About

Registered Number: 03325955
Date of Incorporation: 28/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 30 Tower View, Kings Hill, Kent, ME19 4UY

 

Based in Kings Hill, British Assessment Bureau Ltd was setup in 1997, it's status is listed as "Active". British Assessment Bureau Ltd has 17 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROBBELAAR, Susan Jane 31 March 2020 - 1
TIMS, Michael Anthony 11 March 2019 - 1
ARNOLD, Sharron Margaret 23 May 1997 19 August 1998 1
ARTHUR, Frank Henry 17 February 1999 31 August 1999 1
CHAPMAN, Jonathan 13 January 2018 08 March 2019 1
CRAWSHAW, Michael 23 May 1997 28 July 1998 1
FENN, David James 28 February 1997 13 January 2018 1
FENN, Robert James 17 December 2008 13 January 2018 1
FENN, Susan Mary 19 August 1998 19 August 1998 1
FOREMAN, Claire Grenville 23 May 1997 30 April 1998 1
FRANCIS, Samantha 19 October 1998 13 January 2018 1
NUTBURN, Mark Ian 13 January 2018 23 September 2019 1
NUTBURN, Mark Ian 18 January 2005 10 December 2014 1
ROURKE, Nigel John 01 June 2000 07 March 2001 1
WARDEN, Andrew Robert 28 July 1998 28 May 1999 1
Secretary Name Appointed Resigned Total Appointments
FENN, Rachel Louise 23 March 2016 13 January 2018 1
FENN, Susan Mary 23 March 2016 13 January 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 26 May 2020
MR01 - N/A 05 March 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 24 September 2019
MR01 - N/A 11 September 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 05 September 2018
CS01 - N/A 03 September 2018
MR01 - N/A 15 August 2018
RESOLUTIONS - N/A 01 August 2018
CC04 - Statement of companies objects 01 August 2018
PSC07 - N/A 22 January 2018
PSC02 - N/A 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
RP04CS01 - N/A 04 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 25 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2017
RP04CS01 - N/A 06 February 2017
RP04SH01 - N/A 06 February 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 13 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 15 June 2016
RP04 - N/A 14 May 2016
SH01 - Return of Allotment of shares 26 April 2016
AP03 - Appointment of secretary 30 March 2016
AP03 - Appointment of secretary 29 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 August 2015
SH03 - Return of purchase of own shares 20 August 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 March 2013
AA01 - Change of accounting reference date 12 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MEM/ARTS - N/A 18 December 2009
CERTNM - Change of name certificate 11 December 2009
NM06 - Request to seek comments of government department or other specified body on change of name 11 December 2009
CONNOT - N/A 11 December 2009
RESOLUTIONS - N/A 15 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 27 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
363s - Annual Return 27 June 2001
AUD - Auditor's letter of resignation 25 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
RESOLUTIONS - N/A 30 November 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 26 January 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 18 May 1999
MEM/ARTS - N/A 13 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
287 - Change in situation or address of Registered Office 30 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
225 - Change of Accounting Reference Date 06 October 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
363s - Annual Return 19 March 1998
225 - Change of Accounting Reference Date 29 December 1997
CERTNM - Change of name certificate 25 November 1997
SA - Shares agreement 14 October 1997
88(2)P - N/A 14 October 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
SA - Shares agreement 08 August 1997
88(2)P - N/A 08 August 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
287 - Change in situation or address of Registered Office 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

Debenture 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.