UKBizDB.co.uk

BASSON & CO. LIMITED

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

This company is commonly known as Basson & Co. Limited. The company was founded 53 years ago and was given the registration number 00989390. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 7-8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BASSON & CO. LIMITED
Company Number:00989390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1970
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Essex House 7-8 The Shrubberies, George Lane, South Woodford, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Secretary-Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director07 October 2005Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director17 June 1994Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director07 October 2005Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director-Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director07 October 2005Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford,

Director-Active
27 Byron Avenue, South Woodford, London, E18 2HH

Director-Active

People with Significant Control

Mr Harry Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Significant influence or control
Mr Martin Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Significant influence or control
Mrs Geraldine Ann Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Significant influence or control
Mrs Pamela Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Significant influence or control
Mrs Darel Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Accounts

Accounts with accounts type total exemption small.

Download
2012-10-20Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.