EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)
Overview
| Company Name | EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00246969 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Barrie Ross-Dow as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Barrie Ross-Dow as a director on Feb 05, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Owen Williams as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Holwell Byrt as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Saskia Jones as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Jonathan Mellard as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Hammond as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annabelle Lucy Risdon as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Barton Angus as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas William Hine as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Richards as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr David Anthony Little as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alpna Shingadia as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Pickrell as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANGUS, Richard Barton | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | United Kingdom | British | 92807370001 | |||||
| HAMMOND, Simon | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | United Kingdom | British | 184421820001 | |||||
| LITTLE, David Anthony | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | United Kingdom | Welsh | 122200140001 | |||||
| MELLARD, David Jonathan | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | England | British | 183973830003 | |||||
| ROSS-DOW, Barrie | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | United Kingdom | British | 318970360001 | |||||
| WILLIAMS, Owen | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | United Kingdom | British | 318258990001 | |||||
| BRITTON, David Rodgers | Secretary | 5 Factory Yard Wycombe End HP9 1NA Beaconsfield Buckinghamshire | British | 43057450002 | ||||||
| GIDEON, Joanna Mary | Secretary | 14 Central Road CT11 7SE Ramsgate Kent | British | 107501720002 | ||||||
| LANGDON-MUDGE, John Jeremy, Colonel | Secretary | 27 Denham Close SO23 7BL Winchester Hampshire | English | 26069970002 | ||||||
| ADAMS, Joe D | Director | 37 Melville Avenue CR2 7HZ South Croydon Surrey | England | American | 49275120001 | |||||
| AKID, Lionel Barry | Director | 200 Somerset Road Wimbledon SW19 5JE London | British | 13279300001 | ||||||
| ARTIS, Michael Anthony James | Director | Flexford Southfields Speldhurst Kent | British | 12510780001 | ||||||
| BALL, Caroline | Director | 16 Webster Road SE16 4DF London | British | 59057340002 | ||||||
| BARNES, Leslie David | Director | 14 Cheney Street Eastcote HA5 2TE Pinner Middlesex | United Kingdom | British | 12892070001 | |||||
| BARR, Alan Leslie | Director | 168 Manor Road IG7 5PX Chigwell Essex | British | 9292310001 | ||||||
| BARTON, Ian | Director | Summer Hill Maple Walk Little Common TN39 4SN Bexhill On Sea East Sussex | British | 16587460003 | ||||||
| BENNETT, Simon James | Director | Ridgway House Ashby Road DE74 2DH Kegworth Derbyshire | British | 101701210002 | ||||||
| BOON, Keith Herbert | Director | Lincolns Cottage Lincolns Lane Pilgrims Hatch CM14 5RS Brentwood Essex | United Kingdom | British | 10750570001 | |||||
| BRIGHTLEY-HODGES, Anita Susan | Director | c/o A. Matyszczyk High Road RM16 3ER Orsett The Limes Essex | United Kingdom | British | 34126910003 | |||||
| BURN, Grenville Peter Willis | Director | c/o A. Matyszczyk High Road RM16 3ER Orsett The Limes Essex | United Kingdom | British | 86582640001 | |||||
| BYRT, Richard James Holwell | Director | Park Place Newdigate Road UB9 6EJ Harefield 9 Middlesex United Kingdom | England | British | 239317750001 | |||||
| CLARKE, Charles Henry | Director | 1 The Wardrobe Old Palace Yard TW9 1PA Richmond Surrey | British | 34703930002 | ||||||
| DALY, Desmond Leonard | Director | c/o A. Matyszczyk High Road RM16 3ER Orsett The Limes Essex | United Kingdom | British | 121535690003 | |||||
| DAVISON, Ian Frederick | Director | 9 Percival Court Windmill Lane EN8 9AG Waltham Cross Hertfordshire | British | 124260920001 | ||||||
| DICKINSON, Ian | Director | 2 Carnoustie Grove The Elms DL1 3TJ Darlington County Durham | British | 54683240001 | ||||||
| EVANS, William Louis Wood | Director | 4 Lake View Cottages Haywards Heath Road Balcombe RH17 6PE Haywards Heath West Sussex | British | 34703920001 | ||||||
| FAGAN, Richard Joseph | Director | Pennington 70 Burkes Road HP9 1EP Beaconsfield Buckinghamshire | Irish | 51772990002 | ||||||
| GEE, Philip Huntly | Director | Elm Tree House The Street ME19 5LL Ryarsh Kent | England | British | 43250330003 | |||||
| GODDARD, Sandra Jean | Director | c/o A. Matyszczyk High Road RM16 3ER Orsett The Limes Essex | England | British | 9310730001 | |||||
| GONZALES, Placid Paul | Director | Grovewood House 28 Fishers Green SG1 2JA Stevenage Hertfordshire | England | British | 27389460001 | |||||
| GRAHAM, Gerald Stuart | Director | 42 Theydon Park Road Theydon Bois CM16 7LP Epping Essex | British | 3758100001 | ||||||
| GRAYSON, Rosemary | Director | The Stamp Llangar LL21 0HW Corwen Denbighshire | United Kingdom | British | 87525230001 | |||||
| HAMMOND, Simon | Director | C/O Numerii Ltd 15-23 Greenhill Crescent WD18 8PH Watford Park House Hertfordshire England | United Kingdom | British | 184421820001 | |||||
| HANSFORD, Timothy Edward | Director | c/o A. Matyszczyk High Road RM16 3ER Orsett The Limes Essex | United Kingdom | British | 163737600001 | |||||
| HATCHICK, Keith Andrew | Director | 3 Glastonbury Street NW6 1QJ London | United Kingdom | British | 80590800001 |
What are the latest statements on persons with significant control for EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 09, 2017 | The 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