BASIL STREET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LL

Company number 07829657
Status Active
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address 40 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017; Total exemption small company accounts made up to 30 July 2016; Registration of charge 078296570007, created on 14 December 2016. The most likely internet sites of BASIL STREET PROPERTIES LIMITED are www.basilstreetproperties.co.uk, and www.basil-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Basil Street Properties Limited is a Private Limited Company. The company registration number is 07829657. Basil Street Properties Limited has been working since 31 October 2011. The present status of the company is Active. The registered address of Basil Street Properties Limited is 40 Manchester Street London England W1u 7ll. The company`s financial liabilities are £0.11k. It is £0.11k against last year. And the total assets are £0k, which is £0k against last year. SCOTT, Gavin Simon is a Director of the company. The company operates in "Buying and selling of own real estate".


basil street properties Key Finiance

LIABILITIES £0.11k
+11100%
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
SCOTT, Gavin Simon
Appointed Date: 31 October 2011
47 years old

Persons With Significant Control

Mr Gavin Simon Scott
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BASIL STREET PROPERTIES LIMITED Events

05 May 2017
Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017
26 Apr 2017
Total exemption small company accounts made up to 30 July 2016
19 Dec 2016
Registration of charge 078296570007, created on 14 December 2016
19 Dec 2016
Registration of charge 078296570008, created on 14 December 2016
16 Dec 2016
Registration of charge 078296570006, created on 14 December 2016
...
... and 24 more events
20 Feb 2012
Current accounting period shortened from 31 October 2012 to 31 July 2012
15 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2011
Particulars of a mortgage or charge / charge no: 1
31 Oct 2011
Incorporation

BASIL STREET PROPERTIES LIMITED Charges

14 December 2016
Charge code 0782 9657 0008
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The mortgagor will full title guarantee charges all legal…
14 December 2016
Charge code 0782 9657 0007
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the freehold and leasehold…
14 December 2016
Charge code 0782 9657 0006
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Roeder Property Finance Limited (07789392)
Description: As a continuing security for the payment and discharge of…
28 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 12 December 2016
Persons entitled: West End Capital Finance Limited
Description: L/H land k/a flat 28 lincoln house basil street london…
6 November 2012
Legal mortgage
Delivered: 8 November 2012
Status: Satisfied on 13 December 2016
Persons entitled: Roeder Property Finance Limited
Description: L/H property k/a flat 28 lincoln house basil street london…
24 February 2012
Debenture
Delivered: 1 March 2012
Status: Satisfied on 12 December 2016
Persons entitled: West End Capital Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Legal mortgage
Delivered: 28 February 2012
Status: Satisfied on 12 December 2016
Persons entitled: Roeder Property Finance Limited
Description: L/H property known as 28 lincoln house, basil street…
4 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Roeder Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…