BASING VIEW INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BASING VIEW INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03022390

Incorporation date

15/02/1995

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon05/06/2025
Final Gazette dissolved following liquidation
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon21/03/2024
Declaration of solvency
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Appointment of a voluntary liquidator
dot icon04/03/2024
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-03-04
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Solvency Statement dated 29/09/23
dot icon19/10/2023
Statement by Directors
dot icon19/10/2023
Statement of capital on 2023-10-19
dot icon19/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2022-09-30
dot icon04/05/2022
Full accounts made up to 2021-10-01
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon21/05/2021
Accounts for a small company made up to 2020-10-02
dot icon04/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/01/2020
Full accounts made up to 2019-09-27
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon03/07/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon28/06/2019
Full accounts made up to 2018-09-28
dot icon03/06/2019
Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Change of details for Urs Corporation Group Limited as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon24/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon29/05/2018
Full accounts made up to 2017-09-29
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon12/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon11/09/2017
Appointment of Mrs Bernice Constance Lilian Philps as a director on 2017-08-21
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/11/2016
Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-29
dot icon27/10/2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 2016-10-27
dot icon25/10/2016
Redenomination of shares. Statement of capital 2016-08-16
dot icon11/10/2016
Particulars of variation of rights attached to shares
dot icon11/10/2016
Particulars of variation of rights attached to shares
dot icon11/10/2016
Change of share class name or designation
dot icon11/10/2016
Resolutions
dot icon08/10/2016
Full accounts made up to 2015-10-02
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon31/07/2015
Miscellaneous
dot icon24/06/2015
Full accounts made up to 2014-10-17
dot icon13/05/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-05-12
dot icon13/05/2015
Termination of appointment of Abraham Varghese Marrett as a director on 2015-05-12
dot icon28/04/2015
Current accounting period shortened from 2015-10-17 to 2015-09-30
dot icon28/04/2015
Registered office address changed from Scott House, Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 2015-04-28
dot icon20/03/2015
Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 2015-03-12
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Alan Parry-Jones as a secretary
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2010-12-31
dot icon16/11/2011
Termination of appointment of Volker Bettenbuehl as a director
dot icon16/11/2011
Appointment of Mr Abraham Varghese Marrett as a director
dot icon28/06/2011
Termination of appointment of Geoffrey Redwood as a director
dot icon28/06/2011
Appointment of Jerome Phillipe Munro-Lafon as a director
dot icon28/06/2011
Appointment of Volker Helmut Bettenbuehl as a director
dot icon22/06/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon31/03/2011
Appointment of Mr Geoffrey Michael Redwood as a director
dot icon31/03/2011
Termination of appointment of Geoffrey Redwood as a director
dot icon31/03/2011
Appointment of Mr Alan Parry-Jones as a secretary
dot icon31/03/2011
Termination of appointment of Nicola Carroll as a secretary
dot icon23/03/2011
Auditor's resignation
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-05-02
dot icon05/08/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Mrs Nicola Margaret Carroll on 2009-12-18
dot icon29/03/2010
Annual return made up to 2008-02-15 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2009-02-15
dot icon17/03/2010
Annual return made up to 2007-02-15 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-05-03
dot icon03/03/2009
Full accounts made up to 2008-04-27
dot icon25/02/2009
Return made up to 15/02/09; full list of members
dot icon01/08/2008
Full accounts made up to 2007-04-29
dot icon03/03/2008
Full accounts made up to 2006-04-30
dot icon21/02/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Location of debenture register
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: scott house basing view basingstoke hampshire RG21 4JG
dot icon23/10/2007
Director resigned
dot icon13/04/2007
Return made up to 15/02/07; full list of members
dot icon20/02/2007
Us$ ic 4495421/4481872 22/12/06 us$ sr 13549@1=13549
