BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00491364

Incorporation date

09/02/1951

Size

Small

Contacts

Registered address

Registered address

21 John Street, London WC1N 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1951)
dot icon20/01/2026
Accounts for a small company made up to 2025-06-30
dot icon11/12/2025
Termination of appointment of Jonathan William Coulborn as a director on 2025-12-02
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/07/2025
Director's details changed for Mr Christopher William Alan Buck on 2025-07-17
dot icon22/05/2025
Appointment of Mr Andreas Johannes De Jong as a director on 2025-05-20
dot icon22/04/2025
Termination of appointment of Angela Mary Hardy as a director on 2025-04-07
dot icon24/12/2024
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Appointment of Mr David Thomas Edwards as a director on 2024-12-03
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon05/08/2024
Director's details changed for Mr Samuel Robert Sidney Marchant on 2024-08-01
dot icon22/01/2024
Accounts for a small company made up to 2023-06-30
dot icon15/01/2024
Appointment of Mr Simon Nathan Powell as a director on 2024-01-04
dot icon03/01/2024
Termination of appointment of Ashley Anne Gallant as a director on 2023-12-19
dot icon11/12/2023
Termination of appointment of Laura Bordignon-Venerio as a director on 2023-12-05
dot icon11/12/2023
Termination of appointment of Peter Petrou as a director on 2023-12-05
dot icon11/12/2023
Termination of appointment of Robert James Cambell Young as a director on 2023-12-05
dot icon11/12/2023
Appointment of Mr John Adams as a director on 2023-12-05
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon04/08/2023
Director's details changed for Mr Peter Petrou on 2023-08-04
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon22/01/2023
Termination of appointment of Howard Anthony Brower as a director on 2023-01-22
dot icon22/01/2023
Director's details changed for Mr Jonathan William Couborn on 2023-01-23
dot icon19/12/2022
Director's details changed for Ms Ashley Anne Gallant on 2022-08-15
dot icon19/12/2022
Appointment of Mr David James Isaac as a director on 2022-12-06
dot icon16/12/2022
Appointment of Mr Samuel Robert Sidney Marchant as a director on 2022-12-06
dot icon16/12/2022
Appointment of Mr Jonathan William Couborn as a director on 2022-12-06
dot icon14/12/2022
Appointment of Mr Dino Vincenzo Antonio Tomasso as a director on 2022-12-06
dot icon13/12/2022
Termination of appointment of John Adams as a director on 2022-12-06
dot icon13/12/2022
Termination of appointment of Howard Walwyn as a director on 2022-12-06
dot icon08/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/08/2022
Director's details changed for Mr Peter Petrou on 2022-08-04
dot icon04/08/2022
Director's details changed for Ms Ashley Gallant on 2022-08-04
dot icon16/06/2022
Director's details changed for Ms Ashley Gallant on 2022-06-16
dot icon08/06/2022
Director's details changed for Mr Robert Anthony Timms on 2021-09-15
dot icon08/06/2022
Director's details changed for Mrs Laura Bordignon-Venerio on 2021-11-15
dot icon08/06/2022
Director's details changed for Mr Archie William Charles Parker on 2022-05-16
dot icon18/03/2022
Accounts for a small company made up to 2021-06-30
dot icon16/12/2021
Termination of appointment of Alastair John Gibson as a director on 2021-12-07
dot icon16/12/2021
Appointment of Mr John Adams as a director on 2021-12-07
dot icon16/12/2021
Termination of appointment of Dino Vincenzo Antonio Tomasso as a director on 2021-12-07
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon15/03/2021
Accounts for a small company made up to 2020-06-30
dot icon03/02/2021
Termination of appointment of Katharine Ruth Michie as a director on 2021-01-29
dot icon09/01/2021
Appointment of Mr Howard Anthony Brower as a director on 2020-12-01
dot icon17/12/2020
Appointment of Mr Dino Vincenzo Antonio Tomasso as a director on 2020-12-01
dot icon11/12/2020
Appointment of Mr Peter Petrou as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Michael David Cohen as a director on 2020-12-01
dot icon09/12/2020
Appointment of Mrs Angela Mary Hardy as a director on 2020-12-01
dot icon09/12/2020
Termination of appointment of Ian Hubert Walker as a director on 2020-12-01
dot icon09/12/2020
Termination of appointment of Lennox Paul Cato as a director on 2020-12-01
dot icon02/11/2020
Termination of appointment of Harry Gavin Apter as a director on 2020-10-12
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/06/2020
Termination of appointment of Simon Nathan Powell as a director on 2020-06-25
dot icon30/06/2020
