UKBizDB.co.uk

BRITISH TOY & HOBBY ASSOCIATION LIMITED

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

This company is commonly known as British Toy & Hobby Association Limited. The company was founded 79 years ago and was given the registration number 00388895. The firm's registered office is in LONDON. You can find them at Btha House, 142 - 144 Long Lane, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH TOY & HOBBY ASSOCIATION LIMITED
Company Number:00388895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Secretary01 March 2009Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director05 July 2018Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director23 March 2023Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director21 September 2022Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director18 June 2009Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director27 April 2000Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director23 March 2017Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director21 July 2021Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director26 June 2018Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director22 September 2016Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director25 June 2014Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director22 September 2021Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director19 February 2001Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director19 March 2020Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director17 December 2014Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director23 May 2002Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director30 September 2023Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director25 March 2021Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director23 March 2023Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director18 September 2019Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director18 September 2019Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director20 March 2019Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director18 September 2019Active
9 The Gardens, London, SE22 9QD

Secretary-Active
5 Queen Annes Gate, Caversham, Reading, RG4 5DU

Director29 April 1993Active
Hillview Farm Chinnor Road, Chinnor, OX39 4BP

Director-Active
80 Camberwell Rd., London, SE5 0EG

Director29 May 2008Active
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB

Director27 April 2000Active
80 Camberwell Rd., London, SE5 0EG

Director03 March 1992Active
Grove House, Shotley Grove Road, Shotley Bridge, DH8 8SG

Director-Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director25 March 2021Active
80 Camberwell Rd., London, SE5 0EG

Director18 December 2013Active
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS

Director23 March 2017Active
80 Camberwell Rd., London, SE5 0EG

Director19 February 2001Active
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH

Director14 August 1991Active

People with Significant Control

Mr Simon Richard Pilkington
Notified on:28 June 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control
Mr Graham John Canning
Notified on:15 March 2021
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control
Mr Andrew Howard Thomas Laughton
Notified on:01 June 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control
Mrs Foye Ann Pascoe
Notified on:27 June 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control
Mr Jon Diver
Notified on:29 June 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Btha House, 142 - 144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.