UKBizDB.co.uk

BRITISH FUR TRADE ASSOCIATION (INCORPORATED)

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

This company is commonly known as British Fur Trade Association (incorporated). The company was founded 104 years ago and was given the registration number 00161287. The firm's registered office is in LONDON. You can find them at Sky Gardens 153 Wandsworth Road, Vauxhall, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH FUR TRADE ASSOCIATION (INCORPORATED)
Company Number:00161287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Sky Gardens 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Gardens, 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB

Secretary21 January 2019Active
Bellside House 4 Elthorne Road, London, N19 4AG

Director-Active
Sky Gardens, 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB

Director02 March 2011Active
Bellside House 4 Elthorne Road, London, N19 4AG

Director-Active
Brookstone House 6 Elthorne Road, London, N19 4AG

Secretary-Active
6 Elthorne Road, London, N19 4AG

Secretary04 January 1999Active
Bellside House, 4 Elthorne Road, London, N19 4AG

Director01 May 1994Active
Brookstone House, 6 Elthorne Road, London, N19 4AG

Director22 July 1996Active
Brookstowe House 6 Elthorne Road, London, N19 4AG

Director-Active
4 Elthorne Road, London, N19 4AG

Director02 January 2001Active
Brookstone House, 6 Elthorne Road, London, N19 4AG

Director11 July 2000Active
East Cross Centre, Waterden Road, London, E15 2MN

Director-Active
249 Station Road, Harrow, HA1 2TB

Director-Active
3 Quintin Close, Old Eastcote, Pinner, HA5 2EU

Director-Active
Cornby Haven Kirkley Mill, Ponteland, Newcastle Upon Tyne, NE20 0BQ

Director01 May 1997Active
419 Wick Lane, London, E3 2JG

Director27 July 1993Active
36 Knightsbridge, London, SW1X 7JN

Director-Active
Third Floor Bellside House, 4 Elthorne Road, London, N19 4AG

Director-Active
1 Oxford Square, London, W2 2PQ

Director-Active
Brookstone House, 6 Elthorne Road, London, N19 4AG

Director01 May 1997Active
Isser Tager Ltd, 6 Elthorne Road, London, N19 4AG

Director01 May 1997Active
Bellside House, 4 Elthorne Road, London, N19 4AG

Director-Active
65 George Street, London, W1

Director01 May 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Address

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

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.