Termination of appointment of Ashley Rowland Gray as a director on 2020-06-22
dot icon07/06/2020
Appointment of Mr Harry Gavin Apter as a director on 2020-06-02
dot icon07/06/2020
Appointment of Mr Ian Hubert Walker as a director on 2020-06-02
dot icon16/04/2020
Termination of appointment of Mark Goodger as a director on 2020-04-02
dot icon23/12/2019
Appointment of Mr Robert Anthony Timms as a director on 2019-12-03
dot icon23/12/2019
Appointment of Mr Howard Walwyn as a director on 2019-12-03
dot icon23/12/2019
Appointment of Mr Ashley Rowland Gray as a director on 2019-12-03
dot icon23/12/2019
Termination of appointment of Peter Petrou as a director on 2019-12-03
dot icon14/12/2019
Accounts for a small company made up to 2019-06-30
dot icon19/09/2019
Termination of appointment of Richard David Coles as a director on 2019-09-06
dot icon31/07/2019
Memorandum and Articles of Association
dot icon31/07/2019
Resolutions
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/07/2019
Appointment of Mr Archie William Charles Parker as a director on 2019-07-09
dot icon26/07/2019
Appointment of Mr Simon Nathan Powell as a director on 2019-07-09
dot icon24/07/2019
Appointment of Ms Louise Jane Phillips as a director on 2019-07-09
dot icon24/07/2019
Appointment of Mr Christopher William Alan Buck as a director on 2019-07-09
dot icon01/03/2019
Director's details changed for Mr Alastair John Gibson on 2019-03-01
dot icon22/02/2019
Accounts for a small company made up to 2018-06-30
dot icon30/01/2019
Appointment of Ms Ashley Gallant as a director on 2019-01-07
dot icon14/01/2019
Director's details changed for Mrs Laura Bordignon-Venerio on 2019-01-14
dot icon21/12/2018
Appointment of Mr Mark Goodger as a director on 2018-12-04
dot icon21/12/2018
Appointment of Mr Peter Petrou as a director on 2018-12-04
dot icon17/12/2018
Termination of appointment of Louise Jane Phillips as a director on 2018-12-04
dot icon17/12/2018
Termination of appointment of Jeremy Mark Harrison Green as a director on 2018-12-04
dot icon17/12/2018
Termination of appointment of Christopher William Alan Buck as a director on 2018-12-04
dot icon17/12/2018
Termination of appointment of John Adams as a director on 2018-12-04
dot icon04/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon04/08/2018
Appointment of Mr John Adams as a director on 2018-01-10
dot icon15/05/2018
Appointment of Mr Christopher William Alan Buck as a director on 2018-05-10
dot icon14/05/2018
Appointment of Ms Louise Jane Phillips as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Ian Hubert Walker as a director on 2017-11-15
dot icon20/12/2017
Accounts for a small company made up to 2017-06-30
dot icon26/10/2017
Termination of appointment of Peter Petrou as a director on 2017-10-18
dot icon04/09/2017
Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 2017-09-04
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon19/05/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon17/11/2016
Appointment of Mr Alastair Gibson as a director on 2016-11-17
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Registered office address changed from 14 14 Dufferin Street London EC1Y 8PD United Kingdom to 14 Dufferin Street London EC1Y 8PD on 2016-10-05
dot icon03/10/2016
Appointment of Mr Anthony Paul Outred as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Nicholas Jay Mullany as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Frank David Peregrine Partridge as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Richard Phillip Marchant as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Denzil Mohun Bede Grant as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Redmond Thomas Finer as a director on 2016-09-26
dot icon30/09/2016
Termination of appointment of Daniel Marcus Bexfield as a director on 2016-09-26
dot icon12/08/2016
Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 14 14 Dufferin Street London EC1Y 8PD on 2016-08-12
dot icon11/08/2016
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 2016-08-11
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/08/2016
Resolutions
dot icon15/01/2016
Registered office address changed from 20 Rutland Gate London SW7 1BD to 45 Cadogan Gardens London SW3 2AQ on 2016-01-15
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Michael Henry Gartside Neville as a director on 2015-09-21
dot icon21/08/2015
Annual return made up to 2015-07-26 no member list
dot icon21/08/2015
Director's details changed for Mr Jeremy Mark Harrison Green on 2015-07-13
dot icon21/08/2015
Director's details changed for Mrs Katharine Ruth Michie on 2015-07-13
dot icon14/08/2015
Appointment of Mr Nicholas Jay Mullany as a director on 2014-07-08
