Baslaw Limited LONDON


Founded in 1992, Baslaw, classified under reg no. 02761920 is an active company. Currently registered at 30 Fairacres SW15 5LX, London the company has been in the business for 32 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Lawrence B., Susan B. and Diana B.. In addition one secretary - Lawrence B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baslaw Limited Address / Contact

Office Address 30 Fairacres
Office Address2 Roehampton Lane
Town London
Post code SW15 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761920
Date of Incorporation Wed, 4th Nov 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Lawrence B.

Position: Director

Appointed: 18 December 2006

Lawrence B.

Position: Secretary

Appointed: 18 December 2006

Susan B.

Position: Director

Appointed: 26 June 2002

Diana B.

Position: Director

Appointed: 04 November 1992

Vera B.

Position: Secretary

Appointed: 05 June 2002

Resigned: 18 December 2006

Susan B.

Position: Secretary

Appointed: 12 January 2000

Resigned: 05 June 2002

Renee B.

Position: Director

Appointed: 04 November 1992

Resigned: 12 January 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 November 1992

Resigned: 04 November 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 November 1992

Resigned: 04 November 1992

Diana B.

Position: Secretary

Appointed: 04 November 1992

Resigned: 12 January 2001

Vera B.

Position: Director

Appointed: 04 November 1992

Resigned: 09 November 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1992

Resigned: 04 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Diana B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Diana B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand155 638117 446130 446151 601165 657188 749204 000109 962
Current Assets177 349164 330170 361189 621201 316221 795234 950138 458
Debtors21 71146 88439 91538 02035 65933 04630 95028 496
Net Assets Liabilities1 239 1671 224 9401 221 2601 229 9801 238 2391 244 7311 253 4331 141 722
Other Debtors21 71146 88439 91538 02035 65933 04630 95028 496
Property Plant Equipment1 400 0911 400 0741 400 0591 400 0461 400 8451 400 4321 400 0211 408 253
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7864 8034 8184 8315 2455 6586 0696 075
Average Number Employees During Period  33333 
Comprehensive Income Expense       -66 711
Corporation Tax Payable 2 0607 35011 4319 96011 00311 5203 822
Creditors73 86875 05984 75595 28299 517113 091117 13357 088
Dividends Paid   40 00035 00040 00040 00045 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1 322 025       
Income Tax Expense Credit On Components Other Comprehensive Income       83 496
Increase From Depreciation Charge For Year Property Plant Equipment 1715134144134116
Net Current Assets Liabilities103 48189 27185 60694 339101 799108 704117 81781 370
Number Shares Issued Fully Paid 4 0004 000     
Other Creditors73 86867 72070 42077 02679 33690 10093 52153 266
Other Taxation Social Security Payable 5 2796 9856 82510 22111 98812 092 
Par Value Share 11     
Profit Loss   48 72043 25946 492  
Property Plant Equipment Gross Cost1 404 8771 404 8771 404 8771 404 8771 406 0901 406 0901 406 0901 414 328
Provisions For Liabilities Balance Sheet Subtotal264 405264 405264 405264 405264 405264 405264 405347 901
Taxation Including Deferred Taxation Balance Sheet Subtotal   264 405264 405264 405264 405347 901
Total Additions Including From Business Combinations Property Plant Equipment    1 213  8 238
Total Assets Less Current Liabilities1 503 5721 489 3451 485 6651 494 3851 502 6441 509 1361 517 8381 489 623

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2024-01-31
filed on: 19th, March 2024
Free Download (10 pages)

Company search

Advertisements