Company NameThe Restaurant Association
DirectorKatherine Nicholls
Company StatusActive
Company Number05523498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(12 years, 9 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameRobert George Cotton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 The Promenade
Peacehaven
East Sussex
BN10 8QF
Secretary NameWilliam Anthony Hegarty
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleAccountant
Correspondence Address11 Siskin Road
Uppingham
Rutland
LE15 9UL
Secretary NameMr Michael Toong San Chin
NationalityBritish
StatusResigned
Appointed01 October 2005(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lilliput Avenue
Northolt
Middlesex
UB5 5QA
Director NameMs Ufi Ibrahim
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameMrs Jacqueline Sarah Watson- Grech
StatusResigned
Appointed27 February 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Secretary NameMiss Agnieszka Stefania Busza
StatusResigned
Appointed22 July 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.bha.org.uk/
Telephone020 74047744
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
16 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
16 November 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page)
12 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mrs Katherine Nicholls as a director on 26 April 2018 (2 pages)
10 August 2018Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to 10 Bloomsbury Way London WC1A 2SL on 10 August 2018 (1 page)
10 August 2018Termination of appointment of Ufi Ibrahim as a director on 26 April 2018 (1 page)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Annual return made up to 1 August 2015 no member list (3 pages)
1 September 2015Annual return made up to 1 August 2015 no member list (3 pages)
1 September 2015Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page)
1 September 2015Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page)
1 September 2015Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page)
1 September 2015Annual return made up to 1 August 2015 no member list (3 pages)
8 July 2015Registered office address changed from 2nd Floor Queens House 55-56 Lincoln's Inn Field London WC2 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2nd Floor Queens House 55-56 Lincoln's Inn Field London WC2 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2nd Floor Queens House 55-56 Lincoln's Inn Field London WC2 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (2 pages)
21 August 2014Appointment of Mrs Jacqueline Sarah Watson- Grech as a secretary on 27 February 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (2 pages)
21 August 2014Appointment of Mrs Jacqueline Sarah Watson- Grech as a secretary on 27 February 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (2 pages)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
12 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
5 August 2011Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
5 August 2011Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
14 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
14 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 1 August 2010 no member list (2 pages)
19 August 2010Termination of appointment of Robert Cotton as a director (1 page)
19 August 2010Annual return made up to 1 August 2010 no member list (2 pages)
19 August 2010Appointment of Ms Ufi Ibrahim as a director (2 pages)
19 August 2010Annual return made up to 1 August 2010 no member list (2 pages)
19 August 2010Appointment of Ms Ufi Ibrahim as a director (2 pages)
19 August 2010Termination of appointment of Robert Cotton as a director (1 page)
12 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
12 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
3 August 2009Annual return made up to 01/08/09 (2 pages)
3 August 2009Annual return made up to 01/08/09 (2 pages)
5 September 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
5 September 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
6 August 2008Annual return made up to 01/08/08 (2 pages)
6 August 2008Annual return made up to 01/08/08 (2 pages)
20 September 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
20 September 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
13 September 2007Annual return made up to 01/08/07 (2 pages)
13 September 2007Annual return made up to 01/08/07 (2 pages)
31 May 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
7 August 2006Annual return made up to 01/08/06 (2 pages)
7 August 2006Annual return made up to 01/08/06 (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 August 2005Incorporation (23 pages)
1 August 2005Incorporation (23 pages)