BASLAW LIMITED

Register to unlock more data on OkredoRegister

BASLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761920

Incorporation date

04/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Fairacres Roehampton Lane, London SW15 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1992)
dot icon01/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon06/02/2026
Director's details changed for Susan Ruth Barnett on 2026-02-04
dot icon05/02/2026
Director's details changed for Mrs Diana Felicity Bader-Clynes on 2026-02-04
dot icon05/02/2026
Director's details changed for Mrs Diana Felicity Bader-Clynes on 2026-02-05
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/11/2025
Termination of appointment of Lawrence Michael Bader Clynes as a director on 2025-11-06
dot icon10/11/2025
Termination of appointment of Lawrence Michael Bader Clynes as a secretary on 2025-11-06
dot icon29/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/11/2015
Annual return made up to 2015-11-14
dot icon19/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2014-01-30
dot icon13/11/2013
Annual return made up to 2013-11-04
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/12/2010
Director's details changed for Mrs Diana Felicity Bader-Clynes on 2010-05-01
dot icon19/11/2010
Annual return made up to 2010-11-04
dot icon19/11/2010
Secretary's details changed for Lawrence Michael Bader Clynes on 2010-05-11
dot icon19/11/2010
Director's details changed for Lawrence Michael Bader Clynes on 2010-05-20
dot icon20/07/2010
Registered office address changed from 30 Fairacres Roehampton Lane London SW15 5LX on 2010-07-20
dot icon20/07/2010
Registered office address changed from 10 Magnolia Close Kingston upon Thames Surrey KT2 7JF on 2010-07-20
dot icon29/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/12/2009
Annual return made up to 2009-11-04
dot icon26/02/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/11/2007
Return made up to 04/11/07; change of members
dot icon19/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
Secretary resigned
dot icon16/11/2006
Return made up to 04/11/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/11/2005
Return made up to 04/11/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/11/2004
Return made up to 04/11/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/11/2003
Return made up to 04/11/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/11/2002
Return made up to 04/11/02; full list of members
dot icon24/07/2002
New director appointed
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
Secretary resigned
dot icon29/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/12/2001
Return made up to 04/11/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2001-01-31
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: 22 coombe ridings kingston hill kingston upon thames surrey KT2 7JU
dot icon10/11/2000
Return made up to 04/11/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 2000-01-31
dot icon06/12/1999
Return made up to 04/11/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1999-01-31
dot icon11/11/1998
Return made up to 04/11/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1998-01-31
dot icon25/11/1997
Return made up to 04/11/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1997-01-31
dot icon15/11/1996
Return made up to 04/11/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1996-01-31
dot icon10/11/1995
Return made up to 04/11/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1995-01-31
dot icon03/11/1994
Return made up to 04/11/94; no change of members
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon23/06/1994
Accounts for a small company made up to 1994-01-31
dot icon09/12/1993
Return made up to 04/11/93; full list of members
dot icon26/10/1993
Registered office changed on 26/10/93 from: friary court 65 crutched friars london EC3N 2NP
dot icon19/08/1993
Statement of affairs
dot icon19/08/1993
Ad 09/11/92--------- £ si 4000@1
dot icon08/07/1993
Accounting reference date notified as 31/01
dot icon24/02/1993
Director resigned
dot icon29/01/1993
Ad 09/11/92--------- £ si 3998@1=3998 £ ic 2/4000
dot icon26/11/1992
Nc inc already adjusted 09/11/92
dot icon26/11/1992
Location of register of members
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
New secretary appointed;director resigned;new director appointed
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon11/11/1992
Registered office changed on 11/11/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon04/11/1992
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
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.24M
-
0.00
165.66K
-
2022
3
1.24M
-
0.00
188.75K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Susan Ruth
Director
26/06/2002 - Present
-
Bader Clynes, Lawrence Michael
Director
18/12/2006 - 06/11/2025
-
Beim, Vera Alice
Secretary
04/06/2002 - 17/12/2006
-
Barnett, Susan Ruth
Secretary
12/01/2000 - 05/06/2002
-
Bader-Clynes, Diana Felicity
Secretary
03/11/1992 - 11/01/2001
-

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+
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 BASLAW LIMITED

BASLAW LIMITED is an(a) Active company incorporated on 04/11/1992 with the registered office located at 30 Fairacres Roehampton Lane, London SW15 5LX. There are currently 2 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 BASLAW LIMITED?

toggle

BASLAW LIMITED is currently Active. It was registered on 04/11/1992 .

Where is BASLAW LIMITED located?

toggle

BASLAW LIMITED is registered at 30 Fairacres Roehampton Lane, London SW15 5LX.

What does BASLAW LIMITED do?

toggle

BASLAW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASLAW LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2026-01-31.