EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00246969
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) located?

    Registered Office Address
    9 Park Place
    Newdigate Road
    UB9 6EJ Harefield
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Barrie Ross-Dow as a director

    3 pagesRP04AP01

    Appointment of Barrie Ross-Dow as a director on Feb 05, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification A second filed AP01 was registered on 09/02/24

    Appointment of Mr Owen Williams as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Richard James Holwell Byrt as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Saskia Jones as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr David Jonathan Mellard as a director on Nov 07, 2023

    2 pagesAP01

    Appointment of Mr Simon Hammond as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Annabelle Lucy Risdon as a director on Jun 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Richard Barton Angus as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Nicholas William Hine as a director on Jan 03, 2023

    1 pagesTM01

    Termination of appointment of Suzanne Richards as a director on Nov 03, 2022

    1 pagesTM01

    Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on Sep 16, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr David Anthony Little as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Alpna Shingadia as a director on Jul 14, 2022

    1 pagesTM01

    Termination of appointment of Alan Pickrell as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGUS, Richard Barton
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    United KingdomBritish92807370001
    HAMMOND, Simon
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    United KingdomBritish184421820001
    LITTLE, David Anthony
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    United KingdomWelsh122200140001
    MELLARD, David Jonathan
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    EnglandBritish183973830003
    ROSS-DOW, Barrie
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    United KingdomBritish318970360001
    WILLIAMS, Owen
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    United KingdomBritish318258990001
    BRITTON, David Rodgers
    5 Factory Yard
    Wycombe End
    HP9 1NA Beaconsfield
    Buckinghamshire
    Secretary
    5 Factory Yard
    Wycombe End
    HP9 1NA Beaconsfield
    Buckinghamshire
    British43057450002
    GIDEON, Joanna Mary
    14 Central Road
    CT11 7SE Ramsgate
    Kent
    Secretary
    14 Central Road
    CT11 7SE Ramsgate
    Kent
    British107501720002
    LANGDON-MUDGE, John Jeremy, Colonel
    27 Denham Close
    SO23 7BL Winchester
    Hampshire
    Secretary
    27 Denham Close
    SO23 7BL Winchester
    Hampshire
    English26069970002
    ADAMS, Joe D
    37 Melville Avenue
    CR2 7HZ South Croydon
    Surrey
    Director
    37 Melville Avenue
    CR2 7HZ South Croydon
    Surrey
    EnglandAmerican49275120001
    AKID, Lionel Barry
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    Director
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    British13279300001
    ARTIS, Michael Anthony James
    Flexford Southfields
    Speldhurst
    Kent
    Director
    Flexford Southfields
    Speldhurst
    Kent
    British12510780001
    BALL, Caroline
    16 Webster Road
    SE16 4DF London
    Director
    16 Webster Road
    SE16 4DF London
    British59057340002
    BARNES, Leslie David
    14 Cheney Street
    Eastcote
    HA5 2TE Pinner
    Middlesex
    Director
    14 Cheney Street
    Eastcote
    HA5 2TE Pinner
    Middlesex
    United KingdomBritish12892070001
    BARR, Alan Leslie
    168 Manor Road
    IG7 5PX Chigwell
    Essex
    Director
    168 Manor Road
    IG7 5PX Chigwell
    Essex
    British9292310001
    BARTON, Ian
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    Director
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    British16587460003
    BENNETT, Simon James
    Ridgway House
    Ashby Road
    DE74 2DH Kegworth
    Derbyshire
    Director
    Ridgway House
    Ashby Road
    DE74 2DH Kegworth
    Derbyshire
    British101701210002
    BOON, Keith Herbert
    Lincolns Cottage Lincolns Lane
    Pilgrims Hatch
    CM14 5RS Brentwood
    Essex
    Director
    Lincolns Cottage Lincolns Lane
    Pilgrims Hatch
    CM14 5RS Brentwood
    Essex
    United KingdomBritish10750570001
    BRIGHTLEY-HODGES, Anita Susan
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    Director
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    United KingdomBritish34126910003
    BURN, Grenville Peter Willis
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    Director
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    United KingdomBritish86582640001
    BYRT, Richard James Holwell
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    Director
    Park Place
    Newdigate Road
    UB9 6EJ Harefield
    9
    Middlesex
    United Kingdom
    EnglandBritish239317750001
    CLARKE, Charles Henry
    1 The Wardrobe
    Old Palace Yard
    TW9 1PA Richmond
    Surrey
    Director
    1 The Wardrobe
    Old Palace Yard
    TW9 1PA Richmond
    Surrey
    British34703930002
    DALY, Desmond Leonard
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    Director
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    United KingdomBritish121535690003
    DAVISON, Ian Frederick
    9 Percival Court
    Windmill Lane
    EN8 9AG Waltham Cross
    Hertfordshire
    Director
    9 Percival Court
    Windmill Lane
    EN8 9AG Waltham Cross
    Hertfordshire
    British124260920001
    DICKINSON, Ian
    2 Carnoustie Grove
    The Elms
    DL1 3TJ Darlington
    County Durham
    Director
    2 Carnoustie Grove
    The Elms
    DL1 3TJ Darlington
    County Durham
    British54683240001
    EVANS, William Louis Wood
    4 Lake View Cottages
    Haywards Heath Road Balcombe
    RH17 6PE Haywards Heath
    West Sussex
    Director
    4 Lake View Cottages
    Haywards Heath Road Balcombe
    RH17 6PE Haywards Heath
    West Sussex
    British34703920001
    FAGAN, Richard Joseph
    Pennington
    70 Burkes Road
    HP9 1EP Beaconsfield
    Buckinghamshire
    Director
    Pennington
    70 Burkes Road
    HP9 1EP Beaconsfield
    Buckinghamshire
    Irish51772990002
    GEE, Philip Huntly
    Elm Tree House
    The Street
    ME19 5LL Ryarsh
    Kent
    Director
    Elm Tree House
    The Street
    ME19 5LL Ryarsh
    Kent
    EnglandBritish43250330003
    GODDARD, Sandra Jean
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    Director
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    EnglandBritish9310730001
    GONZALES, Placid Paul
    Grovewood House
    28 Fishers Green
    SG1 2JA Stevenage
    Hertfordshire
    Director
    Grovewood House
    28 Fishers Green
    SG1 2JA Stevenage
    Hertfordshire
    EnglandBritish27389460001
    GRAHAM, Gerald Stuart
    42 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    Director
    42 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    British3758100001
    GRAYSON, Rosemary
    The Stamp
    Llangar
    LL21 0HW Corwen
    Denbighshire
    Director
    The Stamp
    Llangar
    LL21 0HW Corwen
    Denbighshire
    United KingdomBritish87525230001
    HAMMOND, Simon
    C/O Numerii Ltd
    15-23 Greenhill Crescent
    WD18 8PH Watford
    Park House
    Hertfordshire
    England
    Director
    C/O Numerii Ltd
    15-23 Greenhill Crescent
    WD18 8PH Watford
    Park House
    Hertfordshire
    England
    United KingdomBritish184421820001
    HANSFORD, Timothy Edward
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    Director
    c/o A. Matyszczyk
    High Road
    RM16 3ER Orsett
    The Limes
    Essex
    United KingdomBritish163737600001
    HATCHICK, Keith Andrew
    3 Glastonbury Street
    NW6 1QJ London
    Director
    3 Glastonbury Street
    NW6 1QJ London
    United KingdomBritish80590800001

    What are the latest statements on persons with significant control for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0