BASECHARGE LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 3DB
Company number 04272229
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 58 OXFORD ROAD SOUTH, CHISWICK, LONDON, W4 3DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of BASECHARGE LIMITED are www.basecharge.co.uk, and www.basecharge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Barnes Bridge Rail Station is 1.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basecharge Limited is a Private Limited Company. The company registration number is 04272229. Basecharge Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Basecharge Limited is 58 Oxford Road South Chiswick London W4 3db. The company`s financial liabilities are £11.24k. It is £-50.73k against last year. The cash in hand is £1.08k. It is £0k against last year. And the total assets are £19.87k, which is £-59.44k against last year. OLDHAM, Simon Gordon Van Louis Orestes Lee is a Secretary of the company. OLDHAM, Simon Gordon Van Louis Orestes Lee is a Director of the company. GOLDEW LTD is a Director of the company. Secretary ARMSTRONG, Deborah Margaret has been resigned. Secretary OLDHAM, Simon Gordon Van Louis Orestes Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOORE, Twysden has been resigned. The company operates in "Buying and selling of own real estate".


basecharge Key Finiance

LIABILITIES £11.24k
-82%
CASH £1.08k
TOTAL ASSETS £19.87k
-75%
All Financial Figures

Current Directors

Secretary
OLDHAM, Simon Gordon Van Louis Orestes Lee
Appointed Date: 01 January 2014

Director
OLDHAM, Simon Gordon Van Louis Orestes Lee
Appointed Date: 31 August 2001
55 years old

Director
GOLDEW LTD
Appointed Date: 31 December 2002

Resigned Directors

Secretary
ARMSTRONG, Deborah Margaret
Resigned: 01 January 2014
Appointed Date: 14 March 2003

Secretary
OLDHAM, Simon Gordon Van Louis Orestes Lee
Resigned: 14 March 2003
Appointed Date: 31 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 August 2001
Appointed Date: 17 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 August 2001
Appointed Date: 17 August 2001

Director
MOORE, Twysden
Resigned: 13 March 2003
Appointed Date: 31 August 2001
55 years old

Persons With Significant Control

Mr Simon Gordon Van Louis Orestes Lee Oldham
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BASECHARGE LIMITED Events

19 Oct 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2

...
... and 42 more events
25 Sep 2001
New director appointed
25 Sep 2001
Secretary resigned
25 Sep 2001
Director resigned
05 Sep 2001
Registered office changed on 05/09/01 from: 120 east road london N1 6AA
17 Aug 2001
Incorporation

BASECHARGE LIMITED Charges

29 October 2001
Debenture
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Legal charge
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 27 battersea…