BASTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

BASTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712486

Incorporation date

11/02/1999

Size

Dormant

Contacts

Registered address

Registered address

21 Netherhall Gardens, Hampstead, London NW3 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon15/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon17/07/2024
Appointment of Mr Ronny Rehn as a secretary on 2024-07-17
dot icon10/07/2024
Appointment of Mr Ray Omoshebi as a director on 2024-07-10
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/11/2023
Termination of appointment of Matthew Winston as a director on 2023-11-01
dot icon19/03/2023
Termination of appointment of Caroline Formstone as a secretary on 2023-03-19
dot icon22/01/2023
Termination of appointment of Ray Omoshebi as a director on 2023-01-20
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon26/01/2021
Appointment of Mr Matthew Winston as a director on 2020-05-30
dot icon25/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/07/2019
Termination of appointment of Leonard Viner Caudrey as a director on 2019-07-26
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/01/2019
Director's details changed for Anne Isabel Meyer on 2019-01-20
dot icon04/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/01/2018
Appointment of Director Rehana Raja as a director on 2018-01-20
dot icon11/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/02/2017
Termination of appointment of a director
dot icon31/01/2017
Termination of appointment of Frederika Houser as a director on 2017-01-18
dot icon21/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon07/03/2016
Director's details changed for Anne Isabel Meyer on 2016-03-07
dot icon07/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon10/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for James Gregory O'connor on 2010-02-02
dot icon02/02/2010
Director's details changed for Frederika Houser on 2010-02-02
dot icon02/02/2010
Director's details changed for Anne Isabel Meyer on 2010-02-02
dot icon02/02/2010
Director's details changed for Leonard Viner Caudrey on 2010-02-02
dot icon02/02/2010
Director's details changed for David Anthony Clark on 2010-02-02
dot icon10/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon05/02/2009
Return made up to 29/01/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon31/01/2008
Return made up to 29/01/08; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/02/2007
Return made up to 29/01/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Return made up to 29/01/06; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/09/2005
New director appointed
dot icon07/02/2005
Return made up to 29/01/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-02-28
dot icon19/03/2004
Return made up to 29/01/04; full list of members
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon07/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon05/02/2003
Return made up to 29/01/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon10/12/2001
New director appointed
dot icon06/02/2001
Return made up to 29/01/01; full list of members
dot icon18/01/2001
Accounts for a dormant company made up to 2000-02-29
dot icon15/03/2000
Return made up to 11/02/00; full list of members
dot icon12/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon11/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Anne Isabel
Director
16/12/2003 - Present
2
Omoshebi, Ray
Director
11/02/1999 - 20/01/2023
2
Raja, Rehana, Director
Director
20/01/2018 - Present
4
Winston, Matthew
Director
30/05/2020 - 01/11/2023
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/1999 - 11/02/1999
68517

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 BASTON HOUSE LIMITED

BASTON HOUSE LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 21 Netherhall Gardens, Hampstead, London NW3 5RL. There are currently 6 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 BASTON HOUSE LIMITED?

toggle

BASTON HOUSE LIMITED is currently Active. It was registered on 11/02/1999 .

Where is BASTON HOUSE LIMITED located?

toggle

BASTON HOUSE LIMITED is registered at 21 Netherhall Gardens, Hampstead, London NW3 5RL.

What does BASTON HOUSE LIMITED do?

toggle

BASTON HOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASTON HOUSE LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-02-28.