UKBizDB.co.uk

BASSET & GOLD PLC

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

This company is commonly known as Basset & Gold Plc. The company was founded 19 years ago and was given the registration number 05433451. The firm's registered office is in LONDON. You can find them at 20 Midtown, 20 Procter Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BASSET & GOLD PLC
Company Number:05433451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 April 2005
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Midtown, 20 Procter Street, London, WC1V 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrisons Business Recovery & Insolvency, London Limited, Westgate House 9 Holborn, Holborn, EC1N 2LL

Director01 March 2018Active
C/O Harrisons Business Recovery & Insolvency, London Limited, Westgate House 9 Holborn, Holborn, EC1N 2LL

Director01 November 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary17 August 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary22 April 2005Active
6, Percy Street, London, Uk, W1T 1DQ

Director31 October 2016Active
Kerry House, Kerry Avenue, Stanmore, United Kingdom, HA7 4NL

Director01 June 2010Active
6, Percy Street, London, Uk, W1T 1DQ

Director31 October 2016Active
Flat 34, Christine Complex, Block B, Amathountas Avenue, Limassol, Cyprus, 4531

Director17 August 2015Active
6, Percy Street, London, United Kingdom, W1T 1DQ

Director06 October 2015Active
6, Percy Street, London, England, W1T 1DQ

Director30 December 2016Active
23, Finsbury Circus, (3rd Floor), London, England, EC2M 7EA

Director17 August 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director22 April 2005Active

People with Significant Control

Mr. Hadar Yair Swersky
Notified on:09 April 2018
Status:Active
Date of birth:October 1975
Nationality:Israeli
Address:C/O Harrisons Business Recovery & Insolvency, London Limited, Holborn, EC1N 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
B&G Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Sychelles
Address:8, Global Gateway, Providence, Sychelles,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Gazette

Gazette dissolved liquidation.

Download
2022-03-11Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-18Address

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

Download
2021-11-01Insolvency

Liquidation in administration progress report.

Download
2021-10-24Officers

Termination secretary company with name termination date.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2021-04-03Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration extension of period.

Download
2020-10-08Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-21Insolvency

Liquidation in administration proposals.

Download
2020-07-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-25Address

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

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-11-15Address

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

Download
2017-06-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.