Company NameBMA (2002) Limited
Company StatusDissolved
Company Number03523034
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)
Previous NameB.M.A. Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tom Grinyer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 05 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House
Tavistock Square
London
WC1H 9JP
Secretary NameMr Gareth Williams
StatusClosed
Appointed15 January 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressB M A House
Tavistock Square
London
WC1H 9JP
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Secretary NameMr Michael John Coyne
NationalityIrish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressIngleholme
The Rushes
Marlow
Buckinghamshire
SL7 2SZ
Secretary NameMr Matthew Joseph O'Flynn
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2008)
RoleSolicitor
Correspondence Address148 Winchmore Hill Road
London
N21 1QP
Secretary NameAjay Obhrai
NationalityBritish
StatusResigned
Appointed14 May 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House
Tavistock Square
London
WC1H 9JP
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB M A House
Tavistock Square
London
WC1H 9JP
Director NameMs Belinda Clare Phipps
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2019)
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence AddressB M A House
Tavistock Square
London
WC1H 9JP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitebmahouse.org.uk
Telephone020 78747020
Telephone regionLondon

Location

Registered AddressB M A House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1British Medical Association
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2020Appointment of Mr Gareth Williams as a secretary on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr Tom Grinyer as a director on 10 July 2019 (2 pages)
15 January 2020Termination of appointment of Belinda Clare Phipps as a director on 31 March 2019 (1 page)
15 March 2019Termination of appointment of Ajay Obhrai as a secretary on 15 March 2019 (1 page)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 September 2018Termination of appointment of Keith David Ward as a director on 31 July 2018 (1 page)
11 September 2018Appointment of Ms Belinda Clare Phipps as a director on 8 August 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page)
15 May 2012Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Appointment of Mr Keith David Ward as a director (2 pages)
16 November 2011Appointment of Mr Keith David Ward as a director (2 pages)
16 November 2011Termination of appointment of Leigh Whittingham as a director (1 page)
16 November 2011Termination of appointment of Leigh Whittingham as a director (1 page)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
1 June 2009Secretary appointed ajay obhrai (1 page)
1 June 2009Secretary appointed ajay obhrai (1 page)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
18 August 2008Appointment terminated secretary matthew o'flynn (1 page)
18 August 2008Appointment terminated secretary matthew o'flynn (1 page)
10 June 2008Return made up to 02/03/08; full list of members (6 pages)
10 June 2008Return made up to 02/03/08; full list of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 02/03/07; full list of members (6 pages)
3 April 2007Return made up to 02/03/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 02/03/06; full list of members (6 pages)
16 March 2006Return made up to 02/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 02/03/05; full list of members (6 pages)
5 April 2005Return made up to 02/03/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 02/03/04; full list of members (6 pages)
14 April 2004Return made up to 02/03/04; full list of members (6 pages)
14 April 2004New secretary appointed (2 pages)
30 April 2003Return made up to 02/03/03; full list of members (6 pages)
30 April 2003Return made up to 02/03/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
27 April 2003Total exemption full accounts made up to 31 March 2001 (3 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
27 April 2003Total exemption full accounts made up to 31 March 2001 (3 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
23 September 2002Company name changed B.M.A. services LIMITED\certificate issued on 23/09/02 (3 pages)
23 September 2002Company name changed B.M.A. services LIMITED\certificate issued on 23/09/02 (3 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
9 March 2001Return made up to 02/03/01; full list of members (6 pages)
9 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (3 pages)
8 February 2001Full accounts made up to 31 March 2000 (3 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 March 1999 (3 pages)
7 February 2000Full accounts made up to 31 March 1999 (3 pages)
16 April 1999Return made up to 02/03/99; full list of members (6 pages)
16 April 1999Return made up to 02/03/99; full list of members (6 pages)
14 August 1998Registered office changed on 14/08/98 from: 7 spa road po box 55 london SE16 3QQ (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 7 spa road po box 55 london SE16 3QQ (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
2 March 1998Incorporation (15 pages)
2 March 1998Incorporation (15 pages)