Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASSETT HOUSE SCHOOL
Company Information for

BASSETT HOUSE SCHOOL

4TH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
02481145
Private Unlimited Company
Active

Company Overview

About Bassett House School
BASSETT HOUSE SCHOOL was founded on 1990-03-14 and has its registered office in London. The organisation's status is listed as "Active". Bassett House School is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BASSETT HOUSE SCHOOL
 
Legal Registered Office
4TH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in W10
 
Filing Information
Company Number 02481145
Company ID Number 02481145
Date formed 1990-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASSETT HOUSE SCHOOL
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.
Companies with same name BASSETT HOUSE SCHOOL
The following companies were found which have the same name as BASSETT HOUSE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED UNIT 12, 18 ALL SAINTS ROAD ALL SAINTS ROAD LONDON LONDON W11 1HH Active Company formed on the 1998-03-25
BASSETT HOUSE MANAGEMENT COMPANY LIMITED FLAT 3 52 BASSETT ROAD LONDON W10 6JL Active Company formed on the 1979-09-21
BASSETT HOUSE, LLC 33107 LAKE BEND CIRCLE LEESBURG FL 34788 Active Company formed on the 2013-03-07
BASSETT HOUSE SCHOOL 2 LTD 4TH FLOOR SOUTH 14-16 WATERLOO PLACE LONDON SW1Y 4AR Active Company formed on the 2020-04-16
BASSETT HOUSE LTD 21 KIELDER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4RL Active Company formed on the 2022-05-10