dot icon20/02/2007
Us$ ic 4804406/4495421 22/12/06 us$ sr 308985@1=308985
dot icon06/01/2007
Return made up to 15/02/06; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon14/02/2006
Us$ ic 5212172/5137165 12/12/05 us$ sr 75007@1=75007
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon07/06/2005
Return made up to 15/02/05; full list of members
dot icon02/03/2005
Certificate of change of name
dot icon24/02/2005
Full accounts made up to 2004-04-30
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New secretary appointed
dot icon26/05/2004
Ad 30/04/04--------- £ si 4@1=4 £ ic 0/4
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon29/04/2004
Return made up to 15/02/04; full list of members
dot icon21/04/2004
Us$ ic 4705153/4344334 02/04/04 us$ sr 360819@1=360819
dot icon21/04/2004
Us$ ic 5512156/4705153 31/03/04 us$ sr 807003@1=807003
dot icon22/03/2004
Memorandum and Articles of Association
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
£ nc 0/100 01/03/04
dot icon15/03/2004
Registered office changed on 15/03/04 from: 71 victoria street london SW1H 0SW
dot icon25/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon28/07/2003
Ad 30/04/02--------- us$ si 5437149@1
dot icon28/07/2003
Nc inc already adjusted 01/03/02
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon21/07/2003
Return made up to 15/02/03; full list of members
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Memorandum and Articles of Association
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon02/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon23/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon08/09/2002
Us$ ic 5515007/5509567 18/04/02 us$ sr 5440@1=5440
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon22/07/2002
Return made up to 15/02/02; full list of members
dot icon12/03/2002
Declaration of shares redemption:auditor's report
dot icon16/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 15/02/01; full list of members
dot icon28/11/2000
Full group accounts made up to 2000-04-30
dot icon24/11/2000
Return made up to 15/02/00; full list of members
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon29/09/2000
New secretary appointed
dot icon02/03/2000
Full group accounts made up to 1999-04-30
dot icon20/04/1999
Return made up to 15/02/99; full list of members; amend
dot icon17/03/1999
Return made up to 15/02/99; full list of members
dot icon08/01/1999
Full group accounts made up to 1998-04-30
dot icon06/08/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon13/05/1998
Return made up to 15/02/98; full list of members
dot icon11/02/1998
Certificate of change of name
dot icon01/02/1998
Full group accounts made up to 1997-04-30
dot icon01/05/1997
Full group accounts made up to 1996-04-30
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon18/02/1997
Director's particulars changed
dot icon13/10/1996
Delivery ext'd 3 mth 30/04/96
dot icon09/08/1996
Memorandum and Articles of Association
dot icon09/08/1996
Resolutions
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon18/03/1996
Return made up to 15/02/96; full list of members
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon14/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Resolutions
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon04/05/1995
Accounting reference date notified as 30/04
dot icon04/05/1995
Registered office changed on 04/05/95 from: 16 bedford street covent garden london WC2E 9HF
dot icon04/05/1995
Director resigned
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Nc inc already adjusted 02/05/95
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon18/04/1995
Certificate of change of name
dot icon15/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Geoffrey Howard
Director
31/01/1996 - 30/04/2004
24
Philps, Bernice Constance Lilian
Director
21/08/2017 - 03/07/2019
24
Redwood, Geoffrey Michael
Director
30/04/2004 - 30/03/2011
21
Marrett, Abraham Varghese
Director
08/11/2011 - 12/05/2015
17
Nutt, John Lloyd
Director
06/06/2003 - 30/04/2004
10

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 BASING VIEW INVESTMENTS LTD

BASING VIEW INVESTMENTS LTD is an(a) Dissolved company incorporated on 15/02/1995 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 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 BASING VIEW INVESTMENTS LTD?

toggle

BASING VIEW INVESTMENTS LTD is currently Dissolved. It was registered on 15/02/1995 and dissolved on 05/06/2025.

Where is BASING VIEW INVESTMENTS LTD located?

toggle

BASING VIEW INVESTMENTS LTD is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BASING VIEW INVESTMENTS LTD do?

toggle

BASING VIEW INVESTMENTS LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for BASING VIEW INVESTMENTS LTD?

toggle

The latest filing was on 05/06/2025: Final Gazette dissolved following liquidation.