BASETHEME LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8WD

Company number 05607348
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address C/O WHITE DOVE SECURITIES LTD, HADFIELD ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 8WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of BASETHEME LIMITED are www.basetheme.co.uk, and www.basetheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.7 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basetheme Limited is a Private Limited Company. The company registration number is 05607348. Basetheme Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Basetheme Limited is C O White Dove Securities Ltd Hadfield Road Cardiff South Glamorgan Cf11 8wd. . FRANCIS, Margaret Rachel is a Secretary of the company. HUGHES, Ronald John is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRANCIS, Margaret Rachel
Appointed Date: 20 March 2006

Director
HUGHES, Ronald John
Appointed Date: 20 March 2006
88 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 20 March 2006
Appointed Date: 31 October 2005

Nominee Director
BUHAGIAR, Susan
Resigned: 20 March 2006
Appointed Date: 31 October 2005
65 years old

Persons With Significant Control

Mr Richard Charles Hughes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Rhys Hughes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASETHEME LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

30 Sep 2015
Accounts for a small company made up to 31 December 2014
07 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 30 more events
07 Apr 2006
Director resigned
06 Apr 2006
New secretary appointed
06 Apr 2006
New director appointed
06 Apr 2006
Registered office changed on 06/04/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
31 Oct 2005
Incorporation

BASETHEME LIMITED Charges

13 November 2008
Legal mortgage
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as or being flat 2.15 david…
13 November 2008
Legal mortgage
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as or being flat 2.16 david…
8 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 40 carmenia road london. The rental…
28 April 2006
Legal charge
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Top floor flat 40 carmenia road london and the rental…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flat 40 carmenia road london. The rental income…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flat, 40 carmenia road, london. The rental…