BASEPOINT CENTRES LIMITED
LONDON CITY OF WINCHESTER INVESTMENTS LTD BHAT LIMITED CITY OF WINCHESTER INVESTMENTS LTD BASEPOINT LIMITED BUSINESS ENTERPRISE CENTRES LIMITED CITY OF WINCHESTER LIMITED

Hellopages » Greater London » Westminster » W2 2UJ

Company number 03048451
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UJ
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 one hundred and forty-two events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Satisfaction of charge 030484510019 in full; Full accounts made up to 31 March 2016. The most likely internet sites of BASEPOINT CENTRES LIMITED are www.basepointcentres.co.uk, and www.basepoint-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Basepoint Centres Limited is a Private Limited Company. The company registration number is 03048451. Basepoint Centres Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Basepoint Centres Limited is 1 Burwood Place London England W2 2uj. . KERR, James Michael is a Secretary of the company. ANDREWS, Brian William is a Director of the company. CLARKSON, Colin John is a Director of the company. JOSEPH, Derek Maurice is a Director of the company. KENDALL, Caroline Jane is a Director of the company. MORRIS, Petra is a Director of the company. TAYLOR, Denis Newman is a Director of the company. Secretary ANGELL, Joanna Katherine has been resigned. Secretary BOAKES, Timothy David has been resigned. Secretary VAUGHAN, Michael Hugh has been resigned. Director BOAKES, Timothy David has been resigned. Director CLEAVER, Robert John has been resigned. Director COURT, Robert Leonard has been resigned. Director HICKS, Nicolas has been resigned. Director HOLMES, Kim Marina has been resigned. Director KEYS, Brian Sarel has been resigned. Director LIFFORD, Edward James Wingfield, Viscount has been resigned. Director SMITH, Guy Nicholas Gregory has been resigned. Director STANSFIELD, Philip Adrian has been resigned. Director VAUGHAN, Michael Hugh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KERR, James Michael
Appointed Date: 31 December 2007

Director
ANDREWS, Brian William
Appointed Date: 03 August 2006
66 years old

Director
CLARKSON, Colin John
Appointed Date: 27 August 2013
74 years old

Director
JOSEPH, Derek Maurice
Appointed Date: 07 June 2000
75 years old

Director
KENDALL, Caroline Jane
Appointed Date: 01 March 2015
57 years old

Director
MORRIS, Petra
Appointed Date: 01 March 2015
54 years old

Director
TAYLOR, Denis Newman
Appointed Date: 07 June 2000
72 years old

Resigned Directors

Secretary
ANGELL, Joanna Katherine
Resigned: 27 April 1995
Appointed Date: 21 April 1995

Secretary
BOAKES, Timothy David
Resigned: 31 December 2007
Appointed Date: 14 September 1995

Secretary
VAUGHAN, Michael Hugh
Resigned: 14 September 1995
Appointed Date: 27 April 1995

Director
BOAKES, Timothy David
Resigned: 31 December 2007
Appointed Date: 27 April 1995
79 years old

Director
CLEAVER, Robert John
Resigned: 04 July 2006
Appointed Date: 27 April 1995
73 years old

Director
COURT, Robert Leonard
Resigned: 04 November 2005
Appointed Date: 27 April 1995
74 years old

Director
HICKS, Nicolas
Resigned: 06 June 2013
Appointed Date: 03 October 2012
56 years old

Director
HOLMES, Kim Marina
Resigned: 22 November 2002
Appointed Date: 15 January 2002
67 years old

Director
KEYS, Brian Sarel
Resigned: 28 February 2005
Appointed Date: 27 April 1995
90 years old

Director
LIFFORD, Edward James Wingfield, Viscount
Resigned: 04 November 2005
Appointed Date: 27 April 1995
76 years old

Director
SMITH, Guy Nicholas Gregory
Resigned: 12 March 2007
Appointed Date: 21 May 2003
69 years old

Director
STANSFIELD, Philip Adrian
Resigned: 27 November 2009
Appointed Date: 15 January 2002
70 years old

Director
VAUGHAN, Michael Hugh
Resigned: 27 April 1995
Appointed Date: 21 April 1995
74 years old

Persons With Significant Control

The Act Foundation
Notified on: 21 April 2017
Nature of control: Ownership of shares – 75% or more

BASEPOINT CENTRES LIMITED Events

25 Apr 2017
Confirmation statement made on 21 April 2017 with updates
11 Apr 2017
Satisfaction of charge 030484510019 in full
18 Aug 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

22 Apr 2016
Secretary's details changed for Mr James Michael Kerr on 22 May 2015
...
... and 132 more events
03 May 1995
New director appointed
03 May 1995
New director appointed
03 May 1995
Director resigned;new director appointed
01 May 1995
Accounting reference date notified as 28/02
21 Apr 1995
Incorporation

BASEPOINT CENTRES LIMITED Charges

19 March 2015
Charge code 0304 8451 0029
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The base, dartford business park, victoria road, dartford…
12 November 2014
Charge code 0304 8451 0028
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being site F4, ransomes europark, ipswich t/no…
15 September 2014
Charge code 0304 8451 0027
Delivered: 26 September 2014
Status: Satisfied on 30 March 2016
Persons entitled: Lloyds Bank PLC
Description: The ropetackle centre (basepoint business central) little…
15 September 2014
Charge code 0304 8451 0026
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings at metcalf way crawley t/no…
15 September 2014
Charge code 0304 8451 0025
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land lying to the north west of hitchin road luton t/no…
15 September 2014
Charge code 0304 8451 0024
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being plot 2/4 phase b aviation park west…
15 September 2014
Charge code 0304 8451 0023
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being 24A east portway industrial estate andover…
15 September 2014
Charge code 0304 8451 0022
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being PLOT1 winnall valley road winchester t/no…
15 September 2014
Charge code 0304 8451 0021
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being land at crab apple way vale park evesham…
15 September 2014
Charge code 0304 8451 0020
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being site S2 yeoford way marsh barton trading…
15 September 2014
Charge code 0304 8451 0019
Delivered: 17 September 2014
Status: Satisfied on 11 April 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land being 272 field end road eastcote ruislip t/no…
15 September 2014
Charge code 0304 8451 0018
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being basepoint business centre oakfield close…
15 September 2014
Charge code 0304 8451 0017
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being land to the west of rivermead drive swindon…
15 September 2014
Charge code 0304 8451 0016
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being sabre house 377-399 london road camberley…
15 September 2014
Charge code 0304 8451 0015
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being plot 22 bromsgrove technology park…
7 May 2014
Charge code 0304 8451 0014
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverside court unit 5, beaufort park way…
2 January 2014
Charge code 0304 8451 0013
Delivered: 8 January 2014
Status: Satisfied on 30 March 2016
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a basepoint business centre gosport…
31 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Abbey enterprise centre 28 abbey park industrial estate…
5 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 28 abbey park industrial estate…
5 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a romsey enterprise centre 28 abbey park…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a brambles business park waterberry drive…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a cressex enterprise centre phase 2 lincoln…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 17 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the land and buildings on the north side…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the land and buildings at enterprise…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the land and buildings on the west side of…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the land and buildings at cressex…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the land and buildings at plot 28 abbey…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings lying to the east of…