Fairview Industrial Park
Rainham
Essex
RM13 8HU
Director Name | Ms Melaine Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr Jason Langley Fogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David Norman Bush |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Caledonian Road Islington London N1 0SL |
Director Name | Ian Richard Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 54 St Johns Road Ilford Essex IG2 7BD |
Secretary Name | Mr David Norman Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Caledonian Road Islington London N1 0SL |
Secretary Name | Melanie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 December 2009) |
Role | Teacher |
Correspondence Address | 54 St Johns Road Newbury Park Ilford Essex IG2 7BD |
Secretary Name | Mr Jonathan Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 71 Garron Lane South Ockendon Essex RM15 5JQ |
Director Name | Ms Melaine Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(17 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 January 2010) |
Role | Specialist Teaching Assistant |
Country of Residence | England |
Correspondence Address | Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Ms Davina Hall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2010(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Registered Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Davina Hall 50.00% Ordinary |
---|---|
50 at £1 | Melanie Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,501 |
Cash | £71,272 |
Current Liabilities | £52,771 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
29 August 2000 | Delivered on: 30 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 elsenham road grimsby north east lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 September 1999 | Delivered on: 15 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 haycroft street grimsby north east lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 May 1996 | Delivered on: 15 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 haycroft avenue grimsby with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
13 May 1996 | Delivered on: 15 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 ainslie street grimsby with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
16 April 1996 | Delivered on: 19 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
14 December 2022 | Notification of Harry Hall as a person with significant control on 28 November 2016 (2 pages) |
14 December 2022 | Notification of Phoebe Hall as a person with significant control on 28 November 2016 (2 pages) |
14 December 2022 | Cessation of Davina Hall as a person with significant control on 28 November 2016 (1 page) |
8 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Appointment of Mr Jason Langley Fogg as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Davina Hall as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Davina Hall as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Jason Langley Fogg as a director on 25 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 August 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Termination of appointment of Melaine Hall as a director (1 page) |
15 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Termination of appointment of Jonathan Wilson as a secretary (1 page) |
15 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Termination of appointment of Melaine Hall as a director (1 page) |
15 November 2011 | Termination of appointment of Jonathan Wilson as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 March 2011 | Registered office address changed from C/O Jsj Accountants 3Rd Floor 8 Holgate Court Western Road Romford RM1 3JS United Kingdom on 26 March 2011 (1 page) |
26 March 2011 | Registered office address changed from C/O Jsj Accountants 3Rd Floor 8 Holgate Court Western Road Romford RM1 3JS United Kingdom on 26 March 2011 (1 page) |
5 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Appointment of Mr Jonathan Wilson as a secretary (1 page) |
4 October 2010 | Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Mr Jonathan Wilson as a secretary (1 page) |
27 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 January 2010 | Appointment of Melaine Hall as a director (6 pages) |
20 January 2010 | Appointment of a director (6 pages) |
20 January 2010 | Appointment of a director (6 pages) |
20 January 2010 | Appointment of Melaine Hall as a director (6 pages) |
19 January 2010 | Appointment of Ms Melanie Hall as a director (2 pages) |
19 January 2010 | Appointment of Ms Melanie Hall as a director (2 pages) |
19 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Appointment of Ms Davina Hall as a director (2 pages) |
19 January 2010 | Appointment of Ms Davina Hall as a director (2 pages) |
19 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
9 January 2010 | Termination of appointment of Melanie Hall as a secretary (2 pages) |
9 January 2010 | Termination of appointment of Melanie Hall as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Ian Hall as a director (4 pages) |
8 January 2010 | Termination of appointment of Ian Hall as a director (4 pages) |
8 January 2010 | Appointment of Jason Langley Fogg as a secretary (5 pages) |
8 January 2010 | Appointment of Jason Langley Fogg as a secretary (5 pages) |
9 December 2009 | Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
10 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 smollett place wickford essex SS12 9SE (1 page) |
22 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 smollett place wickford essex SS12 9SE (1 page) |
22 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 54 saint johns road ilford essex IG2 7BD (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 54 saint johns road ilford essex IG2 7BD (1 page) |
14 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 March 2003 | Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2000 (10 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2000 (10 pages) |
17 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
6 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page) |
8 February 2000 | Company name changed basknest LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed basknest LIMITED\certificate issued on 09/02/00 (2 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
24 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
24 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Return made up to 24/08/96; full list of members (6 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 79 st. John street london EC1M 4DR (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 79 st. John street london EC1M 4DR (1 page) |
27 June 1997 | Return made up to 24/08/96; full list of members (6 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |