About

Registered Number: 05397790
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 38 Anglesey Close, Ashford, Middlesex, TW15 2JQ

 

Hounslow Badminton Association was registered on 18 March 2005 and are based in Ashford in Middlesex. There are 3 directors listed as Cole, Janet Elizabeth, Collins, Sheila, Barrow Renton, Timothy Allan for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Sheila 18 March 2005 - 1
BARROW RENTON, Timothy Allan 18 March 2005 14 September 2020 1
Secretary Name Appointed Resigned Total Appointments
COLE, Janet Elizabeth 18 March 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 21 July 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 March 2014
MG01 - Particulars of a mortgage or charge 17 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 April 2012
CH01 - Change of particulars for director 15 April 2012
AD01 - Change of registered office address 17 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 February 2012
RT01 - Application for administrative restoration to the register 17 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Outstanding

N/A

Legal charge 01 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.