Nine Basingstoke Limited WATFORD


Nine Basingstoke started in year 2015 as Private Limited Company with registration number 09451231. The Nine Basingstoke company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Watford at Vivek House. Postal code: WD17 1DS. Since Thu, 19th Jan 2023 Nine Basingstoke Limited is no longer carrying the name Hin Basingstoke.

The firm has 2 directors, namely Jasbir C., Gursharan C.. Of them, Jasbir C., Gursharan C. have been with the company the longest, being appointed on 13 September 2022. As of 28 April 2024, there were 14 ex directors - Jonathan B., Bhriz H. and others listed below. There were no ex secretaries.

Nine Basingstoke Limited Address / Contact

Office Address Vivek House
Office Address2 65-67 Clarendon Road
Town Watford
Post code WD17 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451231
Date of Incorporation Fri, 20th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jasbir C.

Position: Director

Appointed: 13 September 2022

Gursharan C.

Position: Director

Appointed: 13 September 2022

Jonathan B.

Position: Director

Appointed: 25 May 2021

Resigned: 13 September 2022

Bhriz H.

Position: Director

Appointed: 25 May 2021

Resigned: 13 September 2022

Christopher K.

Position: Director

Appointed: 25 May 2021

Resigned: 13 September 2022

Christopher E.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Neil R.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Martinus P.

Position: Director

Appointed: 01 August 2019

Resigned: 23 August 2019

Jasper V.

Position: Director

Appointed: 20 July 2018

Resigned: 07 September 2018

Jasper V.

Position: Director

Appointed: 17 July 2017

Resigned: 13 September 2017

Martinus P.

Position: Director

Appointed: 15 July 2016

Resigned: 04 August 2016

Raoul H.

Position: Director

Appointed: 31 December 2015

Resigned: 25 May 2021

Gerardus S.

Position: Director

Appointed: 16 April 2015

Resigned: 25 May 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 19 March 2015

Resigned: 13 September 2022

Lee M.

Position: Director

Appointed: 25 February 2015

Resigned: 16 April 2015

Daniel V.

Position: Director

Appointed: 25 February 2015

Resigned: 31 December 2015

Paul N.

Position: Director

Appointed: 20 February 2015

Resigned: 25 February 2015

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 2015

Resigned: 19 March 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Gursharan C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jasbir C. This PSC owns 25-50% shares. The third one is Hicp Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gursharan C.

Notified on 12 September 2022
Nature of control: 25-50% shares

Jasbir C.

Notified on 12 September 2022
Nature of control: 25-50% shares

Hicp Holdings Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09449236
Notified on 6 April 2016
Ceased on 12 September 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Hin Basingstoke January 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-06-30
Balance Sheet
Net Assets Liabilities-4 751 252-4 625 740
Other
Audit Fees Expenses5 0008 000
Accrued Liabilities4 0008 000
Administrative Expenses5 0008 000
Comprehensive Income Expense-822 500125 512
Creditors8 947 2529 367 740
Gain Loss Before Tax On Sale Discontinued Operations26 000 
Interest Expense On Loan Capital681 500850 491
Interest Payable Similar Charges Finance Costs681 500850 491
Investment Property Fair Value Model4 200 0004 750 000
Investment Property Including Right-of-use Assets4 200 0004 750 000
Issue Equity Instruments740 001 
Net Current Assets Liabilities-4 000-8 000
Number Shares Issued Fully Paid 740 001
Operating Profit Loss333 000426 003
Other Creditors8 947 2529 367 740
Par Value Share 1
Profit Loss-822 500125 512
Profit Loss On Ordinary Activities Before Tax-822 500125 512
Total Assets Less Current Liabilities4 196 0004 742 000
Turnover Revenue338 000434 003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (20 pages)

Company search