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.
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 | : |
|
Registered Address | : | Sky Gardens 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky Gardens, 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB | Secretary | 21 January 2019 | Active |
Bellside House 4 Elthorne Road, London, N19 4AG | Director | - | Active |
Sky Gardens, 153 Wandsworth Road, Vauxhall, London, England, SW8 2GB | Director | 02 March 2011 | Active |
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 | Secretary | 04 January 1999 | Active |
Bellside House, 4 Elthorne Road, London, N19 4AG | Director | 01 May 1994 | Active |
Brookstone House, 6 Elthorne Road, London, N19 4AG | Director | 22 July 1996 | Active |
Brookstowe House 6 Elthorne Road, London, N19 4AG | Director | - | Active |
4 Elthorne Road, London, N19 4AG | Director | 02 January 2001 | Active |
Brookstone House, 6 Elthorne Road, London, N19 4AG | Director | 11 July 2000 | Active |
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 | Director | 01 May 1997 | Active |
419 Wick Lane, London, E3 2JG | Director | 27 July 1993 | Active |
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 | Director | 01 May 1997 | Active |
Isser Tager Ltd, 6 Elthorne Road, London, N19 4AG | Director | 01 May 1997 | Active |
Bellside House, 4 Elthorne Road, London, N19 4AG | Director | - | Active |
65 George Street, London, W1 | Director | 01 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.