BASSTION LIMITED

Register to unlock more data on OkredoRegister

BASSTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02986052

Incorporation date

02/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon13/05/2025
Declaration of solvency
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Appointment of a voluntary liquidator
dot icon25/04/2025
Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 311 High Road Loughton Essex IG10 1AH on 2025-04-25
dot icon31/03/2025
Satisfaction of charge 1 in full
dot icon31/03/2025
Satisfaction of charge 2 in full
dot icon31/03/2025
Satisfaction of charge 3 in full
dot icon31/03/2025
Satisfaction of charge 5 in full
dot icon31/03/2025
Satisfaction of charge 4 in full
dot icon31/03/2025
Satisfaction of charge 6 in full
dot icon31/03/2025
Satisfaction of charge 7 in full
dot icon12/12/2024
Confirmation statement made on 2024-11-02 with updates
dot icon01/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon02/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/06/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon05/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon16/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon13/11/2018
Cessation of Brian James Duker as a person with significant control on 2018-09-23
dot icon02/10/2018
Cessation of Brian James Duker as a person with significant control on 2018-09-23
dot icon02/10/2018
Termination of appointment of Brian James Duker as a director on 2018-09-23
dot icon29/06/2018
Satisfaction of charge 029860520008 in full
dot icon12/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Registration of charge 029860520008, created on 2018-06-01
dot icon12/04/2018
Resolutions
dot icon12/04/2018
Change of name notice
dot icon24/11/2017
Change of details for Mr Brian James Duker as a person with significant control on 2017-10-26
dot icon24/11/2017
Change of details for Mrs Sandra Duker as a person with significant control on 2017-10-26
dot icon24/11/2017
Change of details for Mrs Sandra Duker as a person with significant control on 2017-10-26
dot icon24/11/2017
Notification of Sandra Duker as a person with significant control on 2016-04-06
dot icon24/11/2017
Notification of Brian James Duker as a person with significant control on 2016-04-06
dot icon24/11/2017
Change of details for Mr Brian James Duker as a person with significant control on 2017-10-26
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/11/2016
Director's details changed for Alison Duker on 2016-10-01
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 2016-07-27
dot icon27/07/2016
Director's details changed for Alison Duker on 2016-07-22
dot icon27/07/2016
Director's details changed for Stephanie Frances Feiger on 2016-07-22
dot icon27/07/2016
Director's details changed for Mrs Sandra Duker on 2016-07-22
dot icon27/07/2016
Secretary's details changed for Mrs Sandra Duker on 2016-07-22
dot icon27/07/2016
Director's details changed for Brian James Duker on 2016-07-22
dot icon18/05/2016
Appointment of Mrs Sandra Duker as a director on 2015-04-08
dot icon24/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon04/10/2011
Director's details changed for Stephanie Frances Feiger on 2011-09-29
dot icon04/10/2011
Director's details changed for Alison Duker on 2011-09-29
dot icon04/10/2011
Director's details changed for Alison Duker on 2011-09-29
dot icon04/10/2011
Director's details changed for Stephanie Frances Feiger on 2011-09-29
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Sandra Duker on 2009-10-01
dot icon16/10/2009
Director's details changed for Brian James Duker on 2009-10-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Return made up to 02/11/08; full list of members
dot icon17/11/2008
Director's change of particulars / stephanie feiger / 07/05/2008
dot icon17/11/2008
Director's change of particulars / alison duker / 13/12/2007
dot icon12/08/2008
Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 02/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Director's particulars changed
dot icon11/09/2007
Secretary's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 02/11/04; full list of members
dot icon23/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon13/11/2003
Return made up to 02/11/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 02/11/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon06/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 02/11/01; full list of members
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Particulars of mortgage/charge
dot icon11/11/1999
Return made up to 02/11/99; full list of members
dot icon30/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Certificate of change of name
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon06/11/1998
Return made up to 02/11/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1997
Return made up to 02/11/97; full list of members
dot icon11/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/11/1996
Certificate of change of name
dot icon07/11/1996
Return made up to 02/11/96; no change of members
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
Registered office changed on 16/10/96 from: 83 frinton mews gants hill ilford essex IG2 6JD
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
New secretary appointed
dot icon18/04/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon11/04/1996
Return made up to 02/11/95; full list of members
dot icon11/04/1996
Location of register of members address changed
dot icon11/04/1996
Location of debenture register address changed
dot icon13/03/1996
Registered office changed on 13/03/96 from: hargrave business services 21 chester road chigwell essex IG7 6AH
dot icon13/09/1995
Accounts for a dormant company made up to 1994-12-12
dot icon27/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Secretary resigned
dot icon02/02/1995
Registered office changed on 02/02/95 from: 83 frinton mews gants hill ilford essex IG2 6JD
dot icon11/01/1995
New secretary appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Registered office changed on 11/01/95 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
dot icon11/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+19.52 % *

* during past year

Cash in Bank

£1,599,801.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.71M
-
0.00
1.28M
-
2022
3
1.81M
-
0.00
1.34M
-
2023
3
2.04M
-
0.00
1.60M
-
2023
3
2.04M
-
0.00
1.60M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.04M £Ascended13.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Ascended19.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sandra Duker
Director
08/04/2015 - Present
2
RM NOMINEES LIMITED
Nominee Director
01/11/1994 - 27/11/1994
2323
Rm Registrars Limited
Nominee Secretary
01/11/1994 - 27/11/1994
2792
Duker, Brian James
Director
30/09/1996 - 22/09/2018
3
Mrs Stephanie Frances Feiger
Director
09/06/2001 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BASSTION LIMITED

BASSTION LIMITED is an(a) Liquidation company incorporated on 02/11/1994 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSTION LIMITED?

toggle

BASSTION LIMITED is currently Liquidation. It was registered on 02/11/1994 .

Where is BASSTION LIMITED located?

toggle

BASSTION LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does BASSTION LIMITED do?

toggle

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

How many employees does BASSTION LIMITED have?

toggle

BASSTION LIMITED had 3 employees in 2023.

What is the latest filing for BASSTION LIMITED?

toggle

The latest filing was on 13/05/2025: Declaration of solvency.