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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 07 October 2005 | Active |
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD | Director | 17 June 1994 | Active |
Essex House 7-8 The Shrubberies, George Lane, South Woodford, E18 1BD | Director | 07 October 2005 | Active |
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 | Director | 07 October 2005 | Active |
Essex House 7-8 The Shrubberies, George Lane, South Woodford, | Director | - | Active |
27 Byron Avenue, South Woodford, London, E18 2HH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-20 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.