Company Officers of BASSETT HOUSE SCHOOL

Current Directors
Officer Role Date Appointed
ANTHONY MERVYN RENTOUL
Company Secretary 2001-07-31
ANNA LUCINDA RENTOUL
Director 2015-07-10
ANTHONY MERVYN RENTOUL
Director 2001-07-31
JAMES ALEXANDER RENTOUL
Director 2001-07-31
TESSA CAROLINE ANNA RENTOUL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER RENTOUL
Director 2001-07-31 2015-08-27
PIERS DAVID CHRISTOPHER ELEY
Company Secretary 1992-03-06 2001-07-31
PIERS DAVID CHRISTOPHER ELEY
Director 1992-03-07 2001-07-31
ANDREW ELLIOTT HOWARD GERRY
Director 1992-03-06 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MERVYN RENTOUL NEDAXELAR LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Liquidation
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.1) Company Secretary 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.2) Company Secretary 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.2) Company Secretary 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.1) Company Secretary 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL OHS 2023 Company Secretary 2003-03-10 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL PROSPECT HOUSE SCHOOL Company Secretary 2001-07-31 CURRENT 1988-07-04 Active
ANNA LUCINDA RENTOUL OHS 2023 Director 2015-07-10 CURRENT 2003-02-24 Active
ANNA LUCINDA RENTOUL PROSPECT HOUSE SCHOOL Director 2015-07-10 CURRENT 1988-07-04 Active
ANNA LUCINDA RENTOUL HOUSE SCHOOLS GROUP Director 2015-07-10 CURRENT 2001-04-10 Active
ANTHONY MERVYN RENTOUL SARALOTTE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ANTHONY MERVYN RENTOUL LUCINANNA LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ANTHONY MERVYN RENTOUL NEDAXELAR LIMITED Director 2006-06-23 CURRENT 2004-06-08 Liquidation
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL OHS 2023 Director 2003-03-10 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL PROSPECT HOUSE SCHOOL Director 2001-07-31 CURRENT 1988-07-04 Active
ANTHONY MERVYN RENTOUL HOUSE SCHOOLS GROUP Director 2001-04-10 CURRENT 2001-04-10 Active
JAMES ALEXANDER RENTOUL NEDAXELAR LIMITED Director 2004-06-08 CURRENT 2004-06-08 Liquidation
JAMES ALEXANDER RENTOUL NEWTON GROVE (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL NEWTON GROVE (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL BASSETT ROAD (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL BASSETT ROAD (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL OHS 2023 Director 2003-03-10 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL PROSPECT HOUSE SCHOOL Director 2001-07-31 CURRENT 1988-07-04 Active
JAMES ALEXANDER RENTOUL HOUSE SCHOOLS GROUP Director 2001-04-10 CURRENT 2001-04-10 Active
TESSA CAROLINE ANNA RENTOUL NEWTON GROVE (NO.1) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL NEWTON GROVE (NO.2) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL BASSETT ROAD (NO.2) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL BASSETT ROAD (NO.1) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL OHS 2023 Director 2015-07-10 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL PROSPECT HOUSE SCHOOL Director 2015-07-10 CURRENT 1988-07-04 Active
TESSA CAROLINE ANNA RENTOUL HOUSE SCHOOLS GROUP Director 2015-07-10 CURRENT 2001-04-10 Active
TESSA CAROLINE ANNA RENTOUL TDZ LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
TESSA CAROLINE ANNA RENTOUL LATHAM FARMS LIMITED Director 1992-06-28 CURRENT 1959-11-23 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
2024-03-07DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 024811450005
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-24AD02Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811450004
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
2021-12-21Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
2021-12-21CH01Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811450003
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811450002
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811450002
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-02-11PSC05Change of details for House Schools Group as a person with significant control on 2020-02-07
2020-02-07AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2020-02-07AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 60 Bassett Road London W10 6JP
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 60 Bassett Road London W10 6JP
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER RENTOUL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER RENTOUL
2020-02-07TM02Termination of appointment of Anthony Mervyn Rentoul on 2020-02-07
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811450001
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20MISCForm AD03
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD04Register(s) moved to registered office address 60 Bassett Road London W10 6JP
2015-11-17MEM/ARTSARTICLES OF ASSOCIATION
2015-09-29RES01ADOPT ARTICLES 29/09/15
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811450001
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER RENTOUL
2015-07-29AP01DIRECTOR APPOINTED MS ANNA LUCINDA RENTOUL
2015-07-29AP01DIRECTOR APPOINTED MRS TESSA CAROLINE ANNA RENTOUL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-07AUDAUDITOR'S RESIGNATION
2011-01-23AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06AD03Register(s) moved to registered inspection location
2010-01-06AD02Register inspection address has been changed
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RENTOUL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER RENTOUL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MERVYN RENTOUL / 06/01/2010
2009-01-26363aReturn made up to 31/12/08; full list of members
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25190LOCATION OF DEBENTURE REGISTER
2006-03-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-27ELRESS386 DISP APP AUDS 11/05/04
2004-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 25 STRAWBERRY HILL ROAD TWICKENHAM TW1 4PZ
2003-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-26CERTNMCOMPANY NAME CHANGED SPARE HOUSE SCHOOLS COMPANY CERTIFICATE ISSUED ON 24/02/03
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-07ELRESS252 DISP LAYING ACC 21/05/02
2002-06-07ELRESS366A DISP HOLDING AGM 21/05/02
2002-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-08-0849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2001-08-08CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2001-08-08RES02REREG OTHER 31/07/01
2001-08-0849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2001-08-0849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 75 PUTNEY HILL LONDON SW15 3NT
2001-08-07225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2001-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-13363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-29363sRETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS
1996-01-10ELRESS252 DISP LAYING ACC 05/09/95
1996-01-10ELRESS366A DISP HOLDING AGM 05/09/95
1995-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-09363xRETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-03-22363xRETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-23363sRETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS
1993-03-11288NEW DIRECTOR APPOINTED
1993-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to BASSETT HOUSE SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASSETT HOUSE SCHOOL
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-08-24 to 2016-08-24 C19YJ667 BASSETT HOUSE SCHOOL -v- LEONARD HYAMS & PENELOPE HYAMS 5 MINUTES INTERIM CHARGING ORDER
2016-08-24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BASSETT HOUSE SCHOOL

Intangible Assets
Patents
We have not found any records of BASSETT HOUSE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BASSETT HOUSE SCHOOL
Trademarks
We have not found any records of BASSETT HOUSE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASSETT HOUSE SCHOOL. 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 (85200 - Primary education) as BASSETT HOUSE SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where BASSETT HOUSE SCHOOL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASSETT HOUSE SCHOOL 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 BASSETT HOUSE SCHOOL 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.