Company NameBritish-American Arts Association Limited
Company StatusDissolved
Company Number01533773
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1980(43 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Hamish Ramsey Sandison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 15 September 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLlanllewell House
Llanlowell
Usk
Gwent
NP5 1LL
Wales
Secretary NameMs Jennifer Sue Williams
StatusClosed
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rutland Gate
London
SW7 1PD
Director NameMr Gregg Stephen Sando
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(18 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 15 September 2009)
RoleBanking
Country of ResidenceEngland
Correspondence Address52 Norland Square
London
W11 4PZ
Director NamePeter Renshaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(19 years, 9 months after company formation)
Appointment Duration9 years (closed 15 September 2009)
RoleProfessor
Country of ResidenceEngland
Correspondence Address107 Barnsbury Street
London
N1 1EP
Director NameMr Richard Frere Bond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(24 years after company formation)
Appointment Duration4 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield
Bratton Fleming
Barnstaple
Devon
EX31 4RT
Director NameJennifer Louise Tippin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address2 Church Stile Farm
Sowerby
Yorkshire
HX6 1JZ
Director NameMs Nancy Balfour
Date of BirthMay 1911 (Born 113 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1998)
RoleRetired
Correspondence Address36 Eaton Square
London
SW1W 9DH
Director NameJohn Joseph Studzinski
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleInvestment Banker
Correspondence Address23 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameNicolas John Stuchfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1995)
RoleMerchant Banker
Correspondence AddressHawbush House
Hawbush Green
Cressing
Essex
CM77 8NX
Director NameHon Edward James Streator
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleConsultant
Correspondence Address32 Phillimore Gardens
London
W8 7QF
Director NameAnthony Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1993)
RoleHead Of College
Correspondence AddressMagdalen College
Oxford
OX1 1AU
Director NameLord Peter Garth Palumbo
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleProperty Developer
Correspondence Address37a Walbrook
London
Ec4
Director NameLord Claus Moser
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Park Terrace
London
NW1 7EE
Director NameMr Roger Lloyd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleLawyer
Correspondence Address23 Albermarle Street
London
W1
Director NameMr Anthony David Korner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RolePublisher
Correspondence Address82 Cornwall Gardens
London
SW7 4AZ
Director NameDavid John Kingsley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleConsultant
Correspondence Address99 Hemingford Road
London
N1 1BY
Director NameMrs Sarah Britton Havens
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 1999)
RolePart Time Post Graduate Studen
Country of ResidenceUnited Kingdom
Correspondence Address52 Norland Square
London
W11 4PZ
Director NameLady Pamela Harlech
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleJournalist
Correspondence Address14 Ladbroke Road
London
W11 3NJ
Director NameMr Ronnie Gorlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1994)
RoleChartered Accountant
Correspondence Address1 Surrey Street
London
WC2R 2NE
Director NameMrs Whitney Agnew
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 1996)
RoleHousewife
Correspondence Address64 Eaton Terrace
London
SW1W 8TZ
Director NameHon Anne Collins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1993)
RoleConsultant
Correspondence Address9 Culross Street
London
W1K 2DU
Director NameMs Russell Young Willis Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleCompany Director
Correspondence Address9 Clapham Manor Street
London
SW4 6DU
Director NameMr Robert Joseph Kretowcz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 1998)
RoleBanker
Correspondence Address1 St Anns Villas
London
W11 4RU
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 06 July 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameAlexander Ian Scott Duffus
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBury House
Heydon
Royston
Hertfordshire
SG8 8QB
Director NameProf Eric James Bolton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 1998)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Director NameFiona Hanan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2000)
RoleManagement Consultant
Correspondence Address23 Catherine Place
London
Sw1
Director NameJohn David Shand Solomon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1998)
RoleGallery Dir
Correspondence Address42a Kensington Park Gardens
London
W11 2QT
Director NameProf Bartholomew John McGettrick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2003)
RolePrincipal
Country of ResidenceScotland
Correspondence Address174 Carmunnock Road
Glasgow
G44 5AJ
Scotland
Director NameMrs Shiela Eadie Carlton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2001)
RoleEducation Development
Country of ResidenceUnited Kingdom
Correspondence AddressTown Yard Cottages
Bitteswell
Lutterworth
Leicestershire
LE17 4RX
Director NameIan Mason Barr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2002)
RoleCurriculum Director
Correspondence Address3 Dunrobin Court
Stewartfield
East Kilbride
Strathclyde
G74 4ST
Scotland
Director NameAlan Flitcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 July 2006)
RoleChartered Accountant
Correspondence Address12 Abbotstone Road
London
SW15 1QR
Director NameJohn Paul Fisher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2007)
RoleManagement Consultant
Correspondence Address14 Hales Oak
Bookham
Surrey
KT23 4EA
Director NameDouglas Andrew Fisher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2004)
RoleManagement Consultant
Correspondence Address117b Hamilton Terrace
London
NW8 9QU
Director NameRichard Rudi Brass
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2008)
RoleInvestor
Correspondence Address6 Broadhinton Road
London
SW4 0LU

Location

Registered AddressField Fisher Waterhouse C/O Hamish Sandison
35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£19,607
Net Worth-£48
Cash£652
Current Liabilities£700

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (3 pages)
30 April 2009Full accounts made up to 31 March 2008 (15 pages)
9 April 2009Annual return made up to 30/03/09 (3 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
30 July 2008Appointment terminated director richard brass (1 page)
22 April 2008Registered office changed on 22/04/2008 from 15 fetter lane london EC4A 1JP (1 page)
22 April 2008Annual return made up to 30/03/08 (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
4 February 2008Full accounts made up to 31 March 2007 (19 pages)
11 May 2007Registered office changed on 11/05/07 from: regent house, 24-25 nutford place, london london W1H 5YN (1 page)
29 April 2007New director appointed (2 pages)
19 April 2007Annual return made up to 30/03/07 (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (18 pages)
24 January 2007Director resigned (1 page)
29 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Annual return made up to 30/03/06 (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 118 commercial street london E1 6NF (1 page)
29 December 2005Full accounts made up to 31 March 2005 (19 pages)
25 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
2 February 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
22 April 2004Annual return made up to 30/03/04 (6 pages)
1 February 2004Director resigned (1 page)
25 January 2004Full accounts made up to 31 March 2003 (19 pages)
23 May 2003Annual return made up to 30/03/03 (7 pages)
13 May 2003Director resigned (1 page)
16 December 2002Full accounts made up to 31 March 2002 (19 pages)
20 March 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Full accounts made up to 31 March 2001 (23 pages)
15 January 2002New director appointed (2 pages)
5 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
19 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2000New director appointed (1 page)
5 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1999Full accounts made up to 31 March 1998 (19 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
22 May 1998Annual return made up to 30/03/98
  • 363(287) ‐ Registered office changed on 22/05/98
(8 pages)
16 January 1998Full accounts made up to 31 March 1997 (20 pages)
30 April 1997Annual return made up to 30/03/97 (8 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
20 February 1997Full accounts made up to 31 March 1996 (20 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
27 March 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 February 1996Director resigned;new director appointed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (16 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Annual return made up to 30/03/95 (10 pages)