UKBizDB.co.uk

BRITISH ASSOCIATION FOR SPORT AND LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Association For Sport And Law Limited. The company was founded 20 years ago and was given the registration number 04947540. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH ASSOCIATION FOR SPORT AND LAW LIMITED
Company Number:04947540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Barbirolli Square Manchester, 100 Barbirolli Square, Manchester, England, M2 3BD

Director11 December 2011Active
100 Barbirolli Square Manchester, 100 Barbirolli Square, Manchester, England, M2 3BD

Director18 November 2015Active
Blackstone Chambers, Blackstone House, Temple, London, United Kingdom, EC4Y 9BW

Director01 May 2018Active
177b, Hammersmith Grove, London, United Kingdom, W6 ONL

Director18 November 2015Active
Tactic Connect, Xl House, Spindle Way, Crawley, United Kingdom, RH10 1TT

Director21 November 2019Active
41, Gibbon Road, Kingston Upon Thames, United Kingdom, KT2 6AD

Director18 November 2015Active
125, Wood Street, London, England, EC2V 7AW

Director19 October 2017Active
45, Langton Road, London, United Kingdom, SW9 6UU

Director11 December 2011Active
Blackstone Chambers, Blackstone House, 3 Garden Court, Temple, London, United Kingdom, EC4Y 9BW

Director12 November 2021Active
5, Spenser Road, London, United Kingdom, SE24 0NS

Director28 February 2019Active
5, Fleet Place, London, England, EC4M 7RD

Director28 February 2019Active
100 Barbirolli Square Manchester, 100 Barbirolli Square, Manchester, England, M2 3BD

Director18 November 2015Active
Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL

Director28 February 2019Active
Flat 4 Emerald House, 1c King Henrys Road, London, NW3 3QP

Director28 June 2007Active
51, Chaldon Road, London, United Kingdom, SW6 7NH

Director18 November 2015Active
541 Rochdale Road, Middleton, Manchester, M24 2GN

Secretary31 December 2003Active
66 Lincolns Inn Fields, London, WC2A 3LH

Secretary10 November 2004Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary28 February 2019Active
5, Fleet Place, London, England, EC4M 7RD

Secretary30 September 2010Active
81 Broomwood Road, London, SW11 6JN

Secretary30 October 2003Active
25b The Garden Apartment, Wellington Place Ballsbridge, Dublin 4, Ireland, IRISH

Director31 December 2003Active
1, Fleet Place, London, EC4M 7WS

Director02 October 2008Active
15 Preston Close, Strawberry Hill, Twickenham, TW2 5RU

Director30 October 2003Active
38 Park Town, Oxford, OX2 6SJ

Director19 October 2006Active
64 Pattison Road, London, NW2 2HJ

Director15 December 2006Active
39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU

Director31 December 2003Active
C/O Deloitte & Touche Llp, 201 Deansgate, Manchester, M3 3DL

Director31 December 2003Active
38 Woodlands Avenue, New Malden, KT3 3UQ

Director24 January 2006Active
Montgomery House, Demesne Road, Manchester, M16 8PH

Director31 December 2003Active
340 Old Ford Road, London, E3 5TA

Director06 July 2005Active
19 Creighton Road, London, NW6 6EE

Director30 October 2003Active
5th, Floor, 33 Soho Square, London, United Kingdom, W1D 3QU

Director01 January 2013Active
541 Rochdale Road, Middleton, Manchester, M24 2GN

Director31 December 2003Active
28 Lawrence Gardens, Mill Hill, London, NW7 4JT

Director31 December 2003Active
110, Main Street, Woodhouse Eaves, Loughborough, LE12 8RZ

Director12 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Address

Change registered office address company with date old address new address.

Download
2024-02-10Address

Change registered office address company with date old address new address.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Officers

Appoint person director company with name date.

Download
2021-11-27Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-28Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.