Company NameBAAF Co Limited
Company StatusDissolved
Company Number01942905
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameBealaw (135) Limited

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 George Howat Wood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(17 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
Director NameMr Anthony Gordon Douglas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(17 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 11 April 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
Director NameShahbaz Anwer Faredi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 1996)
RoleAccountant
Correspondence Address248 Oldfield La North
Greenford
Middlesex
UB6 8PR
Director NameWilliam Thomas Leadbetter
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1994)
RoleTreasure
Correspondence AddressLinden Cottage Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SE
Director NameChristine Mary Hammond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address2 Heritage Close
High Street
St Albans
Hertfordshire
AL3 4EB
Director NameMr Terence William Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address74 Foxley Lane
Purley
Surrey
CR8 3EE
Secretary NameShahbaz Anwer Faredi
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address248 Oldfield La North
Greenford
Middlesex
UB6 8PR
Director NameGerald Joseph O Hara
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1997)
RoleVice Chairman
Correspondence AddressThe Red House
117 Mill Hill Musselburgh
Edinburgh
EH21 7RW
Scotland
Director NameFelicity Elaine Collier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
Director NameMr Ian Leslie Sparks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Frating Crescent
Woodford Green
Essex
IG8 0DW
Director NamePenelope Anne Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2003)
RoleSenior Manager Social Services
Correspondence Address15 Henry Road
West Bridgford
Nottingham
NG2 7NA
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 May 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashbourne Court
Bretland Road
Tunbridge Wells
Kent
TN4 8PF
Secretary NamePaul John Townley
NationalityBritish
StatusResigned
Appointed07 April 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address20 Norwood Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RW
Secretary NameFelicity Elaine Collier
NationalityBritish
StatusResigned
Appointed20 November 1999(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressPark Cottage Wicken Park Road
Wicken
Milton Keynes
MK19 6BZ
Director NameJohn Peter Reed
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Knightons Way
Brixworth
Northampton
Northamptonshire
NN6 9UE
Director NameRonald Arthur Cooke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2013)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
Secretary NameMr David Charles Holmes
NationalityBritish
StatusResigned
Appointed12 June 2006(20 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSaffron House Kirby Street
London
EC1N 8TS
Secretary NameMrs Karen Louise Wilkins
StatusResigned
Appointed28 February 2013(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Karen Louise Wilkins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(27 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS

Contact

Websitewww.baaf.org.uk/
Email address[email protected]
Telephone020 74212636
Telephone regionLondon

Location

Registered AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Felicity Collier
20.00%
Ordinary
1 at £1Ian Sparks
20.00%
Ordinary
1 at £1Paul Townley
20.00%
Ordinary
1 at £1Penelope Thompson
20.00%
Ordinary
1 at £1Robert James Mcintosh Gibson
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(20 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(20 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 November 2015Termination of appointment of Karen Louise Wilkins as a secretary on 31 October 2015 (2 pages)
21 November 2015Termination of appointment of Karen Louise Wilkins as a secretary on 31 October 2015 (2 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
(5 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
(5 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 May 2013Termination of appointment of David Holmes as a secretary (1 page)
9 May 2013Termination of appointment of Karen Wilkins as a director (1 page)
9 May 2013Appointment of Mrs Karen Louise Wilkins as a secretary (1 page)
9 May 2013Termination of appointment of David Holmes as a secretary (1 page)
9 May 2013Appointment of Mrs Karen Louise Wilkins as a secretary (1 page)
9 May 2013Termination of appointment of Karen Wilkins as a director (1 page)
23 April 2013Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr David Charles Holmes on 1 March 2013 (2 pages)
22 April 2013Appointment of Mrs Karen Louise Wilkins as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Termination of appointment of Ronald Cooke as a director (1 page)
22 April 2013Termination of appointment of Ronald Cooke as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Appointment of Mrs Karen Louise Wilkins as a director (2 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 February 2012Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Anthony Gordon Douglas on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page)
9 February 2012Director's details changed for Ronald Arthur Cooke on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr David Charles Holmes on 9 February 2012 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
14 May 2010Termination of appointment of Felicity Collier as a director (1 page)
14 May 2010Director's details changed for George Howat Wood on 7 April 2010 (2 pages)
14 May 2010Termination of appointment of Felicity Collier as a director (1 page)
14 May 2010Director's details changed for George Howat Wood on 7 April 2010 (2 pages)
14 May 2010Director's details changed for George Howat Wood on 7 April 2010 (2 pages)
14 May 2010Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages)
14 May 2010Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages)
14 May 2010Director's details changed for Felicity Elaine Collier on 7 April 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 April 2009Return made up to 07/04/09; full list of members (5 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 07/04/09; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: skyline house 200 union street london SE1 0LX (1 page)
7 March 2006Registered office changed on 07/03/06 from: skyline house 200 union street london SE1 0LX (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
23 April 2004Return made up to 07/04/04; full list of members (3 pages)
23 April 2004Return made up to 07/04/04; full list of members (3 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
11 May 2003Return made up to 07/04/03; full list of members (9 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Return made up to 07/04/03; full list of members (9 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 07/04/02; full list of members (8 pages)
20 May 2002Return made up to 07/04/02; full list of members (8 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 May 2001Return made up to 07/04/01; full list of members (8 pages)
15 May 2001Return made up to 07/04/01; full list of members (8 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Return made up to 07/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Return made up to 07/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
13 April 1996Return made up to 07/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1996Return made up to 07/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
9 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)