Warning: file_put_contents(c/ad7e4c22084cedf8dfccc6798c6c458e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
British Lebanese Association Limited, SW7 5EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH LEBANESE ASSOCIATION LIMITED

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

This company is commonly known as British Lebanese Association Limited. The company was founded 38 years ago and was given the registration number 01934028. The firm's registered office is in . You can find them at 1 Hyde Park Gate, London, , . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BRITISH LEBANESE ASSOCIATION LIMITED
Company Number:01934028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:1 Hyde Park Gate, London, SW7 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Kensington Gore, London, SW7 2ET

Secretary01 August 1997Active
1 Hyde Park Gate, London, SW7 5EW

Director20 November 2018Active
12, Carlisle Mansions, Carlisle Place, London, England, SW1P 1HX

Director03 December 2015Active
76 Sloane Street, London, SW1X 9SF

Director-Active
24 Kensington Gore, London, SW7 2ET

Director-Active
28, Marlborough Court, Pembroke Road, London, United Kingdom, W8 6DE

Secretary05 May 2009Active
49 Drayton Gardens, London, SW10 9RX

Secretary-Active
13 Addison Road, London, W14 8DJ

Director-Active
1 Hyde Park Gate, London, SW7 5EW

Director27 June 2001Active
1 Hyde Park Gate, London, SW7 5EW

Director20 November 2018Active
8, Salisbury House, Drummond Gate, London, England, SW1V 2HJ

Director10 December 2015Active
4 Woodsford Square, London, W14 8DP

Director-Active
3-29 Bramham Gardens, London, SW5 0HE

Director-Active
41 Victoria Road, London, W8 5RH

Director-Active
27 Warwick Gardens, London, W14 8PH

Director-Active
29 Cumberland Avenue, Regents Park, London, NW1 4HP

Director-Active
31 Campden Hill Court, Campden Hill Road, London, W8 7HS

Director19 July 1995Active
51 Warwick Gardens, London, W14 8PL

Director-Active
House Of Commons, Westminster, London, SW1A 0AA

Director-Active
1 Hyde Park Gate, London, SW7 5EW

Director20 November 2018Active
Melbrook 73 North Road, Tollesbury, Maldon, CM9 8RQ

Director24 September 1997Active
10 Marine Parade, Penarth, CF64 3BG

Director16 March 1999Active
41 Sloane Avenue, London, SW3

Director19 July 1995Active
3 Ashworth Road, London, W9 1JW

Director15 November 1994Active
Flat 6 26 Cliveden Place, London, SW1W 8HD

Director-Active
95 St Mary's Mansions, London, W2 1SY

Director19 July 1995Active
53 Mount Street, London, W1K 2SG

Director19 June 2002Active
51 Kingston House East, Princes Gate, London, SW7 1LP

Director21 July 1999Active
28 Marlborough Court, Pembroke Road, London, W8 6DE

Director19 June 2002Active
147 B Cromwell Road, London, SW5 0QP

Director-Active
8 Palace Gate, London, W8 5NF

Director-Active
10 Wetherby Gardens, London, SW5 0JW

Director-Active
9 Warwick Gardens, London, W14 8PH

Director-Active
18 Kensington Mansions, Trebovir Road, London, SW5 9TF

Director08 July 1998Active
2c Twyford Avenue, London, N2 9NJ

Director29 June 2004Active

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 (6 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
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Change of constitution

Statement of companys objects.

Download
2021-01-14Incorporation

Memorandum articles.

Download
2021-01-14Resolution

Resolution.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.