Company NameNational Franchised Dealers Association Limited
DirectorSusan Ann Robinson
Company StatusActive
Company Number05324417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameNational Franchise Dealers Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Secretary NameGraham Leslie Coleshill
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Reading Road
Wokingham
Berkshire
RG41 1EH
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed30 September 2005(8 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Peter Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed26 September 2014(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bigoilassociates.net

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2024Director's details changed for Ms Susan Ann Robinson on 1 February 2024 (2 pages)
15 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 August 2022Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page)
8 August 2022Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page)
1 August 2022Termination of appointment of Peter Johnson as a director on 28 June 2022 (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
18 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 May 2015Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages)
14 May 2015Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages)
1 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
1 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 February 2015Annual return made up to 5 January 2015 no member list (4 pages)
5 February 2015Annual return made up to 5 January 2015 no member list (4 pages)
5 February 2015Annual return made up to 5 January 2015 no member list (4 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 October 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
6 October 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
21 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
21 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
21 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
17 April 2013Appointment of Mr Peter Johnson as a director (2 pages)
17 April 2013Appointment of Mr Peter Johnson as a director (2 pages)
8 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
8 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
8 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
14 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
17 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
17 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Mrs Susan Ann Robinson on 31 December 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
12 February 2010Director's details changed for Mrs Susan Ann Robinson on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
17 September 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
16 February 2009Annual return made up to 05/01/09 (2 pages)
16 February 2009Annual return made up to 05/01/09 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
30 January 2008Annual return made up to 05/01/08 (2 pages)
30 January 2008Annual return made up to 05/01/08 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
21 March 2007Annual return made up to 05/01/07 (2 pages)
21 March 2007Annual return made up to 05/01/07 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
9 March 2006Annual return made up to 05/01/06 (2 pages)
9 March 2006Annual return made up to 05/01/06 (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Secretary resigned (1 page)
13 January 2005Company name changed national franchise dealers assoc iation LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed national franchise dealers assoc iation LIMITED\certificate issued on 13/01/05 (2 pages)
5 January 2005Incorporation (21 pages)
5 January 2005Incorporation (21 pages)