BASSETT ROAD (NO.1)

Register to unlock more data on OkredoRegister

BASSETT ROAD (NO.1)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676748

Incorporation date

24/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Dukes House, 58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon02/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon05/02/2026
-
dot icon27/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/06/2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05
dot icon05/06/2024
Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03
dot icon03/05/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon07/03/2024
Appointment of Mr Michael William Giffin as a director on 2024-03-01
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon19/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon06/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon24/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon07/04/2022
Notification of Dukes Publishing Ltd as a person with significant control on 2022-03-31
dot icon07/04/2022
Cessation of Bassett House School as a person with significant control on 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/02/2022
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon25/02/2022
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon30/11/2021
Satisfaction of charge 046767480001 in full
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/05/2020
Registration of charge 046767480001, created on 2020-05-06
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon19/02/2020
Resolutions
dot icon11/02/2020
Change of details for Bassett House School as a person with significant control on 2020-02-07
dot icon07/02/2020
Appointment of Mr Aatif Naveed Hassan as a director on 2020-02-07
dot icon07/02/2020
Registered office address changed from 25 Strawberry Hill Road Twickenham TW1 4PZ England to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2020-02-07
dot icon07/02/2020
Appointment of Mr Jonathan Andrew Pickles as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Tessa Caroline Anna Rentoul as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of James Alexander Rentoul as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Anna Lucinda Rentoul as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Anthony Mervyn Rentoul as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Anthony Mervyn Rentoul as a secretary on 2020-02-07
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon03/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/06/2016
Registered office address changed from , 60 Bassett Road, London, W10 6JP to 25 Strawberry Hill Road Twickenham TW1 4PZ on 2016-06-07
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/12/2015
Memorandum and Articles of Association
dot icon29/09/2015
Resolutions
dot icon02/09/2015
Appointment of Ms Anna Lucinda Rentoul as a director on 2015-08-28
dot icon02/09/2015
Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 2015-08-28
dot icon02/09/2015
Termination of appointment of Charles Peter Rentoul as a director on 2015-08-27
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon11/03/2014
Registered office address changed from , 60 Bassett Road, London, W10 6JP, England on 2014-03-11
dot icon11/03/2014
Register inspection address has been changed
dot icon11/03/2014
Registered office address changed from , 25 Strawberry Hill Road, Twickenham, TW1 4PZ on 2014-03-11
dot icon12/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/03/2009
Return made up to 24/02/09; full list of members
dot icon10/03/2008
Return made up to 24/02/08; full list of members
dot icon27/02/2007
Return made up to 24/02/07; full list of members
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon24/03/2005
Return made up to 24/02/05; full list of members
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon17/03/2004
Return made up to 24/02/04; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: boodle hatfield 61 brook street, london, W1K 4BL
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Accounting reference date shortened from 29/02/04 to 31/08/03
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Secretary resigned;director resigned
dot icon07/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Director resigned
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
07/02/2020 - Present
218
Pickles, Jonathan Andrew
Director
07/02/2020 - 30/04/2024
163
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/02/2003 - 23/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/02/2003 - 23/02/2003
36021
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
26/02/2003 - 04/08/2003
94

Persons with Significant Control

2
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 BASSETT ROAD (NO.1)

BASSETT ROAD (NO.1) is an(a) Active company incorporated on 24/02/2003 with the registered office located at Dukes House, 58 Buckingham Gate, London SW1E 6AJ. 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 BASSETT ROAD (NO.1)?

toggle

BASSETT ROAD (NO.1) is currently Active. It was registered on 24/02/2003 .

Where is BASSETT ROAD (NO.1) located?

toggle

BASSETT ROAD (NO.1) is registered at Dukes House, 58 Buckingham Gate, London SW1E 6AJ.

What does BASSETT ROAD (NO.1) do?

toggle

BASSETT ROAD (NO.1) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASSETT ROAD (NO.1)?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.