About

Registered Number: 07338005
Date of Incorporation: 06/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 47 Erith Road, Belvedere, Bexley, DA17 6HF

 

Based in Belvedere in Bexley, Moses Basket Ltd was setup in 2010, it has a status of "Active". We don't know the number of employees at this business. The current directors of this business are Falope, Mercy Adenike, Yussuff, Akimu Ayinde Babafemi, Falope, Mercy Adenike, Falope, Olufemi Isaac, Onolaja, Samuel, Owodunni, Olalekan, Dr, Yussuff, Babafemi Akimu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALOPE, Mercy Adenike 12 September 2012 - 1
FALOPE, Mercy Adenike 06 August 2010 19 August 2010 1
FALOPE, Olufemi Isaac 06 August 2010 12 August 2010 1
ONOLAJA, Samuel 06 August 2010 12 August 2010 1
OWODUNNI, Olalekan, Dr 23 September 2010 07 June 2011 1
YUSSUFF, Babafemi Akimu 07 June 2011 04 June 2012 1
Secretary Name Appointed Resigned Total Appointments
YUSSUFF, Akimu Ayinde Babafemi 06 August 2010 19 August 2010 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AAMD - Amended Accounts 02 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 May 2019
AAMD - Amended Accounts 08 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 06 April 2017
AAMD - Amended Accounts 23 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
AD01 - Change of registered office address 04 July 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
SH01 - Return of Allotment of shares 08 September 2012
SH01 - Return of Allotment of shares 17 July 2012
AA - Annual Accounts 05 June 2012
TM01 - Termination of appointment of director 04 June 2012
AP01 - Appointment of director 04 April 2012
SH01 - Return of Allotment of shares 04 April 2012
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
SH01 - Return of Allotment of shares 12 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.