This company is commonly known as Base London International Limited. The company was founded 24 years ago and was given the registration number 03798874. The firm's registered office is in LOUGHTON. You can find them at 4-6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BASE LONDON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03798874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Repton Avenue, Gidea Park, Romford, RM2 5LT | Secretary | 01 May 2007 | Active |
Springwell Barn, Coberley, Cheltenham, GL53 9QY | Director | 25 June 1999 | Active |
46 Repton Avenue, Gidea Park, Romford, RM2 5LT | Director | 03 September 2007 | Active |
124 Dovers Green Road, Reigate, RH2 8DW | Secretary | 25 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1999 | Active |
67 Hollywell Hill, St Albans, AL1 1HF | Director | 21 May 2007 | Active |
Amberwood Oakwood Drive, Harpenden, AL5 2LR | Director | 26 May 2009 | Active |
Amberwood Oakwood Drive, Harpenden, AL5 2LR | Director | 21 May 2007 | Active |
4-6, Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 27 April 2011 | Active |
Hill Farm, Danebridge Road, Much Hadham, SG10 6HZ | Director | 25 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 June 1999 | Active |
Tregarron Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Eastboro Fields, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL |
Nature of control | : |
|
Mr David Conibere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 4-6, Buckingham Court, Loughton, IG10 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type full. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.