Background WavePink WaveYellow Wave

BASSETT HOUSE SCHOOL (02481145)

BASSETT HOUSE SCHOOL (02481145) is an active UK company. incorporated on 14 March 1990. with registered office in London. The company operates in the Education sector, engaged in primary education. BASSETT HOUSE SCHOOL has been registered for 36 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
02481145
Status
active
Type
private-unlimited
Incorporated
14 March 1990
Age
36 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSETT HOUSE SCHOOL

BASSETT HOUSE SCHOOL is an active company incorporated on 14 March 1990 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BASSETT HOUSE SCHOOL was registered 36 years ago.(SIC: 85200)

Status

active

Active since 36 years ago

Company No

02481145

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 14 March 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SPARE HOUSE SCHOOLS COMPANY
From: 8 August 2001To: 24 February 2003
PROSPECT HOUSE SCHOOL LIMITED
From: 24 April 1990To: 8 August 2001
PROSPECT HIGH SCHOOL LIMITED
From: 9 April 1990To: 24 April 1990
CHANCE MEETING LIMITED
From: 14 March 1990To: 9 April 1990
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 7 February 2020To: 5 June 2024
60 Bassett Road London W10 6JP
From: 14 March 1990To: 7 February 2020
Timeline

20 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Loan Secured
May 20
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 07 Feb 2020

ELEY, Piers David Christopher

Resigned
35 Montague Road, RichmondTW10 6QJ
Secretary
Appointed N/A
Resigned 31 Jul 2001

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Secretary
Appointed 31 Jul 2001
Resigned 07 Feb 2020

ELEY, Piers David Christopher

Resigned
35 Montague Road, RichmondTW10 6QJ
Born May 1941
Director
Appointed 07 Mar 1992
Resigned 31 Jul 2001

GERRY, Andrew Elliott Howard

Resigned
Prospect House 118 Station Road, LondonSW13 0NB
Born March 1938
Director
Appointed N/A
Resigned 31 Jul 2001

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 07 Feb 2020
Resigned 30 Apr 2024

RENTOUL, Anna Lucinda

Resigned
Wrentham Avenue, LondonNW10 3HG
Born April 1972
Director
Appointed 10 Jul 2015
Resigned 07 Feb 2020

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Born April 1942
Director
Appointed 31 Jul 2001
Resigned 07 Feb 2020

RENTOUL, Charles Peter

Resigned
3 Ravenscourt Square, LondonW6 0TW
Born December 1943
Director
Appointed 31 Jul 2001
Resigned 27 Aug 2015

RENTOUL, James Alexander

Resigned
42 Hartington Road, LondonW4 3TX
Born June 1952
Director
Appointed 31 Jul 2001
Resigned 07 Feb 2020

RENTOUL, Tessa Caroline Anna

Resigned
Hartington Road, LondonW4 3TX
Born March 1959
Director
Appointed 10 Jul 2015
Resigned 07 Feb 2020

Persons with significant control

1

58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
24 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Resolution
19 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Miscellaneous
20 June 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 January 2016
AD04Change of Accounting Records Location
Memorandum Articles
17 November 2015
MAMA
Resolution
29 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Auditors Resignation Company
7 July 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
190190
Legacy
2 March 2006
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
5 March 2003
MEM/ARTSMEM/ARTS
Legacy
5 March 2003
287Change of Registered Office
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration To Unlimited
8 August 2001
CERT4CERT4
Re Registration Memorandum Articles
8 August 2001
MARMAR
Legacy
8 August 2001
49(8)(b)49(8)(b)
Legacy
8 August 2001
49(8)(a)49(8)(a)
Legacy
8 August 2001
49(1)49(1)
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 1995
AAAnnual Accounts
Legacy
9 April 1995
363x363x
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363x363x
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Resolution
28 May 1992
RESOLUTIONSResolutions
Resolution
28 May 1992
RESOLUTIONSResolutions
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
288288
Legacy
10 April 1992
363sAnnual Return (shuttle)
Resolution
21 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 1992
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
287Change of Registered Office
Certificate Change Of Name Company
23 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 April 1990
RESOLUTIONSResolutions
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Incorporation Company
14 March 1990
NEWINCIncorporation