Company NameB&A Associates (UK) Limited
DirectorShilpy Begum
Company StatusActive
Company Number08969548
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Shilpy Begum
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusCurrent
Appointed05 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Office 06, 1st Floor
98-102 Cranbrrok Road
Ilford
Essex
IG1 4NH
Director NameFarhana Anwar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address63 Royston Gardens
Ilford
IG1 3SY
Director NameMs Shilpy Begum
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address63 Royston Gardens
Ilford
IG1 3SY

Contact

Websitebaassociatesuk.co.uk
Email address[email protected]
Telephone07 966289076
Telephone regionMobile

Location

Registered AddressWellesley House Office 06, 1st Floor
98-102 Cranbrrok Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Farhana Anwar
50.00%
Ordinary
1 at £1Shilpy Begum
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

30 October 2020Registered office address changed from Suite F 109-113 Cranbrook Road Ilford Essex IG1 4PU England to Third Floor 277a Green Street London E7 8LJ on 30 October 2020 (1 page)
10 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
6 February 2020Registered office address changed from Suit 116, Orion House 104-106 Cranbrook Road Ilford IG1 4LZ United Kingdom to Suite F 109-113 Cranbrook Road Ilford Essex IG1 4PU on 6 February 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
27 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Suit 116, Orion House 104-106 Cranbrook Road Ilford IG1 4LZ on 9 January 2018 (1 page)
11 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 91,000
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 91,000
(3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
21 March 2017Director's details changed for Farhana Anwar on 1 March 2016 (2 pages)
21 March 2017Director's details changed for Shilpy Begum on 1 March 2016 (2 pages)
21 March 2017Director's details changed for Shilpy Begum on 1 March 2016 (2 pages)
21 March 2017Director's details changed for Farhana Anwar on 1 March 2016 (2 pages)
25 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 66,000
(3 pages)
25 December 2016Confirmation statement made on 25 December 2016 with updates (4 pages)
25 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 66,000
(3 pages)
25 December 2016Confirmation statement made on 25 December 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,600
(4 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,600
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
6 March 2015Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page)
3 April 2014Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
(37 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
(37 pages)