About

Registered Number: 04533626
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk), 12-14 Carlton Place, Southampton, SO15 2EA

 

Basic Elegance Ltd was founded on 12 September 2002 and are based in Southampton. The organisation has 2 directors listed as Bussell, Kenneth, Gilmore, Kevin John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSSELL, Kenneth 23 September 2003 20 December 2004 1
GILMORE, Kevin John 07 October 2002 23 September 2003 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 23 June 2018
LIQ02 - N/A 23 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2018
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 July 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 01 August 2016
SH01 - Return of Allotment of shares 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
287 - Change in situation or address of Registered Office 11 December 2006
363s - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
225 - Change of Accounting Reference Date 11 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.