This company is commonly known as British Sake Association. The company was founded 16 years ago and was given the registration number 06603546. The firm's registered office is in CANTERBURY. You can find them at Westbere House Westbere Lane, Westbere, Canterbury, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH SAKE ASSOCIATION |
---|---|---|
Company Number | : | 06603546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbere House Westbere Lane, Westbere, Canterbury, Kent, CT2 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Downs Cottage, Kennedy Gardens, Sevenoaks, England, TN13 3UG | Secretary | 23 March 2021 | Active |
The Hermitage, The Hermitage, Dottery, Bridport, United Kingdom, DT6 5PU | Director | 27 May 2008 | Active |
North Downs Cottage, Kennedy Gardens, Sevenoaks, England, TN13 3UG | Director | 18 October 2017 | Active |
North Downs Cottage, Kennedy Gardens, Sevenoaks, England, TN13 3UG | Director | 15 February 2012 | Active |
3 Clapham Park Terrace, Lyham Road, London, SW2 5EA | Secretary | 27 May 2008 | Active |
Westbere House, Westbere, Canterbury, CT2 0HH | Secretary | 02 November 2009 | Active |
3 Clapham Park Terrace, Lyham Road, London, SW2 5EA | Director | 27 May 2008 | Active |
Westbere House, Westbere, Canterbury, CT2 0HH | Director | 27 July 2010 | Active |
Westbere House, Westbere Lane, Westbere, Canterbury, CT2 0HH | Director | 27 May 2008 | Active |
Mr Paul Stanton Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Westbere House, Westbere Lane, Canterbury, CT2 0HH |
Nature of control | : |
|
Mrs Shirley Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Downs Cottage, Kennedy Gardens, Sevenoaks, England, TN13 3UG |
Nature of control | : |
|
Mr Brian Stanley Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Downs Cottage, Kennedy Gardens, Sevenoaks, England, TN13 3UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Incorporation | Memorandum articles. | Download |
2017-10-27 | Resolution | Resolution. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.