BA CLUBS LIMITED

Register to unlock more data on OkredoRegister

BA CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003398

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

70 Wokingham Road, Crowthorne, Berkshire RG45 7QACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon08/04/2026
Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to 70 Wokingham Road Crowthorne Berkshire RG45 7QA on 2026-04-08
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Notification of Bhavik Jagdish Lalji Radia as a person with significant control on 2024-10-07
dot icon23/10/2024
Termination of appointment of Andrew Ian Fleming as a director on 2024-10-07
dot icon23/10/2024
Appointment of Mr Bhavik Jagdish Lalji Radia as a director on 2024-10-07
dot icon23/10/2024
Cessation of Andrew Ian Fleming as a person with significant control on 2024-10-07
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon14/10/2019
Register(s) moved to registered inspection location The Orchard Hatton Road Bedfont TW14 9QT
dot icon14/10/2019
Register inspection address has been changed to The Orchard Hatton Road Bedfont TW14 9QT
dot icon20/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2019
Registered office address changed from The Orchard Hatton Road Bedfont TW14 9QT England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2019-04-02
dot icon02/04/2019
Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to The Orchard Hatton Road Bedfont TW14 9QT on 2019-04-02
dot icon01/04/2019
Registered office address changed from Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB England to 15 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2019-04-01
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon23/10/2018
Notification of John Christopher Byron as a person with significant control on 2018-02-27
dot icon23/10/2018
Notification of Andrew Ian Fleming as a person with significant control on 2018-02-27
dot icon08/08/2018
Termination of appointment of Alison Hartigan as a director on 2018-07-31
dot icon13/04/2018
Appointment of Mr Andrew Ian Fleming as a director on 2018-02-27
dot icon12/04/2018
Appointment of Ms Alison Hartigan as a director on 2018-02-27
dot icon12/04/2018
Director's details changed for Mr John Christopher Byron on 2018-04-12
dot icon12/04/2018
Registered office address changed from 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB England to Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB on 2018-04-12
dot icon12/04/2018
Cessation of Tim Taylor as a person with significant control on 2018-02-27
dot icon12/04/2018
Termination of appointment of Timothy Paul Taylor as a director on 2018-02-27
dot icon12/04/2018
Termination of appointment of Carole Louise Farr as a director on 2018-01-18
dot icon12/04/2018
Termination of appointment of Carole Louise Farr as a secretary on 2018-01-18
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/07/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon26/07/2017
Amended total exemption full accounts made up to 2015-03-31
dot icon26/07/2017
Amended total exemption full accounts made up to 2014-03-31
dot icon07/06/2017
Resolutions
dot icon24/03/2017
Registered office address changed from Concorde Club Crane Lodge Road Cranford TW5 9PQ to 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB on 2017-03-24
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Ian Richard Milne as a director on 2016-09-01
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon12/10/2016
Registration of charge 060033980001, created on 2016-10-12
dot icon28/07/2016
Appointment of Mr Tim Taylor as a director on 2016-07-01
dot icon02/06/2016
Appointment of Mrs Carole Louise Farr as a director on 2014-02-06
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-30 no member list
dot icon14/09/2015
Termination of appointment of Peter Jeremy Swyny as a director on 2015-09-07
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-20 no member list
dot icon18/08/2014
Termination of appointment of Garrett Anthony Copeland as a director on 2014-07-21
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2014
Annual return made up to 2013-11-20 no member list
dot icon08/01/2014
Termination of appointment of Vance Williamson as a director
dot icon26/11/2013
Statement of company's objects
dot icon26/11/2013
Resolutions
dot icon21/11/2013
Certificate of change of name
dot icon21/11/2013
Change of name notice
dot icon14/11/2013
Termination of appointment of Anthony Dormer as a director
dot icon05/02/2013
Termination of appointment of Michael Street as a director
dot icon11/01/2013
Annual return made up to 2012-11-20 no member list
dot icon11/01/2013
Termination of appointment of Peter Cooke as a director
dot icon14/08/2012
Termination of appointment of Susan Payne-Butler as a secretary
dot icon14/08/2012
Appointment of Mrs Carole Louise Farr as a secretary
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-20 no member list
dot icon09/11/2011
Termination of appointment of Beverley Winter as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Appointment of Mr Peter Jeremy Swyny as a director
dot icon26/04/2011
Termination of appointment of Paul Farley as a director
dot icon30/11/2010
Annual return made up to 2010-11-20 no member list
dot icon20/10/2010
Appointment of Mr Paul Christopher Farley as a director
dot icon21/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of Nigel Dowdall as a director
dot icon01/12/2009
Annual return made up to 2009-11-20 no member list
dot icon01/12/2009
Director's details changed for Mr Vance Williamson on 2009-11-01
dot icon01/12/2009
Director's details changed for Peter William Cooke on 2009-11-01
dot icon01/12/2009
Director's details changed for Mrs Beverley Jane Winter on 2009-11-01
dot icon01/12/2009
Director's details changed for Anthony Michael Dormer on 2009-11-01
dot icon01/12/2009
Director's details changed for Mr Nigel Phillip Dowdall on 2009-11-01
dot icon01/12/2009
Director's details changed for John Christopher Byron on 2009-11-01
dot icon01/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Director's change of particulars / beverley bennett / 01/07/2009
dot icon03/08/2009
Director appointed mr nigel phillip dowdall
dot icon03/08/2009
Director appointed mr vance williamson
dot icon06/01/2009
Appointment terminated director christopher hunt
dot icon06/01/2009
Appointment terminated director james grainger
dot icon21/11/2008
Annual return made up to 20/11/08
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Director appointed mr christopher john hunt
dot icon06/08/2008
Director appointed mrs beverley jane bennett
dot icon17/06/2008
Memorandum and Articles of Association
dot icon17/06/2008
Resolutions
dot icon19/05/2008
Appointment terminated director david lebrecht
dot icon11/02/2008
New director appointed
dot icon03/12/2007
Annual return made up to 20/11/07
dot icon07/12/2006
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon20/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
344.11K
-
0.00
-
-
2022
2
354.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Alison
Director
27/02/2018 - 31/07/2018
8
Mr John Christopher Byron
Director
20/11/2006 - Present
6
Lebrecht, David George
Director
20/11/2006 - 13/05/2008
3
Grainger, James Andrew
Director
20/11/2006 - 31/12/2008
7
Milne, Ian Richard
Director
20/11/2006 - 01/09/2016
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA CLUBS LIMITED

BA CLUBS LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 70 Wokingham Road, Crowthorne, Berkshire RG45 7QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA CLUBS LIMITED?

toggle

BA CLUBS LIMITED is currently Active. It was registered on 20/11/2006 .

Where is BA CLUBS LIMITED located?

toggle

BA CLUBS LIMITED is registered at 70 Wokingham Road, Crowthorne, Berkshire RG45 7QA.

What does BA CLUBS LIMITED do?

toggle

BA CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BA CLUBS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to 70 Wokingham Road Crowthorne Berkshire RG45 7QA on 2026-04-08.