36 BASSETT ROAD LONDON LIMITED

04371141
17 ABINGDON ROAD LONDON ENGLAND W8 6AH

Documents

Documents
Date Category Description Pages
08 Mar 2024 accounts Annual Accounts 2 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 3 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 officers Appointment of director (Mrs Sarah Mckenzie Wylie) 2 Buy now
27 Jan 2021 accounts Annual Accounts 3 Buy now
12 May 2020 officers Termination of appointment of director (Christopher Anthony Neil Garwood) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Change of particulars for corporate secretary (Jmw Barnard Management Limited) 1 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 accounts Annual Accounts 3 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 officers Termination of appointment of director (Max Clarfelt) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 7 Buy now
13 Apr 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 annual-return Annual Return 7 Buy now
04 Aug 2014 accounts Annual Accounts 3 Buy now
26 Mar 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 officers Change of particulars for director (Joanna Nicholl) 2 Buy now
26 Mar 2014 officers Change of particulars for director (Christopher Anthony Neil Garwood) 2 Buy now
26 Mar 2014 officers Change of particulars for corporate secretary (Jmw Barnard Management Ltd) 1 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 annual-return Annual Return 15 Buy now
27 Nov 2012 officers Appointment of director (Max Clarfelt) 3 Buy now
27 Nov 2012 officers Termination of appointment of director (Andre Michaud) 2 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 15 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 15 Buy now
19 Oct 2010 officers Appointment of director (Mr Andre Michaud) 3 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Jmw Barnard Management Ltd) 1 Buy now
16 Mar 2010 annual-return Annual Return 14 Buy now
10 Mar 2010 officers Termination of appointment of director (Jeremy Frankel) 1 Buy now
27 Nov 2009 accounts Annual Accounts 3 Buy now
14 May 2009 officers Director appointed joanna nicholl 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from c/o c/o jmw barnard management LTD 108 palace gardens terrace london W8 4RT 1 Buy now
06 May 2009 officers Director appointed christopher anthony neil garwood 1 Buy now
18 Feb 2009 annual-return Return made up to 11/02/09; full list of members 6 Buy now
08 Jan 2009 accounts Annual Accounts 5 Buy now
29 Feb 2008 annual-return Return made up to 11/02/08; change of members 6 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX 1 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New secretary appointed 3 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
08 Oct 2007 annual-return Return made up to 11/02/07; no change of members 6 Buy now
29 Jun 2007 accounts Annual Accounts 5 Buy now
29 Jun 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 36 bassett road london W10 6JL 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
15 Sep 2006 accounts Annual Accounts 5 Buy now
15 Sep 2006 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 11/02/06; full list of members 9 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
22 Mar 2005 annual-return Return made up to 11/02/05; full list of members 9 Buy now
29 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Mar 2004 annual-return Return made up to 11/02/04; full list of members 9 Buy now
15 Dec 2003 accounts Annual Accounts 5 Buy now
26 Mar 2003 annual-return Return made up to 11/02/03; full list of members 8 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: 90-92 parkway regents park london NW1 7AN 1 Buy now
06 Dec 2002 capital Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 incorporation Incorporation Company 19 Buy now