BASINGFORTH LIMITED

Register to unlock more data on OkredoRegister

BASINGFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307632

Incorporation date

20/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Crewys Road, London NW2 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon02/12/2024
Application to strike the company off the register
dot icon26/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon17/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/04/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 67 Crewys Road London NW2 2AU on 2024-04-04
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/06/2019
Director's details changed for Mrs Janice Rosalind Robson on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Colin Robson on 2019-06-28
dot icon28/06/2019
Secretary's details changed for Mr Colin Robson on 2019-06-28
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/03/2016
Previous accounting period extended from 2015-07-31 to 2015-10-31
dot icon14/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Frances Sylvia White as a director on 2015-04-16
dot icon21/05/2015
Appointment of Mr Colin Robson as a secretary on 2015-05-21
dot icon21/05/2015
Appointment of Mr Colin Robson as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Frances Sylvia White as a secretary on 2015-04-16
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mrs Frances Sylvia White on 2014-05-07
dot icon12/05/2014
Secretary's details changed for Mrs Frances Sylvia White on 2014-05-07
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/12/2012
Appointment of Mrs Frances Sylvia White as a director
dot icon04/12/2012
Termination of appointment of Cecil White as a director
dot icon04/12/2012
Appointment of Mrs Janice Rosalind Robson as a director
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 08/06/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 08/06/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/06/2007
Return made up to 08/06/07; full list of members
dot icon09/08/2006
Return made up to 08/06/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2005
Return made up to 08/06/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/07/2004
Return made up to 08/06/04; full list of members
dot icon22/09/2003
Registered office changed on 22/09/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY
dot icon22/09/2003
Return made up to 08/06/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/07/2002
Return made up to 08/06/02; full list of members
dot icon02/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/11/2001
Total exemption full accounts made up to 2000-07-31
dot icon13/09/2001
Return made up to 08/06/01; full list of members
dot icon01/08/2000
Return made up to 08/06/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-07-31
dot icon04/08/1999
Full accounts made up to 1998-07-31
dot icon22/07/1999
Return made up to 08/06/99; full list of members
dot icon21/07/1998
Return made up to 08/06/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-07-31
dot icon30/07/1997
Accounts for a small company made up to 1996-07-31
dot icon28/07/1997
Return made up to 08/06/97; no change of members
dot icon13/03/1997
Return made up to 08/06/96; full list of members
dot icon28/01/1997
Compulsory strike-off action has been discontinued
dot icon22/01/1997
Accounts for a small company made up to 1995-07-31
dot icon22/01/1997
Accounts for a small company made up to 1994-07-31
dot icon19/11/1996
First Gazette notice for compulsory strike-off
dot icon24/07/1995
Return made up to 08/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1993-07-31
dot icon20/06/1994
Accounts for a small company made up to 1992-07-31
dot icon14/06/1994
Return made up to 08/06/94; no change of members
dot icon18/06/1993
Return made up to 08/06/93; full list of members
dot icon04/07/1992
Accounts for a small company made up to 1991-07-31
dot icon17/06/1992
Return made up to 08/06/92; no change of members
dot icon07/08/1991
Accounts for a small company made up to 1990-07-31
dot icon02/07/1991
Return made up to 08/06/91; no change of members
dot icon11/01/1991
Registered office changed on 11/01/91 from: furnival house 14-18 high holborn london WC1
dot icon02/08/1990
Accounts for a small company made up to 1989-07-31
dot icon15/06/1990
Return made up to 08/06/90; full list of members
dot icon12/02/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon30/01/1990
New director appointed
dot icon16/06/1989
Particulars of mortgage/charge
dot icon22/12/1988
Registered office changed on 22/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.37K
-
0.00
-
-
2022
1
109.18K
-
0.00
-
-
2022
1
109.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

109.18K £Descended-10.04 % *

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
Robson, Colin
Director
21/05/2015 - Present
3
Robson, Janice Rosalind
Director
27/11/2012 - Present
4
White, Frances Sylvia
Director
26/11/2012 - 15/04/2015
2
Robson, Colin
Secretary
21/05/2015 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASINGFORTH LIMITED

BASINGFORTH LIMITED is an(a) Dissolved company incorporated on 20/10/1988 with the registered office located at 67 Crewys Road, London NW2 2AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGFORTH LIMITED?

toggle

BASINGFORTH LIMITED is currently Dissolved. It was registered on 20/10/1988 and dissolved on 25/02/2025.

Where is BASINGFORTH LIMITED located?

toggle

BASINGFORTH LIMITED is registered at 67 Crewys Road, London NW2 2AU.

What does BASINGFORTH LIMITED do?

toggle

BASINGFORTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BASINGFORTH LIMITED have?

toggle

BASINGFORTH LIMITED had 1 employees in 2022.

What is the latest filing for BASINGFORTH LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.