Company NameBa Foundation Trading Limited
DirectorBryan Adams
Company StatusActive
Company Number07134731
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Adams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence Address180 Great Portland Street
C/O Ym&U Business Management Limited, 4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bryan Adams Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 February 2019 (1 page)
30 January 2019Secretary's details changed for Chatel Registrars Limited on 30 January 2019 (1 page)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 January 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 29 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2017Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2017Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Bryan Adams on 25 January 2013 (2 pages)
6 February 2013Director's details changed for Bryan Adams on 25 January 2013 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Director's details changed for Bryan Adams on 10 May 2010 (2 pages)
10 February 2011Director's details changed for Bryan Adams on 10 May 2010 (2 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
27 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH United Kingdom on 27 April 2010 (1 page)
25 January 2010Incorporation (36 pages)
25 January 2010Incorporation (36 pages)