UKBizDB.co.uk

BASE LONDON INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:4-6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Repton Avenue, Gidea Park, Romford, RM2 5LT

Secretary01 May 2007Active
Springwell Barn, Coberley, Cheltenham, GL53 9QY

Director25 June 1999Active
46 Repton Avenue, Gidea Park, Romford, RM2 5LT

Director03 September 2007Active
124 Dovers Green Road, Reigate, RH2 8DW

Secretary25 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1999Active
67 Hollywell Hill, St Albans, AL1 1HF

Director21 May 2007Active
Amberwood Oakwood Drive, Harpenden, AL5 2LR

Director26 May 2009Active
Amberwood Oakwood Drive, Harpenden, AL5 2LR

Director21 May 2007Active
4-6, Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director27 April 2011Active
Hill Farm, Danebridge Road, Much Hadham, SG10 6HZ

Director25 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 1999Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type audited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Accounts

Accounts with accounts type audited abridged.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type audited abridged.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type full.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.