BASEPOINT DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UJ

Company number 04668825
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of BASEPOINT DEVELOPMENTS LIMITED are www.basepointdevelopments.co.uk, and www.basepoint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Basepoint Developments Limited is a Private Limited Company. The company registration number is 04668825. Basepoint Developments Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Basepoint Developments 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. TAYLOR, Denis Newman is a Director of the company. Secretary BOAKES, Timothy David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOAKES, Timothy David has been resigned. Director CLEAVER, Robert John has been resigned. Director HICKS, Nicolas has been resigned. Director SMITH, Guy Nicholas Gregory has been resigned. Director STANSFIELD, Philip Adrian has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KERR, James Michael
Appointed Date: 31 December 2007

Director
ANDREWS, Brian William
Appointed Date: 27 August 2013
66 years old

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

Director
TAYLOR, Denis Newman
Appointed Date: 31 December 2007
72 years old

Resigned Directors

Secretary
BOAKES, Timothy David
Resigned: 31 December 2007
Appointed Date: 18 February 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Director
BOAKES, Timothy David
Resigned: 31 December 2007
Appointed Date: 18 February 2003
79 years old

Director
CLEAVER, Robert John
Resigned: 04 July 2006
Appointed Date: 18 February 2003
73 years old

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

Director
SMITH, Guy Nicholas Gregory
Resigned: 12 March 2007
Appointed Date: 14 April 2003
69 years old

Director
STANSFIELD, Philip Adrian
Resigned: 27 November 2009
Appointed Date: 14 April 2003
70 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

The Act Foundation
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

BASEPOINT DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
18 Aug 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Satisfaction of charge 3 in full
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

22 Feb 2016
Secretary's details changed for Mr James Michael Kerr on 22 May 2015
...
... and 55 more events
04 Mar 2003
New director appointed
04 Mar 2003
Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE
04 Mar 2003
Director resigned
04 Mar 2003
Secretary resigned
18 Feb 2003
Incorporation

BASEPOINT DEVELOPMENTS LIMITED Charges

6 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 30 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at phase 4 tewkesbury business park tewkesbury t/n…
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…
30 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied on 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…