Company Information for BASTION INVESTMENTS LIMITED
HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
|
Company Registration Number
00560656
Private Limited Company
Active |
Company Name | |
---|---|
BASTION INVESTMENTS LIMITED | |
Legal Registered Office | |
HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY Other companies in GU23 | |
Company Number | 00560656 | |
---|---|---|
Company ID Number | 00560656 | |
Date formed | 1956-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 07:18:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BASTION INVESTMENTS LIMITED | No longer applicable because the entity is Dissolved. | Dissolved | Company formed on the 1994-03-29 | |
BASTION INVESTMENTS INC. | 1550 333 - 5 AVENUE SW CALGARY ALBERTA T2P 3B6 | Active | Company formed on the 2006-05-04 | |
BASTION INVESTMENTS | 5605 RIGGINS CT STE 200 RENO NV 89502 | Permanently Revoked | Company formed on the 2007-08-21 | |
BASTION INVESTMENTS PTY LTD | NT 0835 | Active | Company formed on the 2007-07-02 | |
BASTION INVESTMENTS LLC | Delaware | Unknown | ||
BASTION INVESTMENTS CORP | 975 NE 121ST MIAMI FL 33161 | Inactive | Company formed on the 2015-11-25 | |
BASTION INVESTMENTS LLC | California | Unknown | ||
Bastion Investments LLC | Indiana | Unknown | ||
BASTION INVESTMENTS LTD | 57, REPUBLIC STREET, VICTORIA (GOZO) | Unknown | ||
BASTION INVESTMENTS USA LLC | 4101 PINE TREE DRIVE MIAMI BEACH FL 33140 | Active | Company formed on the 2020-08-26 | |
BASTION INVESTMENTS HOLDING LIMITED | Unknown | |||
Bastion Investments, LLC | 3100 Alberta Dr. Gillette WY 82718 | Active | Company formed on the 2021-03-13 | |
BASTION INVESTMENTS, LLC | 2668 WEST CREEK DR FRISCO TX 75033 | Active | Company formed on the 2021-08-30 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JANE BOYD |
||
MELANIE JANE BOYD |
||
MATTHEW JAMES GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID WOOD |
Company Secretary | ||
MICHAEL DAVID WOOD |
Director | ||
REGINALD GRAHAM |
Director | ||
MICHAEL ROBERT MACFADYEN |
Company Secretary | ||
MICHAEL ROBERT MACFADYEN |
Director | ||
MICHAEL DAVID WOOD |
Company Secretary | ||
MICHAEL DAVID WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC DEVELOPMENTS LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1954-08-06 | Active - Proposal to Strike off | |
MELANIE JANE MANAGEMENT LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
GRAHAM FAMILY SETTLED ESTATES LIMITED | Director | 1992-12-31 | CURRENT | 1947-02-27 | Dissolved 2014-05-25 | |
ARC DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1954-08-06 | Active - Proposal to Strike off | |
ARC DEVELOPMENTS LIMITED | Director | 2008-09-22 | CURRENT | 1954-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GUEST | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew James Guest on 2021-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE BOYD on 2021-01-14 | |
PSC04 | Change of details for Mrs Melanie Jane Boyd as a person with significant control on 2021-01-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOYD / 06/04/2016 | |
PSC07 | CESSATION OF MATTHEW JAMES GUEST AS A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOYD / 06/04/2016 | |
PSC07 | CESSATION OF MATTHEW JAMES GUEST AS A PSC | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
288a | SECRETARY APPOINTED MELANIE JANE BOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WOOD | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WOOD | |
288a | DIRECTOR APPOINTED MATTHEW JAMES GUEST | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 25/03/04 TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 25/03/03 | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/00 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/99 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/98 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 480,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 540,000 |
Creditors Due Within One Year | 2013-03-31 | £ 154,206 |
Creditors Due Within One Year | 2012-03-31 | £ 447,392 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASTION INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 64,268 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 421,762 |
Current Assets | 2013-03-31 | £ 160,298 |
Current Assets | 2012-03-31 | £ 437,870 |
Debtors | 2013-03-31 | £ 96,030 |
Debtors | 2012-03-31 | £ 16,108 |
Fixed Assets | 2013-03-31 | £ 2,100,100 |
Fixed Assets | 2012-03-31 | £ 2,050,100 |
Secured Debts | 2013-03-31 | £ 540,000 |
Secured Debts | 2012-03-31 | £ 600,000 |
Shareholder Funds | 2013-03-31 | £ 1,626,192 |
Shareholder Funds | 2012-03-31 | £ 1,500,578 |
Tangible Fixed Assets | 2013-03-31 | £ 2,100,000 |
Tangible Fixed Assets | 2012-03-31 | £ 2,050,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | SRC TRANSATLANTIC LIMITED | 2012-06-20 | Outstanding |
We have found 1 mortgage charges which are owed to BASTION INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BASTION INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |