Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MR LONDON BASEMENT COMPANY LIMITED
Company Information for

MR LONDON BASEMENT COMPANY LIMITED

CASTLEGATE HOUSE 36, CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
07401351
Private Limited Company
Liquidation

Company Overview

About Mr London Basement Company Ltd
MR LONDON BASEMENT COMPANY LIMITED was founded on 2010-10-08 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Mr London Basement Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MR LONDON BASEMENT COMPANY LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE 36
CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SE1
 
Filing Information
Company Number 07401351
Company ID Number 07401351
Date formed 2010-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 20:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MR LONDON BASEMENT COMPANY LIMITED
The accountancy firm based at this address is FORREST ACCOUNTING LIMITED
Is this data useful to you?
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.

Company Officers of MR LONDON BASEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANNE COX
Company Secretary 2010-10-08
DAVID MATTHEW COX
Director 2010-10-08
VALERIE ANN COX
Director 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW COX DULWICH RESIDENTIAL PROPERTIES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
DAVID MATTHEW COX HOLLYBROOK ARTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
DAVID MATTHEW COX BATH HOUSE LOFTS LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
VALERIE ANN COX HOLLYBROOK (HARLOW) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
VALERIE ANN COX TOWER GUARDIANS LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
VALERIE ANN COX SOUTHERN GRAVEL LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
VALERIE ANN COX OXTED GREYSTONE COMPANY LIMITED Director 2016-05-26 CURRENT 2007-09-20 Active
VALERIE ANN COX QUARRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
VALERIE ANN COX SOUTHVIEW HOUSE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
VALERIE ANN COX HOLLYBROOK (19 QE STREET) LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
VALERIE ANN COX HOLLYBROOK FINANCE LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
VALERIE ANN COX BARWOOD NOMINEES LTD Director 2013-10-03 CURRENT 2010-04-16 Active
VALERIE ANN COX BARWOOD VENTURES (BOW) LTD Director 2013-10-03 CURRENT 2010-04-16 Active
VALERIE ANN COX SOUTHGATE TOWN HALL LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
VALERIE ANN COX HOLLYBROOK (ODESSA WHARF) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
VALERIE ANN COX GUILFORD STREET PROPERTY LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-05-27
VALERIE ANN COX BATH HOUSE LOFTS LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
VALERIE ANN COX AVDA DEVELOPMENTS LTD Director 2012-05-16 CURRENT 2012-05-16 Active
VALERIE ANN COX CROW LANE (ROMFORD) LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
VALERIE ANN COX WARREN STREET LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-09-07
VALERIE ANN COX HEATHFIELD SQUARE LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2017-08-15
VALERIE ANN COX CROWSWOOD LIMITED Director 2011-02-22 CURRENT 2002-04-12 Active
VALERIE ANN COX HOLLYBROOK (HAMILTON TERRACE) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Liquidation
VALERIE ANN COX WITS END ESTATES LIMITED Director 2010-03-03 CURRENT 2004-02-19 Active - Proposal to Strike off
VALERIE ANN COX HOLLYBROOK LIMITED Director 2009-05-08 CURRENT 2009-04-02 Active
VALERIE ANN COX HOLLYBROOK LAND INVESTMENTS LIMITED Director 2009-03-13 CURRENT 2009-03-12 Active
VALERIE ANN COX ALPHA PROPERTIES (LONDON) LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Return of final meeting of creditors
2023-06-23Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Unit 7, Worton Court Worton Road Isleworth Middlesex TW7 6ER England
2021-06-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-17
2021-06-01600Appointment of a voluntary liquidator
2021-06-01LIQ02Voluntary liquidation Statement of affairs
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Unit 4 Victory Business Centre Fleming Way Isleworth Middlesex TW7 6DB England
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-03-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-05-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-22AAMDAmended account small company full exemption
2017-04-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074013510001
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH NO UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Mill House 8 Mill Street London SE1 2BA
2016-04-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AAMDAmended account small company full exemption
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0108/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074013510001
2013-10-28AR0108/10/13 ANNUAL RETURN FULL LIST
2013-05-03CH01Director's details changed for Miss Valerie Ann Cox on 2012-10-02
2012-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-20AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0108/10/11 ANNUAL RETURN FULL LIST
2011-06-28RES15CHANGE OF NAME 21/06/2011
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-19AP03SECRETARY APPOINTED VALERIE ANNE COX
2010-10-19AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MR LONDON BASEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-25
Resolution2021-05-25
Meetings o2021-05-10
Fines / Sanctions
No fines or sanctions have been issued against MR LONDON BASEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 980,917
Creditors Due Within One Year 2013-03-31 £ 1,411,072
Creditors Due Within One Year 2012-03-31 £ 642,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 MR LONDON BASEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,929
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-03-31 £ 718,698
Current Assets 2012-03-31 £ 686,045
Debtors 2013-03-31 £ 539,265
Debtors 2012-03-31 £ 311,533
Fixed Assets 2013-03-31 £ 1,110,403
Fixed Assets 2012-03-31 £ 10,295
Shareholder Funds 2012-03-31 £ 53,986
Stocks Inventory 2013-03-31 £ 177,504
Stocks Inventory 2012-03-31 £ 374,404
Tangible Fixed Assets 2013-03-31 £ 63,501
Tangible Fixed Assets 2012-03-31 £ 10,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MR LONDON BASEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MR LONDON BASEMENT COMPANY LIMITED
Trademarks

Trademark applications by MR LONDON BASEMENT COMPANY LIMITED

MR LONDON BASEMENT COMPANY LIMITED is the Original Applicant for the trademark LONDON BASEMENT ™ (UK00003086198) through the UKIPO on the 2014-12-16
Trademark class: Basement conversion services; construction services; excavation services; underpinning services.
Income
Government Income
We have not found government income sources for MR LONDON BASEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MR LONDON BASEMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MR LONDON BASEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMR LONDON BASEMENT COMPANY LIMITEDEvent Date2021-05-25
Name of Company: MR LONDON BASEMENT COMPANY LIMITED Company Number: 07401351 Nature of Business: Development of building projects Registered office: Unit 7, Worton Court, Worton Road, Isleworth, Middl…
 
Initiating party Event TypeResolution
Defending partyMR LONDON BASEMENT COMPANY LIMITEDEvent Date2021-05-25
 
Initiating party Event TypeMeetings o
Defending partyMR LONDON BASEMENT COMPANY LIMITEDEvent Date2021-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MR LONDON BASEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MR LONDON BASEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.