BASSES RIBES LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 6AY

Company number 04576888
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address ACORN HOUSE, 33 CHURCHFIELD ROAD, ACTON, LONDON, W3 6AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 12,000 . The most likely internet sites of BASSES RIBES LIMITED are www.bassesribes.co.uk, and www.basses-ribes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basses Ribes Limited is a Private Limited Company. The company registration number is 04576888. Basses Ribes Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Basses Ribes Limited is Acorn House 33 Churchfield Road Acton London W3 6ay. . HICKMOTT, Anthony Laurence is a Secretary of the company. HICKMOTT, Anthony Laurence is a Director of the company. HICKMOTT, Susanne Victoria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HICKMOTT, Anthony Laurence
Appointed Date: 30 October 2002

Director
HICKMOTT, Anthony Laurence
Appointed Date: 30 October 2002
80 years old

Director
HICKMOTT, Susanne Victoria
Appointed Date: 30 October 2002
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Susanne Victoria Hickmott
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony Laurence Hickmott
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASSES RIBES LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 12,000

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 12,000

...
... and 33 more events
12 Dec 2003
Particulars of mortgage/charge
17 Nov 2003
Return made up to 30/10/03; full list of members
10 Sep 2003
Particulars of mortgage/charge
07 Nov 2002
Secretary resigned
30 Oct 2002
Incorporation

BASSES RIBES LIMITED Charges

11 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: The property k/a 163 askew road london t/n LN9455 by way of…
11 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 163 askew road hammersmith london. By way of fixed charge…
22 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 156 waldegrave road teddington middlesex,. By way of fixed…
22 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154 waldegrave road teddington,. By way of fixed charge the…
19 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2004
Legal mortgage
Delivered: 21 April 2004
Status: Satisfied on 7 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 156 waldergrave road teddington middlesex. With the…
2 December 2003
Legal mortgage
Delivered: 12 December 2003
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 163 askew road london. With the…
8 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…