6-10 Kirby Street
London
EC1N 8TS
Director Name | Mr Anthony Gordon Douglas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 April 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Shahbaz Anwer Faredi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 1996) |
Role | Accountant |
Correspondence Address | 248 Oldfield La North Greenford Middlesex UB6 8PR |
Director Name | William Thomas Leadbetter |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1994) |
Role | Treasure |
Correspondence Address | Linden Cottage Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SE |
Director Name | Christine Mary Hammond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 2 Heritage Close High Street St Albans Hertfordshire AL3 4EB |
Director Name | Mr Terence William Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 74 Foxley Lane Purley Surrey CR8 3EE |
Secretary Name | Shahbaz Anwer Faredi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 248 Oldfield La North Greenford Middlesex UB6 8PR |
Director Name | Gerald Joseph O Hara |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 1997) |
Role | Vice Chairman |
Correspondence Address | The Red House 117 Mill Hill Musselburgh Edinburgh EH21 7RW Scotland |
Director Name | Felicity Elaine Collier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr Ian Leslie Sparks |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Frating Crescent Woodford Green Essex IG8 0DW |
Director Name | Penelope Anne Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2003) |
Role | Senior Manager Social Services |
Correspondence Address | 15 Henry Road West Bridgford Nottingham NG2 7NA |
Director Name | Robert James McIntosh Gibson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashbourne Court Bretland Road Tunbridge Wells Kent TN4 8PF |
Secretary Name | Paul John Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 20 Norwood Road Cheshunt Waltham Cross Hertfordshire EN8 9RW |
Secretary Name | Felicity Elaine Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Park Cottage Wicken Park Road Wicken Milton Keynes MK19 6BZ |
Director Name | John Peter Reed |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knightons Way Brixworth Northampton Northamptonshire NN6 9UE |
Director Name | Ronald Arthur Cooke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2013) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Secretary Name | Mr David Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Saffron House Kirby Street London EC1N 8TS |
Secretary Name | Mrs Karen Louise Wilkins |
---|---|
Status | Resigned |
Appointed | 28 February 2013(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mrs Karen Louise Wilkins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Website | www.baaf.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74212636 |
Telephone region | London |
Registered Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Felicity Collier 20.00% Ordinary |
---|---|
1 at £1 | Ian Sparks 20.00% Ordinary |
1 at £1 | Paul Townley 20.00% Ordinary |
1 at £1 | Penelope Thompson 20.00% Ordinary |
1 at £1 | Robert James Mcintosh Gibson 20.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 November 2015 | Termination of appointment of Karen Louise Wilkins as a secretary on 31 October 2015 (2 pages) |
21 November 2015 | Termination of appointment of Karen Louise Wilkins as a secretary on 31 October 2015 (2 pages) |
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Termination of appointment of David Holmes as a secretary (1 page) |
9 May 2013 | Termination of appointment of Karen Wilkins as a director (1 page) |
9 May 2013 | Appointment of Mrs Karen Louise Wilkins as a secretary (1 page) |
9 May 2013 | Termination of appointment of David Holmes as a secretary (1 page) |
9 May 2013 | Appointment of Mrs Karen Louise Wilkins as a secretary (1 page) |
9 May 2013 | Termination of appointment of Karen Wilkins as a director (1 page) |
23 April 2013 | Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages) |
22 April 2013 | Appointment of Mrs Karen Louise Wilkins as a director (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Termination of appointment of Ronald Cooke as a director (1 page) |
22 April 2013 | Termination of appointment of Ronald Cooke as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Appointment of Mrs Karen Louise Wilkins as a director (2 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 February 2012 | Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Termination of appointment of Felicity Collier as a director (1 page) |
14 May 2010 | Director's details changed for George Howat Wood on 7 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Felicity Collier as a director (1 page) |
14 May 2010 | Director's details changed for George Howat Wood on 7 April 2010 (2 pages) |
14 May 2010 | Director's details changed for George Howat Wood on 7 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: skyline house 200 union street london SE1 0LX (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: skyline house 200 union street london SE1 0LX (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 07/04/04; full list of members (3 pages) |
23 April 2004 | Return made up to 07/04/04; full list of members (3 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
11 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
31 July 2000 | Return made up to 07/04/00; full list of members
|
31 July 2000 | Return made up to 07/04/00; full list of members
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Return made up to 07/04/99; no change of members
|
14 May 1999 | Return made up to 07/04/99; no change of members
|
15 December 1998 | Resolutions
|
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Resolutions
|
14 August 1997 | Return made up to 07/04/97; change of members
|
14 August 1997 | Return made up to 07/04/97; change of members
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
13 April 1996 | Return made up to 07/04/96; change of members
|
13 April 1996 | Return made up to 07/04/96; change of members
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
9 April 1995 | Return made up to 07/04/95; full list of members
|
9 April 1995 | Return made up to 07/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |