UKBizDB.co.uk

BASEMENT MASTERS LTD

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

This company is commonly known as Basement Masters Ltd. The company was founded 20 years ago and was given the registration number 05095652. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BASEMENT MASTERS LTD
Company Number:05095652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 2004
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director01 September 2016Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director28 June 2007Active
35 Hill Rise, Cuffley, EN6 4EH

Secretary28 June 2007Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary05 April 2004Active
35 Hill Rise, Cuffley, EN6 4EH

Director28 June 2007Active
180 Lavender Hill, Enfield, EN2 8NP

Director28 June 2007Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director05 April 2004Active

People with Significant Control

Mrs Anne Morson
Notified on:01 September 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Richard Daniel Morson
Notified on:30 June 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-17Accounts

Change account reference date company previous shortened.

Download
2019-03-04Capital

Capital allotment shares.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Officers

Change person director company with change date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Address

Change registered office address company with date old address.

Download
2014-05-05Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.