BRITISH SAKE ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH SAKE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603546

Incorporation date

27/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

36 Rotherwood Road, Putney, London SW15 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon29/04/2026
Micro company accounts made up to 2025-08-31
dot icon21/04/2026
Secretary's details changed for Mr Felix Ko on 2026-04-21
dot icon17/11/2025
Termination of appointment of Shirley Booth as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Felix Tak Shing Ko as a director on 2025-11-13
dot icon17/11/2025
Notification of Marie Foong Mei Cheong-Thong as a person with significant control on 2025-11-13
dot icon17/11/2025
Cessation of Shirley Booth as a person with significant control on 2025-11-13
dot icon20/05/2025
Appointment of Mr Toshio Ueno as a director on 2025-05-20
dot icon06/05/2025
Cessation of Brian Stanley Smith as a person with significant control on 2025-05-06
dot icon06/05/2025
Appointment of Mr Felix Ko as a secretary on 2025-05-05
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/05/2025
Termination of appointment of Brian Stanley Smith as a secretary on 2025-05-06
dot icon06/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/05/2025
Termination of appointment of Brian Stanley Smith as a director on 2025-05-05
dot icon06/05/2025
Registered office address changed from North Downs Cottage Kennedy Gardens Sevenoaks Kent TN13 3UG England to 36 Rotherwood Road Putney London SW15 1JZ on 2025-05-06
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/03/2021
Appointment of Mr Brian Stanley Smith as a secretary on 2021-03-23
dot icon25/03/2021
Cessation of Paul Stanton Masters as a person with significant control on 2021-03-23
dot icon25/03/2021
Termination of appointment of Paul Stanton Masters as a director on 2021-03-23
dot icon25/03/2021
Registered office address changed from Westbere House Westbere Lane Westbere Canterbury Kent CT2 0HH to North Downs Cottage Kennedy Gardens Sevenoaks Kent TN13 3UG on 2021-03-25
dot icon25/03/2021
Termination of appointment of Paul Stanton Masters as a secretary on 2021-03-23
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Termination of appointment of Philip Harper as a director on 2020-04-30
dot icon14/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/11/2017
Appointment of Mrs Marie Foong Mei Cheong-Thong as a director on 2017-10-18
dot icon27/10/2017
Memorandum and Articles of Association
dot icon27/10/2017
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/06/2016
Annual return made up to 2016-06-10 no member list
dot icon12/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/08/2015
Director's details changed for Shirley Booth on 2012-04-06
dot icon19/06/2015
Annual return made up to 2015-06-10 no member list
dot icon16/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon17/06/2014
Annual return made up to 2014-06-10 no member list
dot icon20/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-06-10 no member list
dot icon21/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon14/06/2012
Director's details changed for Shirley Booth on 2012-06-14
dot icon14/06/2012
Annual return made up to 2012-06-10 no member list
dot icon02/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/02/2012
Registered office address changed from Sc Andrew Llp 24 24 High Holborn London WC1V 6AZ on 2012-02-23
dot icon20/02/2012
Appointment of Brian Stanley Smith as a director
dot icon23/01/2012
Registered office address changed from Sc Andrew Llp Hillgate House 26 Old Bailey London EC4M 7HW on 2012-01-23
dot icon15/06/2011
Annual return made up to 2011-06-10
dot icon18/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/08/2010
Appointment of Philip Harper as a director
dot icon20/07/2010
Annual return made up to 2010-06-18
dot icon15/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/12/2009
Resolutions
dot icon12/12/2009
Memorandum and Articles of Association
dot icon09/12/2009
Registered office address changed from Simmonscooperandrew Llp 76 Shoe Lane London EC4A 3JB on 2009-12-09
dot icon06/12/2009
Termination of appointment of Mark Bryant as a secretary
dot icon06/12/2009
Previous accounting period extended from 2009-05-31 to 2009-08-31
dot icon06/12/2009
Termination of appointment of Mark Bryant as a director
dot icon06/12/2009
Appointment of Paul Stanton Masters as a secretary
dot icon25/06/2009
Annual return made up to 18/06/09
dot icon27/05/2008
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
31/08/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ko, Felix
Secretary
05/05/2025 - Present
-
Ueno, Toshio
Director
20/05/2025 - Present
-
Bryant, Mark, Dr
Secretary
27/05/2008 - 02/11/2009
-
Smith, Brian Stanley
Director
15/02/2012 - 05/05/2025
-
Cheong-Thong, Marie Foong Mei
Director
18/10/2017 - Present
2

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 BRITISH SAKE ASSOCIATION

BRITISH SAKE ASSOCIATION is an(a) Active company incorporated on 27/05/2008 with the registered office located at 36 Rotherwood Road, Putney, London SW15 1JZ. There are currently 4 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 SAKE ASSOCIATION?

toggle

BRITISH SAKE ASSOCIATION is currently Active. It was registered on 27/05/2008 .

Where is BRITISH SAKE ASSOCIATION located?

toggle

BRITISH SAKE ASSOCIATION is registered at 36 Rotherwood Road, Putney, London SW15 1JZ.

What does BRITISH SAKE ASSOCIATION do?

toggle

BRITISH SAKE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH SAKE ASSOCIATION?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-08-31.