About

Registered Number: 04425592
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: Suite 2 Second Floor, 107 Power Road, Chiswick, London, W4 5PY

 

Bassetts Business Solutions Ltd was registered on 26 April 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Ruparelia, Ila, Ruparelia, Rajesh for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPARELIA, Ila 26 April 2002 01 June 2002 1
RUPARELIA, Rajesh 26 April 2002 01 June 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 April 2019
AAMD - Amended Accounts 05 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 15 May 2018
AAMD - Amended Accounts 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 19 January 2011
AA01 - Change of accounting reference date 09 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 20 June 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
395 - Particulars of a mortgage or charge 11 November 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 10 May 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 26 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.