Company NameBADA (Overseas) Limited
DirectorMark Nicholas Dodgson
Company StatusActive
Company Number05778631
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Nicholas Dodgson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleSecretary General Of Trade Body
Country of ResidenceUnited Kingdom
Correspondence Address21 John Street
London
WC1N 2BF
Secretary NameMr Mark Nicholas Dodgson
StatusCurrent
Appointed11 July 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMrs Elaine Joan Dean
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleTrade Association Administrator
Country of ResidenceEngland
Correspondence AddressOld Toms Farm
Long Marston
Tring
Hertfordshire
HP23 4QX
Director NameGillian Melita Craig
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleFair Organiser
Country of ResidenceEngland
Correspondence Address22 Cottesmore Gardens
London
W8 5PR
Secretary NameMrs Elaine Joan Dean
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Toms Farm
Long Marston
Tring
Hertfordshire
HP23 4QX
Director NameMr Michael David Cohen
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2020)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address1, Normanton Buckland Road
Reigate
Surrey
RH2 9RQ

Contact

Websitebada.org

Location

Registered Address21 John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1British Antique Dealers' Association
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

18 March 2024Accounts for a dormant company made up to 30 June 2023 (4 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Michael David Cohen as a director on 1 December 2020 (1 page)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 June 2020Change of details for The British Antique Dealers' Association as a person with significant control on 14 September 2017 (2 pages)
1 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 September 2017Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 4 September 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 August 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016 (1 page)
25 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
13 June 2016Appointment of Mr Michael David Cohen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Michael David Cohen as a director on 13 June 2016 (2 pages)
6 June 2016Registered office address changed from 20 Rutland Gate London SW7 1BD to 45 Cadogan Gardens London SW3 2AQ on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Gillian Melita Craig as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Gillian Melita Craig as a director on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 20 Rutland Gate London SW7 1BD to 45 Cadogan Gardens London SW3 2AQ on 6 June 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 July 2011Termination of appointment of Elaine Dean as a director (1 page)
27 July 2011Appointment of Mr Mark Nicholas Dodgson as a secretary (1 page)
27 July 2011Termination of appointment of Elaine Dean as a secretary (1 page)
27 July 2011Appointment of Mr Mark Nicholas Dodgson as a director (2 pages)
27 July 2011Termination of appointment of Elaine Dean as a secretary (1 page)
27 July 2011Termination of appointment of Elaine Dean as a director (1 page)
27 July 2011Appointment of Mr Mark Nicholas Dodgson as a secretary (1 page)
27 July 2011Appointment of Mr Mark Nicholas Dodgson as a director (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 April 2010Director's details changed for Gillian Melita Craig on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Elaine Joan Dean on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Elaine Joan Dean on 12 April 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Gillian Melita Craig on 12 April 2010 (2 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 12/04/07; full list of members (7 pages)
24 May 2007Return made up to 12/04/07; full list of members (7 pages)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 April 2006Incorporation (13 pages)
12 April 2006Incorporation (13 pages)