Tavistock Square
London
WC1H 9JP
Secretary Name | Mr Gareth Williams |
---|---|
Status | Closed |
Appointed | 15 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | B M A House Tavistock Square London WC1H 9JP |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Secretary Name | Mr Michael John Coyne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Ingleholme The Rushes Marlow Buckinghamshire SL7 2SZ |
Secretary Name | Mr Matthew Joseph O'Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2008) |
Role | Solicitor |
Correspondence Address | 148 Winchmore Hill Road London N21 1QP |
Secretary Name | Ajay Obhrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | B M A House Tavistock Square London WC1H 9JP |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | B M A House Tavistock Square London WC1H 9JP |
Director Name | Ms Belinda Clare Phipps |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2019) |
Role | Interim Chief Executive |
Country of Residence | England |
Correspondence Address | B M A House Tavistock Square London WC1H 9JP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | bmahouse.org.uk |
---|---|
Telephone | 020 78747020 |
Telephone region | London |
Registered Address | B M A House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | British Medical Association 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 January 2020 | Appointment of Mr Gareth Williams as a secretary on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Tom Grinyer as a director on 10 July 2019 (2 pages) |
15 January 2020 | Termination of appointment of Belinda Clare Phipps as a director on 31 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Ajay Obhrai as a secretary on 15 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 September 2018 | Termination of appointment of Keith David Ward as a director on 31 July 2018 (1 page) |
11 September 2018 | Appointment of Ms Belinda Clare Phipps as a director on 8 August 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Appointment of Mr Keith David Ward as a director (2 pages) |
16 November 2011 | Appointment of Mr Keith David Ward as a director (2 pages) |
16 November 2011 | Termination of appointment of Leigh Whittingham as a director (1 page) |
16 November 2011 | Termination of appointment of Leigh Whittingham as a director (1 page) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Secretary appointed ajay obhrai (1 page) |
1 June 2009 | Secretary appointed ajay obhrai (1 page) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Appointment terminated secretary matthew o'flynn (1 page) |
18 August 2008 | Appointment terminated secretary matthew o'flynn (1 page) |
10 June 2008 | Return made up to 02/03/08; full list of members (6 pages) |
10 June 2008 | Return made up to 02/03/08; full list of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
14 April 2004 | New secretary appointed (2 pages) |
30 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
23 September 2002 | Company name changed B.M.A. services LIMITED\certificate issued on 23/09/02 (3 pages) |
23 September 2002 | Company name changed B.M.A. services LIMITED\certificate issued on 23/09/02 (3 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
16 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 7 spa road po box 55 london SE16 3QQ (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 7 spa road po box 55 london SE16 3QQ (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
2 March 1998 | Incorporation (15 pages) |
2 March 1998 | Incorporation (15 pages) |