Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)
Company Information for

MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)

ST GABRIEL'S CHURCH HALL, CHURCHILL GARDENS, LONDON, SW1V 3AA,
Company Registration Number
01799322
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Middlesex County Badminton Association(the)
MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) was founded on 1984-03-12 and has its registered office in London. The organisation's status is listed as "Active". Middlesex County Badminton Association(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)
 
Legal Registered Office
ST GABRIEL'S CHURCH HALL
CHURCHILL GARDENS
LONDON
SW1V 3AA
Other companies in KT13
 
Filing Information
Company Number 01799322
Company ID Number 01799322
Date formed 1984-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:31:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HEATHER
Company Secretary 1992-06-30
SHEILA COLLINS
Director 2000-11-15
ROSEMARY RUTH FOLEY
Director 1992-06-30
LYNN MARGARET GRACE
Director 2015-06-19
DAVID WILLIAM HEATHER
Director 1992-06-30
WALTER JOHN JAMES HERDMAN
Director 2000-11-15
PENG YIM KAN
Director 2010-06-18
JOE OUSEPH
Director 2009-10-19
CHRISTINE SYLVIA THOMPSON
Director 2005-06-17
DAVID ROBERT WINDMILL
Director 2012-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CLAIRE ELLISON
Director 2015-06-19 2017-06-15
SHAH KABIR
Director 2015-06-19 2017-06-15
MARK JAMES MCCANNEY
Director 2010-06-18 2017-06-15
HENRY TERRY PALTON-GASPARD
Director 2012-07-01 2017-06-15
SANDRA LESLEY BARRON-RENTON
Director 2009-10-19 2015-06-19
NIGEL WILLIAM JOHN BALL
Director 2005-06-17 2011-06-17
JOHN HUMPHREYS BIRD
Director 2005-06-17 2011-06-17
COLIN DAVISON
Director 2002-06-21 2010-08-18
VALERIE BURCH
Director 2000-11-17 2010-06-19
STEPHEN DAVID BROWN
Director 2000-11-15 2003-06-23
DONALD CHARLES PARKER
Director 1992-06-30 2003-06-23
RICHARD FRANK OLDMAN
Director 2000-11-15 2002-06-21
MICHAEL DONALD PARKER
Director 1994-06-10 2002-06-21
EDWARD JOHN STRILESKY
Director 1994-02-14 2000-06-23
COLIN CHARLES DICKENS
Director 1994-04-25 1999-06-18
DAVID ARTHUR MARSHALL
Director 1992-06-30 1997-06-30
DONALD EDWARD GELSTHORPE WING
Nominated Director 1992-06-30 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA COLLINS HOUNSLOW BADMINTON ASSOCIATION Director 2005-03-18 CURRENT 2005-03-18 Active - Proposal to Strike off
CHRISTINE SYLVIA THOMPSON PIPER THOMPSON LIMITED Director 2002-06-29 CURRENT 2002-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Current accounting period extended from 31/03/24 TO 30/04/24
2023-10-19Amended account full exemption
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MR DAVID ANDREW KING
2023-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WINDMILL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RUTH FOLEY
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HEATHER
2023-05-18APPOINTMENT TERMINATED, DIRECTOR WALTER JOHN JAMES HERDMAN
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM The Pantiles Old Avenue West Byfleet KT14 6AE England
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SYLVIA THOMPSON
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-08-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE OUSEPH
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARGARET GRACE
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-11TM02Termination of appointment of David William Heather on 2019-06-30
2019-07-11AP03Appointment of Ms Jane Airey as company secretary on 2019-06-30
2019-07-11AP01DIRECTOR APPOINTED MS JANE AIREY
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PENG YIM KAN
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCANNEY
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAH KABIR
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PALTON-GASPARD
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELLISON
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MS AMANDA CLAIRE ELLISON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LESLEY BARRON-RENTON
2015-07-31AP01DIRECTOR APPOINTED MR SHAH KABIR
2015-07-31AP01DIRECTOR APPOINTED MRS LYNN MARGARET GRACE
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 NO MEMBER LIST
2013-07-01AP01DIRECTOR APPOINTED MR HENRY TERRY PALTON-GASPARD
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-08-27AR0130/06/12 NO MEMBER LIST
2012-08-27AP01DIRECTOR APPOINTED MR PENG YIM KAN
2012-08-27AP01DIRECTOR APPOINTED MR JOE OUSEPH
2012-08-27AP01DIRECTOR APPOINTED MRS SANDRA LESLEY BARRON-RENTON
2012-08-27AP01DIRECTOR APPOINTED MR MARK JAMES MCCANNEY
2012-08-27AP01DIRECTOR APPOINTED MR DAVID ROBERT WINDMILL
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BURCH
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BALL
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-26AR0130/06/11 NO MEMBER LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AR0130/06/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN JAMES HERDMAN / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HEATHER / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RUTH FOLEY / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVISON / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA COLLINS / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BURCH / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREYS BIRD / 30/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM JOHN BALL / 30/06/2010
2009-11-01AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10363aANNUAL RETURN MADE UP TO 30/06/09
2008-11-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363sANNUAL RETURN MADE UP TO 30/06/08
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-28363sANNUAL RETURN MADE UP TO 30/06/07
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363sANNUAL RETURN MADE UP TO 30/06/06
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-29363sANNUAL RETURN MADE UP TO 30/06/05
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sANNUAL RETURN MADE UP TO 30/06/04
2003-10-01288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-07-08363sANNUAL RETURN MADE UP TO 30/06/03
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bDIRECTOR RESIGNED
2002-07-17363sANNUAL RETURN MADE UP TO 30/06/02
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363sANNUAL RETURN MADE UP TO 30/06/01
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)

Intangible Assets
Patents
We have not found any records of MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE)
Trademarks
We have not found any records of MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLESEX COUNTY BADMINTON ASSOCIATION(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1V 3AA