Company NameBritish Athletics League Promotions Limited
DirectorsKeith Hopson and Dean Edward Hardman
Company StatusActive
Company Number02913272
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Keith Hopson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1998(3 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Forest Avenue
Chingford
London
E4 6AR
Secretary NameMr Keith Hopson
NationalityBritish
StatusCurrent
Appointed17 February 2007(12 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Forest Avenue
Chingford
London
E4 6AR
Director NameDean Edward Hardman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCommercial Manager
Country of ResidenceBritain
Correspondence Address5 Forest Avenue
Chingford
London
E4 6AR
Director NameMichael John Langmaid
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr Roger Martin Simons
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAsham House
Ham
Wellington
Somerset
TA21 9JD
Director NameDavid John Wilson Saker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleBank Official
Correspondence Address6 Bainton Close
Bradford On Avon
Wiltshire
BA15 1SE
Director NameMaurice Edwin Millington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleApplication Engineering Exec.
Correspondence Address56 Balmoral Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4UF
Director NameMr Michael Jon Eric Ison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address7 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Secretary NameMr Michael Jon Eric Ison
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address7 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Director NameNeil Donachie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 17 February 2007)
RoleSurveyor
Correspondence Address41 Muir Wood Crescent
Currie
Midlothian
EH14 5HB
Scotland
Director NameMrs Patricia Ison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1998)
RoleCompany Director
Correspondence Address7 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Secretary NameMrs Patricia Ison
NationalityBritish
StatusResigned
Appointed18 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1998)
RoleCompany Director
Correspondence Address7 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Director NameAnthony George Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 November 2001)
RoleCustomer Services Manager
Correspondence Address1 Anton Way
Aylesbury
Buckinghamshire
HP21 9LT
Director NameAnthony George Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 November 2001)
RoleCustomer Services Manager
Correspondence Address1 Anton Way
Aylesbury
Buckinghamshire
HP21 9LT
Director NameMr Michael Gordon Heath
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(2 years, 7 months after company formation)
Appointment Duration18 years (resigned 15 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMary Joy Wall
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2007)
RoleRetired
Correspondence AddressIshkan Restrop Road
Purton
Swindon
Wiltshire
SN5 9BP
Secretary NameMary Joy Wall
NationalityBritish
StatusResigned
Appointed10 January 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2007)
RoleRetired
Correspondence AddressIshkan Restrop Road
Purton
Swindon
Wiltshire
SN5 9BP
Director NameDavid Farrell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2002)
RolePerformance Development Manage
Correspondence Address8 Newfield Park
Carlisle
Cumbria
CA3 0AH
Director NameRoy Malcolm Stratton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2007)
RoleRetired
Correspondence Address263 Larkshall Road
Chingford
London
E4 9HY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85240119
Telephone regionLondon

Location

Registered Address5 Forest Avenue
Chingford
London
E4 6AR
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dean Hardman
50.00%
Ordinary
50 at £1Keith Hopson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 June 2023Termination of appointment of Keith Hopson as a secretary on 12 April 2023 (1 page)
30 June 2023Termination of appointment of Keith Hopson as a director on 12 April 2023 (1 page)
30 June 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 April 2021Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Chingford London E4 6AR on 22 April 2021 (1 page)
22 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 August 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
10 August 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Michael Gordon Heath as a director on 15 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Gordon Heath as a director on 15 November 2014 (2 pages)
27 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
27 November 2014Appointment of Dean Edward Hardman as a director on 15 November 2014 (3 pages)
27 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
27 November 2014Appointment of Dean Edward Hardman as a director on 15 November 2014 (3 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
4 April 2013Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2010Director's details changed for Mr Keith Hopson on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Michael Gordon Heath on 27 March 2010 (2 pages)
29 March 2010Secretary's details changed for Keith Hopson on 27 March 2010 (1 page)
29 March 2010Secretary's details changed for Keith Hopson on 27 March 2010 (1 page)
29 March 2010Director's details changed for Mr Michael Gordon Heath on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Keith Hopson on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 28/03/06; full list of members (4 pages)
25 May 2006Return made up to 28/03/06; full list of members (4 pages)
13 May 2005Return made up to 28/03/05; full list of members (10 pages)
13 May 2005Return made up to 28/03/05; full list of members (10 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
25 November 2004Accounts for a dormant company made up to 30 September 2004 (8 pages)
25 November 2004Accounts for a dormant company made up to 30 September 2004 (8 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003Accounts for a dormant company made up to 30 September 2003 (8 pages)
4 December 2003Accounts for a dormant company made up to 30 September 2003 (8 pages)
22 April 2003Return made up to 28/03/03; full list of members (9 pages)
22 April 2003Return made up to 28/03/03; full list of members (9 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
4 November 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
4 November 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
11 September 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
1 November 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
21 August 2000Full accounts made up to 30 September 1999 (8 pages)
21 August 2000Full accounts made up to 30 September 1999 (8 pages)
7 April 2000Return made up to 28/03/00; full list of members (8 pages)
7 April 2000Return made up to 28/03/00; full list of members (8 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
16 April 1999Return made up to 28/03/99; no change of members (6 pages)
16 April 1999Return made up to 28/03/99; no change of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 18 warden court, cuckfield, west sussex, RH17 5DN (1 page)
3 June 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1998Registered office changed on 03/06/98 from: 18 warden court cuckfield west sussex RH17 5DN (1 page)
26 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Full accounts made up to 30 September 1997 (9 pages)
8 December 1997Full accounts made up to 30 September 1997 (9 pages)
21 March 1997Return made up to 28/03/97; full list of members (8 pages)
21 March 1997Return made up to 28/03/97; full list of members (8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
21 January 1997Full accounts made up to 30 September 1996 (9 pages)
21 January 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Registered office changed on 29/07/96 from: silver birches, buchan hill, pease pottage, west sussex RH11 9AR (1 page)
29 July 1996Registered office changed on 29/07/96 from: silver birches buchan hill pease pottage west sussex RH11 9AR (1 page)
29 July 1996Director's particulars changed (1 page)
4 April 1996Return made up to 28/03/96; change of members (8 pages)
4 April 1996Return made up to 28/03/96; change of members (8 pages)
29 November 1995Full accounts made up to 30 September 1995 (10 pages)
29 November 1995Full accounts made up to 30 September 1995 (10 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)