dot icon03/08/2015
Appointment of Mr Frank David Peregrine Partridge as a director on 2015-07-13
dot icon03/08/2015
Appointment of Mr Peter Petrou as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of John Nigel Hansord as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of Jonathan William Coulborn as a director on 2015-07-13
dot icon02/06/2015
Termination of appointment of Nicolas Edmund Leon Norton as a director on 2015-04-20
dot icon11/09/2014
Memorandum and Articles of Association
dot icon29/08/2014
Annual return made up to 2014-07-26 no member list
dot icon28/08/2014
Termination of appointment of Roger James Heath-Bullock as a director on 2014-07-08
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Robert James Cambell Young as a director on 2013-08-12
dot icon28/08/2013
Termination of appointment of Giles Henry Hutchinson Smith as a director on 2013-08-12
dot icon23/08/2013
Annual return made up to 2013-07-26 no member list
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2012
Annual return made up to 2012-07-26 no member list
dot icon23/08/2012
Director's details changed for Mr Giles Henry Hutchinson Smith on 2012-08-23
dot icon01/08/2012
Appointment of Mr Jeremy Mark Harrison Green as a director on 2012-07-10
dot icon01/08/2012
Appointment of Mr Redmond Thomas Finer as a director on 2012-07-10
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Antony Alan Norman Preston as a director on 2012-07-10
dot icon11/07/2012
Termination of appointment of John Collin Biggs as a director on 2012-07-10
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2011
Annual return made up to 2011-07-26 no member list
dot icon05/09/2011
Appointment of Richard David Coles as a director on 2011-07-11
dot icon05/09/2011
Director's details changed for Lennox Paul Cato on 2011-09-05
dot icon26/08/2011
Appointment of Roger James Heath-Bullock as a director
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Richard Whittington as a director
dot icon16/06/2011
Resolutions
dot icon25/08/2010
Annual return made up to 2010-07-26 no member list
dot icon25/08/2010
Director's details changed for Lennox Paul Cato on 2010-07-26
dot icon25/08/2010
Director's details changed for John Collin Biggs on 2010-07-26
dot icon25/08/2010
Director's details changed for Mr Antony Alan Norman Preston on 2010-07-26
dot icon25/08/2010
Director's details changed for Mr Michael Henry Gartside Neville on 2010-07-26
dot icon25/08/2010
Director's details changed for Giles Henry Hutchinson Smith on 2010-07-26
dot icon25/08/2010
Director's details changed for Richard Geoffrey Stewart Whittington on 2010-07-26
dot icon25/08/2010
Director's details changed for Mr Richard Phillip Marchant on 2010-07-26
dot icon25/08/2010
Director's details changed for Katherine Ruth Michie on 2010-07-26
dot icon25/08/2010
Director's details changed for Daniel Marcus Bexfield on 2010-07-26
dot icon25/08/2010
Director's details changed for Denzil Mohun Bede Grant on 2010-07-26
dot icon25/08/2010
Director's details changed for John Nigel Hansord on 2010-07-16
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon31/07/2010
Termination of appointment of Penelope Marks as a director
dot icon31/07/2010
Termination of appointment of Richard Fredericks as a director
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Annual return made up to 26/07/09
dot icon26/08/2009
Director's change of particulars / richard marchant / 26/07/2009
dot icon26/08/2009
Appointment terminated director simon phillips
dot icon26/08/2009
Appointment terminated director helen sutcliffe
dot icon18/08/2009
Director appointed john nigel hansord
dot icon04/08/2009
Director appointed michael david cohen
dot icon04/08/2009
Director appointed katherine ruth michie
dot icon28/07/2009
Director appointed daniel marcus bexfield
dot icon17/07/2009
Appointment terminated director jonathan horne
dot icon17/07/2009
Appointment terminated director mary valls
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon23/02/2009
Appointment terminated director christopher payne
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Director appointed jonathan william coulborn
dot icon21/08/2008
Annual return made up to 26/07/08
dot icon21/08/2008
Secretary appointed mark nicholas dodgson
dot icon21/08/2008
Director's change of particulars / giles hutchinson smith / 18/08/2008
dot icon21/08/2008
Appointment terminated secretary elaine dean
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon30/08/2007
Annual return made up to 26/07/07
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
New director appointed
dot icon30/08/2006
Annual return made up to 26/07/06
