Background WavePink WaveYellow Wave

BASINGSTOKE INVESTMENTS LIMITED (10922823)

BASINGSTOKE INVESTMENTS LIMITED (10922823) is an active UK company. incorporated on 18 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BASINGSTOKE INVESTMENTS LIMITED has been registered for 8 years. Current directors include GREEN, Simcha Asher.

Company Number
10922823
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Simcha Asher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASINGSTOKE INVESTMENTS LIMITED

BASINGSTOKE INVESTMENTS LIMITED is an active company incorporated on 18 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BASINGSTOKE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10922823

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 26/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 27 May 2024 (1 year ago)
Period: 31 August 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2022
Period: 1 September 2020 - 28 August 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 August 2023 (2 years ago)
Submitted on 2 February 2024 (2 years ago)

Next Due

Due by 31 August 2024
For period ending 17 August 2024
Contact
Address

149 Northwold Road London, E5 8RL,

Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Simcha Asher

Active
Northwold Road, LondonE5 8RL
Born August 1965
Director
Appointed 18 Aug 2017

TEITELBAUM, Joseph

Resigned
Northwold Road, LondonE5 8RL
Born January 1974
Director
Appointed 27 Aug 2017
Resigned 11 Nov 2017

Persons with significant control

1

Mr Simcha Asher Green

Active
Northwold Road, LondonE5 8RL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
22 January 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
22 January 2024
RM02RM02
Change Account Reference Date Company Current Shortened
27 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
3 November 2021
RM02RM02
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2020
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
19 February 2020
RM01RM01
Liquidation Receiver Appointment Of Receiver
19 February 2020
RM01RM01
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Incorporation Company
18 August 2017
NEWINCIncorporation