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..
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 | : |
|
Registered Address | : | Btha House, 142 - 144 Long Lane, London, England, SE1 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Secretary | 01 March 2009 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 05 July 2018 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 23 March 2023 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 21 September 2022 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 18 June 2009 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 27 April 2000 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 23 March 2017 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 21 July 2021 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 26 June 2018 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 22 September 2016 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 25 June 2014 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 22 September 2021 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 19 February 2001 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 19 March 2020 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 17 December 2014 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 23 May 2002 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 30 September 2023 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 25 March 2021 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 23 March 2023 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 18 September 2019 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 18 September 2019 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 20 March 2019 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 18 September 2019 | Active |
9 The Gardens, London, SE22 9QD | Secretary | - | Active |
5 Queen Annes Gate, Caversham, Reading, RG4 5DU | Director | 29 April 1993 | Active |
Hillview Farm Chinnor Road, Chinnor, OX39 4BP | Director | - | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 29 May 2008 | Active |
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB | Director | 27 April 2000 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 03 March 1992 | Active |
Grove House, Shotley Grove Road, Shotley Bridge, DH8 8SG | Director | - | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 25 March 2021 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 18 December 2013 | Active |
Btha House, 142 - 144 Long Lane, London, England, SE1 4BS | Director | 23 March 2017 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 19 February 2001 | Active |
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH | Director | 14 August 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.