About

Registered Number: 03047011
Date of Incorporation: 18/04/1995 (30 years ago)
Company Status: Active
Registered Address: 140a Tachbrook Street, London, SW1V 2NE

 

Having been setup in 1995, Base It Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of Base It Ltd are listed as Joyce, Jaqueline Maria, Dearlove, Simon Christopher, Thompson, Conor Joseph, Joyce, David William. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARLOVE, Simon Christopher 29 July 2019 - 1
THOMPSON, Conor Joseph 07 November 2017 - 1
JOYCE, David William 02 July 1996 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Jaqueline Maria 26 April 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 24 April 2020
AP01 - Appointment of director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 01 May 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 12 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 28 November 2001
287 - Change in situation or address of Registered Office 28 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 21 February 1997
288 - N/A 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1996
363s - Annual Return 11 July 1996
288 - N/A 21 June 1995
RESOLUTIONS - N/A 18 May 1995
CERTNM - Change of name certificate 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
288 - N/A 10 May 1995
RESOLUTIONS - N/A 04 May 1995
CERTNM - Change of name certificate 04 May 1995
287 - Change in situation or address of Registered Office 30 April 1995
NEWINC - New incorporation documents 18 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.