35 Basinghall Street First Limited LONDON


35 Basinghall Street First Limited was dissolved on 2017-08-08. 35 Basinghall Street First was a private limited company that could have been found at York House, 45 Seymour Street, London, W1H 7LX. The company (formally formed on 2000-01-06) was run by 3 directors.
Director Jonathan M. who was appointed on 13 July 2016.
Director Charles M. who was appointed on 13 July 2016.
Director Benjamin G. who was appointed on 13 October 2009.

The company was officially categorised as "development of building projects" (41100). As stated in the Companies House database, there was a name change on 2000-04-04, their previous name was Violetford. The last confirmation statement was sent on 2017-01-06 and last time the annual accounts were sent was on 31 December 2015. 2016-01-06 was the date of the last annual return.

35 Basinghall Street First Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902915
Date of Incorporation Thu, 6th Jan 2000
Date of Dissolution Tue, 8th Aug 2017
Industry Development of building projects
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 20th Jan 2018
Last confirmation statement dated Fri, 6th Jan 2017

Company staff

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Jonathan M.

Position: Director

Appointed: 13 July 2016

Charles M.

Position: Director

Appointed: 13 July 2016

Benjamin G.

Position: Director

Appointed: 13 October 2009

Andrew S.

Position: Director

Appointed: 18 July 2012

Resigned: 14 February 2014

Philip M.

Position: Director

Appointed: 13 October 2009

Resigned: 31 October 2016

Michael T.

Position: Director

Appointed: 25 August 2005

Resigned: 13 September 2005

Valentine B.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Andrew J.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Martin M.

Position: Director

Appointed: 17 February 2003

Resigned: 07 October 2005

Philip M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 31 October 2016

Humphrey P.

Position: Director

Appointed: 05 January 2001

Resigned: 28 July 2005

Patrick V.

Position: Director

Appointed: 05 January 2001

Resigned: 03 March 2001

Eugene D.

Position: Director

Appointed: 05 January 2001

Resigned: 13 August 2007

Rodney C.

Position: Director

Appointed: 14 March 2000

Resigned: 05 January 2001

John N.

Position: Director

Appointed: 14 March 2000

Resigned: 05 January 2001

Michael W.

Position: Secretary

Appointed: 14 March 2000

Resigned: 15 March 2001

Paul W.

Position: Director

Appointed: 14 March 2000

Resigned: 05 January 2001

Martin R.

Position: Nominee Director

Appointed: 06 January 2000

Resigned: 14 March 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2000

Resigned: 14 March 2000

Peter C.

Position: Nominee Director

Appointed: 06 January 2000

Resigned: 14 March 2000

People with significant control

Basinghall Street Unit Trust

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Trusts (Jersey) Law 1984
Legal form Unit Trust
Country registered Jersey
Place registered Jersey
Registration number N/A
Notified on 6 January 2017
Nature of control: 75,01-100% shares

Company previous names

Violetford April 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
Free Download (3 pages)

Company search

Advertisements