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon18/10/2005
New director appointed
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon23/08/2005
Annual return made up to 26/07/05
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Director resigned
dot icon21/09/2004
New director appointed
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Annual return made up to 26/07/04
dot icon24/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon20/09/2003
Annual return made up to 26/07/03
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon13/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon27/08/2002
Annual return made up to 26/07/02
dot icon23/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon20/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
New director appointed
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon22/08/2001
Annual return made up to 26/07/01
dot icon21/08/2001
New director appointed
dot icon06/09/2000
New director appointed
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New director appointed
dot icon23/08/2000
Annual return made up to 26/07/00
dot icon07/09/1999
New director appointed
dot icon26/08/1999
Annual return made up to 26/07/99
dot icon18/08/1999
Director resigned
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Annual return made up to 26/07/98
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Annual return made up to 26/07/97
dot icon20/08/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
New director appointed
dot icon29/08/1996
Annual return made up to 26/07/96
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Annual return made up to 26/07/95
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Annual return made up to 26/07/94
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
New director appointed
dot icon10/09/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon23/08/1993
Annual return made up to 26/07/93
dot icon28/09/1992
Director's particulars changed
dot icon21/09/1992
Director's particulars changed
dot icon21/09/1992
Director's particulars changed
dot icon21/09/1992
Director's particulars changed
dot icon21/09/1992
Director's particulars changed
dot icon21/09/1992
Director's particulars changed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
Annual return made up to 26/07/92
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Annual return made up to 26/07/91
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Annual return made up to 26/07/90
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon13/09/1989
New director appointed
dot icon13/09/1989
New director appointed
dot icon13/09/1989
New director appointed
dot icon13/09/1989
Annual return made up to 26/07/89
dot icon12/01/1989
New director appointed
dot icon18/10/1988
Annual return made up to 27/07/88
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Director resigned;new director appointed
dot icon18/10/1988
Director resigned;new director appointed
dot icon16/10/1987
Annual return made up to 29/07/87
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Director resigned;new director appointed
dot icon16/10/1987
New director appointed
dot icon07/07/1987
Company type changed from pri to PRI30
dot icon13/02/1987
Annual return made up to 31/07/86
dot icon13/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon04/10/1982
Accounts made up to 1980-12-31
dot icon08/02/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrou, Peter
Director
01/12/2020 - 05/12/2023
2
Walwyn, Howard
Director
03/12/2019 - 06/12/2022
5
Adams, John
Director
07/12/2021 - 06/12/2022
7
Adams, John
Director
05/12/2023 - Present
7
Outred, Anthony Paul
Director
26/09/2016 - Present
2

Persons with Significant Control

1
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 BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)

BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) is an(a) Active company incorporated on 09/02/1951 with the registered office located at 21 John Street, London WC1N 2BF. There are currently 12 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 BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)?

toggle

BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) is currently Active. It was registered on 09/02/1951 .

Where is BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) located?

toggle

BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) is registered at 21 John Street, London WC1N 2BF.

What does BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) do?

toggle

BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)?

toggle

The latest filing was on 20/01/2026: Accounts for a small company made up to 2025-06-30.