BASKDECK LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1BD

Company number 02674994
Status Active
Incorporation Date 31 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1BD
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 ninety-six events have happened. The last three records are Director's details changed for Wain Nam Mak on 18 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BASKDECK LIMITED are www.baskdeck.co.uk, and www.baskdeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baskdeck Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02674994. Baskdeck Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Baskdeck Limited is The Point 37 North Wharf Road London W2 1bd. . A2DOMINION SOUTH LIMITED is a Secretary of the company. MAK, Wai Nam is a Director of the company. A2DOMINION SOUTH LIMITED is a Director of the company. Secretary DE FAYE, Susan Phoebe has been resigned. Secretary ACTON HOUSING ASSOCIATION LIMITED has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Secretary OPTIMUN HOUSING LIMITED has been resigned. Director KIDD, David George Harper has been resigned. Director PERKINS, John William has been resigned. Director SUTHERLAND, Kenneth Grant has been resigned. Director ACTON HOUSING ASSOCIATION LIMITED has been resigned. Director MBC SECRETARIES LIMITED has been resigned. Director OPTIMUM HOUSING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
A2DOMINION SOUTH LIMITED
Appointed Date: 29 June 2011

Director
MAK, Wai Nam
Appointed Date: 29 January 2001
70 years old

Director
A2DOMINION SOUTH LIMITED
Appointed Date: 29 June 2011

Resigned Directors

Secretary
DE FAYE, Susan Phoebe
Resigned: 13 October 2003
Appointed Date: 10 February 1992

Secretary
ACTON HOUSING ASSOCIATION LIMITED
Resigned: 23 September 2009
Appointed Date: 13 October 2003

Secretary
MBC SECRETARIES LIMITED
Resigned: 10 February 1992
Appointed Date: 23 December 1991

Secretary
OPTIMUN HOUSING LIMITED
Resigned: 29 June 2011
Appointed Date: 23 September 2009

Director
KIDD, David George Harper
Resigned: 31 December 2002
Appointed Date: 02 January 1997
95 years old

Director
PERKINS, John William
Resigned: 13 February 2003
Appointed Date: 01 February 2000
54 years old

Director
SUTHERLAND, Kenneth Grant
Resigned: 29 January 2001
Appointed Date: 10 February 1992
68 years old

Director
ACTON HOUSING ASSOCIATION LIMITED
Resigned: 23 September 2009
Appointed Date: 17 September 2003

Director
MBC SECRETARIES LIMITED
Resigned: 10 February 1992
Appointed Date: 23 December 1991

Director
OPTIMUM HOUSING LIMITED
Resigned: 29 June 2011
Appointed Date: 23 September 2009

Persons With Significant Control

A2dominion South Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

BASKDECK LIMITED Events

03 Feb 2017
Director's details changed for Wain Nam Mak on 18 January 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 no member list
19 Jan 2016
Register inspection address has been changed from C/O a2Dominion Leasehold Services Dept Sinclair House the Avenue London W13 8AG England to A2Dominion. Leasehold Services Department 113 Uxbridge Road Ealing London W5 5TL
...
... and 86 more events
18 Mar 1992
New secretary appointed;director resigned

18 Mar 1992
Secretary resigned

20 Feb 1992
Company name changed streamrent LIMITED\certificate issued on 21/02/92

20 Feb 1992
Company name changed\certificate issued on 20/02/92
31 Dec 1991
Incorporation