About

Registered Number: 04258092
Date of Incorporation: 24/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Justin House 6 West Street, Bromley, Kent, BR1 1JN

 

Based in Kent, Basher 3 Ltd was established in 2001, it's status at Companies House is "Active". There are 4 directors listed as Chang, Hua Ching, Evans, Roderick Haydn, Holben, Valerie, Evans, Roderick Haydn for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Hua Ching 15 October 2001 - 1
EVANS, Roderick Haydn 10 May 2007 - 1
HOLBEN, Valerie 15 October 2001 - 1
EVANS, Roderick Haydn 24 July 2001 20 August 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 25 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 10 November 2014
AAMD - Amended Accounts 03 November 2014
AA - Annual Accounts 19 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
363a - Annual Return 27 August 2009
DISS40 - Notice of striking-off action discontinued 30 July 2009
AA - Annual Accounts 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 18 August 2002
287 - Change in situation or address of Registered Office 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.