About

Registered Number: 02107555
Date of Incorporation: 09/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Bassaire Building, Duncan Road, Park Gate Southampton, Hampshire, SO31 1ZS

 

Established in 1987, Bassaire Ltd has its registered office in Park Gate Southampton in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Melvyn Charles N/A 19 February 2001 1
LOH, James N/A 01 November 2000 1
SHORT, Christopher Richard N/A 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Neil James 24 November 2013 - 1
GEERE, Maureen 30 March 2001 01 September 2005 1
LOH TONG, Yu Yu 21 September 1993 30 March 2001 1
THOMAS, Samantha 25 March 2010 21 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA01 - Change of accounting reference date 22 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 November 2017
PSC02 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC02 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
MR01 - N/A 25 April 2017
MR01 - N/A 11 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AUD - Auditor's letter of resignation 10 July 2015
AUD - Auditor's letter of resignation 06 July 2015
AA - Annual Accounts 22 February 2015
MR04 - N/A 18 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 20 December 2013
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 17 September 2013
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
MISC - Miscellaneous document 07 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM02 - Termination of appointment of secretary 11 May 2010
AP03 - Appointment of secretary 13 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
363s - Annual Return 13 December 2006
395 - Particulars of a mortgage or charge 22 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AUD - Auditor's letter of resignation 21 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 23 November 2004
169 - Return by a company purchasing its own shares 11 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 14 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AUD - Auditor's letter of resignation 27 March 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 24 December 1996
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 07 January 1995
363s - Annual Return 07 January 1994
AA - Annual Accounts 09 November 1993
288 - N/A 06 October 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 06 October 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 22 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 16 January 1989
PUC 2 - N/A 17 March 1988
288 - N/A 29 February 1988
RESOLUTIONS - N/A 25 January 1988
288 - N/A 12 October 1987
395 - Particulars of a mortgage or charge 14 September 1987
395 - Particulars of a mortgage or charge 14 September 1987
MEM/ARTS - N/A 10 September 1987
CERTNM - Change of name certificate 14 August 1987
CERTNM - Change of name certificate 14 August 1987
RESOLUTIONS - N/A 04 August 1987
RESOLUTIONS - N/A 27 July 1987
RESOLUTIONS - N/A 13 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1987
287 - Change in situation or address of Registered Office 06 April 1987
288 - N/A 06 April 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Outstanding

N/A

A registered charge 10 April 2017 Outstanding

N/A

Legal charge 23 February 2007 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Debenture 26 January 2005 Fully Satisfied

N/A

Debenture 03 September 1987 Fully Satisfied

N/A

Debenture 03 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.