Company number 05437994
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 100
. The most likely internet sites of BASEFORCE LIMITED are www.baseforce.co.uk, and www.baseforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Baseforce Limited is a Private Limited Company.
The company registration number is 05437994. Baseforce Limited has been working since 27 April 2005.
The present status of the company is Active. The registered address of Baseforce Limited is Bsg Valentine Lynton House 7 12 Tavistock Square London Wc1 9bq. . CROUCH, Peter is a Director of the company. Secretary CROUCH, Jayne has been resigned. Secretary MAHARAJH, Patricia has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CROUCH, Bruce James has been resigned. Director CROUCH, Jayne has been resigned. Director CROUCH, Peter has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CROUCH, Jayne
Resigned: 28 February 2007
Appointed Date: 20 May 2005
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 May 2005
Appointed Date: 27 April 2005
Director
CROUCH, Jayne
Resigned: 30 January 2014
Appointed Date: 28 February 2007
66 years old
Director
CROUCH, Peter
Resigned: 04 August 2010
Appointed Date: 20 May 2005
45 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 17 May 2005
Appointed Date: 27 April 2005
Persons With Significant Control
Billco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BASEFORCE LIMITED Events
15 May 2017
Confirmation statement made on 27 April 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 36 more events
09 Jun 2005
Registered office changed on 09/06/05 from: lynton house 7-12 tavistock square london WC1H 9BQ
23 May 2005
Registered office changed on 23/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
19 May 2005
Director resigned
19 May 2005
Secretary resigned
27 Apr 2005
Incorporation
13 May 2011
Assignment of rental income
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All rent licence fees and equivalent sums paid or payable…
13 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land and buildings k/a flat 5 college place chetwynd…
17 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land and buildings being flat number 7 on the first…
17 March 2011
Assignment of rental income
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The gross rents, licence fees and other monies receivable…