORTS & LEISURE LIMITED

BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED is an(a) Dissolved company incorporated on 26/09/2001 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED?

toggle

BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED is currently Dissolved. It was registered on 26/09/2001 and dissolved on 21/11/2024.

Where is BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED located?

toggle

BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED do?

toggle

BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.