About

Registered Number: 05135613
Date of Incorporation: 24/05/2004 (20 years ago)
Company Status: Active
Registered Address: 17 David Road, Colnbrook, Slough, Berkshire, SL3 0DB

 

Based in Slough in Berkshire, Bassil Ltd was established in 2004, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVELLE-HARRIS, Sarion Myfanwy 24 May 2004 02 January 2013 1
HARRIS, Phil 24 May 2004 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Harminder Kaur 14 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 28 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 18 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
MR01 - N/A 27 July 2015
MR01 - N/A 27 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 May 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AD01 - Change of registered office address 30 January 2013
TM02 - Termination of appointment of secretary 20 November 2012
AP03 - Appointment of secretary 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
225 - Change of Accounting Reference Date 15 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

Legal charge 14 September 2012 Fully Satisfied

N/A

Debenture 14 September 2012 Fully Satisfied

N/A

Debenture 19 April 2011 Fully Satisfied

N/A

Legal charge 19 April 2011 Fully Satisfied

N/A

Legal charge 23 November 2004 Fully Satisfied

N/A

Debenture 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.