London
WC1A 2SL
Director Name | Robert George Cotton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Promenade Peacehaven East Sussex BN10 8QF |
Secretary Name | William Anthony Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Siskin Road Uppingham Rutland LE15 9UL |
Secretary Name | Mr Michael Toong San Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Lilliput Avenue Northolt Middlesex UB5 5QA |
Director Name | Ms Ufi Ibrahim |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Mrs Jacqueline Sarah Watson- Grech |
---|---|
Status | Resigned |
Appointed | 27 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Secretary Name | Miss Agnieszka Stefania Busza |
---|---|
Status | Resigned |
Appointed | 22 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.bha.org.uk/ |
---|---|
Telephone | 020 74047744 |
Telephone region | London |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mrs Katherine Nicholls as a director on 26 April 2018 (2 pages) |
10 August 2018 | Registered 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 2018 | Termination of appointment of Ufi Ibrahim as a director on 26 April 2018 (1 page) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
1 September 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
1 September 2015 | Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page) |
1 September 2015 | Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Jacqueline Sarah Watson- Grech as a secretary on 15 July 2015 (1 page) |
1 September 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (2 pages) |
21 August 2014 | Appointment of Mrs Jacqueline Sarah Watson- Grech as a secretary on 27 February 2014 (2 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (2 pages) |
21 August 2014 | Appointment of Mrs Jacqueline Sarah Watson- Grech as a secretary on 27 February 2014 (2 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (2 pages) |
20 December 2013 | Termination of appointment of Michael Chin as a secretary (1 page) |
20 December 2013 | Termination of appointment of Michael Chin as a secretary (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
5 August 2011 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
5 August 2011 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
14 September 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
19 August 2010 | Termination of appointment of Robert Cotton as a director (1 page) |
19 August 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
19 August 2010 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
19 August 2010 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
19 August 2010 | Termination of appointment of Robert Cotton as a director (1 page) |
12 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
5 September 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
6 August 2008 | Annual return made up to 01/08/08 (2 pages) |
6 August 2008 | Annual return made up to 01/08/08 (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
20 September 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Annual return made up to 01/08/07 (2 pages) |
13 September 2007 | Annual return made up to 01/08/07 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
7 August 2006 | Annual return made up to 01/08/06 (2 pages) |
7 August 2006 | Annual return made up to 01/08/06 (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 August 2005 | Incorporation (23 pages) |
1 August 2005 | Incorporation (23 pages) |