London
WC1N 2BF
Secretary Name | Mr Mark Nicholas Dodgson |
---|---|
Status | Current |
Appointed | 11 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 21 John Street London WC1N 2BF |
Director Name | Mrs Elaine Joan Dean |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Trade Association Administrator |
Country of Residence | England |
Correspondence Address | Old Toms Farm Long Marston Tring Hertfordshire HP23 4QX |
Director Name | Gillian Melita Craig |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Fair Organiser |
Country of Residence | England |
Correspondence Address | 22 Cottesmore Gardens London W8 5PR |
Secretary Name | Mrs Elaine Joan Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Toms Farm Long Marston Tring Hertfordshire HP23 4QX |
Director Name | Mr Michael David Cohen |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2020) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 1, Normanton Buckland Road Reigate Surrey RH2 9RQ |
Website | bada.org |
---|
Registered Address | 21 John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | British Antique Dealers' Association 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Michael David Cohen as a director on 1 December 2020 (1 page) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 June 2020 | Change of details for The British Antique Dealers' Association as a person with significant control on 14 September 2017 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 May 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 May 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
13 June 2016 | Appointment of Mr Michael David Cohen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Michael David Cohen as a director on 13 June 2016 (2 pages) |
6 June 2016 | Registered 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 2016 | Termination of appointment of Gillian Melita Craig as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Gillian Melita Craig as a director on 6 June 2016 (1 page) |
6 June 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 July 2011 | Termination of appointment of Elaine Dean as a director (1 page) |
27 July 2011 | Appointment of Mr Mark Nicholas Dodgson as a secretary (1 page) |
27 July 2011 | Termination of appointment of Elaine Dean as a secretary (1 page) |
27 July 2011 | Appointment of Mr Mark Nicholas Dodgson as a director (2 pages) |
27 July 2011 | Termination of appointment of Elaine Dean as a secretary (1 page) |
27 July 2011 | Termination of appointment of Elaine Dean as a director (1 page) |
27 July 2011 | Appointment of Mr Mark Nicholas Dodgson as a secretary (1 page) |
27 July 2011 | Appointment of Mr Mark Nicholas Dodgson as a director (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 April 2010 | Director's details changed for Gillian Melita Craig on 12 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Elaine Joan Dean on 12 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Elaine Joan Dean on 12 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gillian Melita Craig on 12 April 2010 (2 pages) |
18 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 October 2009 | Resolutions
|
18 October 2009 | Resolutions
|
18 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 April 2006 | Incorporation (13 pages) |
12 April 2006 | Incorporation (13 pages) |