BASANT TRADING COMPANY LTD
LONDON R.S & M.K. JASSEY (WEST DRAYTON) LIMITED

Hellopages » Greater London » Islington » EC1V 1LR

Company number 04385238
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 343 CITY ROAD, LONDON, EC1V 1LR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of BASANT TRADING COMPANY LTD are www.basanttradingcompany.co.uk, and www.basant-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basant Trading Company Ltd is a Private Limited Company. The company registration number is 04385238. Basant Trading Company Ltd has been working since 01 March 2002. The present status of the company is Active. The registered address of Basant Trading Company Ltd is 343 City Road London Ec1v 1lr. The company`s financial liabilities are £92.67k. It is £45.53k against last year. And the total assets are £243.09k, which is £-310k against last year. JASSY, Jagdip is a Secretary of the company. JASSY, Gurniraj is a Director of the company. Secretary BAINS-JASSY, Jagdip has been resigned. Secretary JASSEY, Rampertap Singh has been resigned. Secretary JASSY, Gurniraj has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director JASSEY, Manjit Kaur has been resigned. Director JASSEY, Rampertap Singh has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


basant trading company Key Finiance

LIABILITIES £92.67k
+96%
CASH n/a
TOTAL ASSETS £243.09k
-57%
All Financial Figures

Current Directors

Secretary
JASSY, Jagdip
Appointed Date: 22 March 2006

Director
JASSY, Gurniraj
Appointed Date: 28 February 2006
57 years old

Resigned Directors

Secretary
BAINS-JASSY, Jagdip
Resigned: 05 November 2008
Appointed Date: 05 November 2008

Secretary
JASSEY, Rampertap Singh
Resigned: 28 February 2006
Appointed Date: 01 March 2002

Secretary
JASSY, Gurniraj
Resigned: 22 March 2006
Appointed Date: 28 February 2006

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
JASSEY, Manjit Kaur
Resigned: 28 February 2006
Appointed Date: 01 March 2002
80 years old

Director
JASSEY, Rampertap Singh
Resigned: 28 February 2006
Appointed Date: 01 March 2002
88 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Gurniraj Jassy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BASANT TRADING COMPANY LTD Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Micro company accounts made up to 31 March 2014
...
... and 38 more events
26 Oct 2002
New director appointed
26 Oct 2002
New secretary appointed;new director appointed
15 Mar 2002
Secretary resigned
15 Mar 2002
Director resigned
01 Mar 2002
Incorporation

BASANT TRADING COMPANY LTD Charges

5 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Rent deposit deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Benedict Thomas Anderson
Description: £5,000 being a rent deposit. See the mortgage charge…