Company NameBritish Associates (UK) Limited
Company StatusDissolved
Company Number05321151
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NameLenovo UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Azeem Syed
StatusClosed
Appointed01 August 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2024)
RoleCompany Director
Correspondence Address87-89 Plashet Road
London
E13 0RA
Director NameMr Azeem Syed
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2024)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address87-89 Plashet Road
London
E13 0RA
Director NameMr Ashok Arun John Stephen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2007(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2010)
RoleDirector Secretary Of Company
Country of ResidenceUnited Kingdom
Correspondence Address124a Burges Road
East Ham
London
E6 2BN
Director NameMr Benny Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2007(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Turkey Street
London
EN3 5TR
Director NameMr Azeem Syed
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2007(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-89 Plashet Road
London
E13 0RA
Secretary NameMr Ashok Arun John Stephen
NationalityIndian
StatusResigned
Appointed08 January 2007(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2010)
RoleDirector Secretary Of Company
Country of ResidenceUnited Kingdom
Correspondence Address124a Burges Road
East Ham
London
E6 2BN
Director NameMr Harold Antonio Breakenridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Chase
London
SW4 0NH
Director NameMr Benny Thomas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 370/386
High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Mohammed Sameeruddin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address87-89 Plashet Road
London
E13 0RA
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitebritishassociates.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressC/O Aacsl Accountant Limited
1st Floor North Westgate House
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Azeem Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£3,933
Cash£2,150
Current Liabilities£5,940

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Termination of appointment of Azeem Syed as a director on 20 April 2023 (1 page)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 December 2022Registered office address changed from 87-89 Plashet Road London E13 0RA United Kingdom to C/O Aacsl Accountant Limited 1st Floor North Westgate House Harlow Essex CM20 1YS on 12 December 2022 (1 page)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (3 pages)
25 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Termination of appointment of Mohammed Sameeruddin as a director on 10 December 2020 (1 page)
25 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
21 September 2020Appointment of Mr Azeem Syed as a director on 23 August 2020 (2 pages)
12 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Azeem Syed as a secretary on 1 August 2020 (2 pages)
18 May 2020Termination of appointment of Azeem Syed as a director on 12 May 2020 (1 page)
13 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 October 2018Registered office address changed from 113-117 South Street Romford RM1 1NX England to 87-89 Plashet Road London E13 0RA on 30 October 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
21 June 2017Appointment of Mr Mohammed Sameeruddin as a director on 12 June 2017 (2 pages)
21 June 2017Appointment of Mr Mohammed Sameeruddin as a director on 12 June 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Registered office address changed from 46 Skylines Village Limeharbour London E14 9TS to 113-117 South Street Romford RM1 1NX on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 46 Skylines Village Limeharbour London E14 9TS to 113-117 South Street Romford RM1 1NX on 14 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
21 May 2014Registered office address changed from 3Rd Floor 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 3Rd Floor 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 21 May 2014 (1 page)
5 February 2014Termination of appointment of Benny Thomas as a director (1 page)
5 February 2014Termination of appointment of Benny Thomas as a director (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(3 pages)
31 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Azeem Syed on 16 August 2012 (2 pages)
17 August 2012Appointment of Mr Benny Thomas as a director (2 pages)
17 August 2012Director's details changed for Mr Azeem Syed on 16 August 2012 (2 pages)
17 August 2012Registered office address changed from 2 Lanark Square London E14 9RE on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 2 Lanark Square London E14 9RE on 17 August 2012 (1 page)
17 August 2012Appointment of Mr Benny Thomas as a director (2 pages)
22 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
27 September 2010Termination of appointment of Ashok Stephen as a secretary (1 page)
27 September 2010Termination of appointment of Benny Thomas as a director (1 page)
27 September 2010Termination of appointment of Ashok Stephen as a secretary (1 page)
27 September 2010Termination of appointment of Ashok Stephen as a director (1 page)
27 September 2010Termination of appointment of Benny Thomas as a director (1 page)
27 September 2010Termination of appointment of Harold Breakenridge as a director (1 page)
27 September 2010Termination of appointment of Harold Breakenridge as a director (1 page)
27 September 2010Termination of appointment of Ashok Stephen as a director (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Harold Antonio Breakenridge on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Benny Thomas on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Ashok Arun John Stephen on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Benny Thomas on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Benny Thomas on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Ashok Arun John Stephen on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Harold Antonio Breakenridge on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Harold Antonio Breakenridge on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Ashok Arun John Stephen on 1 December 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 24/12/08; full list of members (5 pages)
7 May 2009Return made up to 24/12/08; full list of members (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008£ nc 100/1000 01/02/08 (2 pages)
1 February 2008New director appointed (1 page)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 2ND floor 308 seven sisters road finsbury park london N4 2AG (1 page)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
1 February 2008£ nc 100/1000 01/02/08 (2 pages)
1 February 2008Ad 01/02/08-01/02/08 £ si 900@1=900 £ ic 100/1000 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 2ND floor 308 seven sisters road finsbury park london N4 2AG (1 page)
1 February 2008Ad 01/02/08-01/02/08 £ si 900@1=900 £ ic 100/1000 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 February 2007Return made up to 24/12/06; full list of members (2 pages)
9 February 2007Return made up to 24/12/06; full list of members (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 January 2007Registered office changed on 24/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 January 2007Company name changed lenovo uk LTD\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed lenovo uk LTD\certificate issued on 08/01/07 (2 pages)
1 January 2007Director resigned (1 page)
1 January 2007Secretary resigned (1 page)
1 January 2007Director resigned (1 page)
1 January 2007Secretary resigned (1 page)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 24/12/05; full list of members (2 pages)
28 December 2005Return made up to 24/12/05; full list of members (2 pages)
24 December 2004Incorporation (13 pages)
24 December 2004Incorporation (13 pages)