B.A.A. ASSOCIATES LIMITED
LONDON WILMER ASSOCIATES LIMITED

Hellopages » Greater London » Hackney » N1 7QJ

Company number 04015862
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 92 MURRAY GROVE, LONDON, N1 7QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B.A.A. ASSOCIATES LIMITED are www.baaassociates.co.uk, and www.b-a-a-associates.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B A A Associates Limited is a Private Limited Company. The company registration number is 04015862. B A A Associates Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of B A A Associates Limited is 92 Murray Grove London N1 7qj. The company`s financial liabilities are £1.6k. It is £0k against last year. The cash in hand is £10.64k. It is £0k against last year. And the total assets are £2669.81k, which is £0k against last year. OGUNYADEKA, Michael Babatunde Adeboye is a Director of the company. Secretary FDM COMPANY SECRETARIES LTD has been resigned. Secretary IMAGINE BUSINESS COSEC LTD has been resigned. Director AYAMAH-OGUNYADEKA, Ann has been resigned. Director FDM ASSOCIATES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


b.a.a. associates Key Finiance

LIABILITIES £1.6k
CASH £10.64k
TOTAL ASSETS £2669.81k
All Financial Figures

Current Directors

Director
OGUNYADEKA, Michael Babatunde Adeboye
Appointed Date: 16 June 2000
56 years old

Resigned Directors

Secretary
FDM COMPANY SECRETARIES LTD
Resigned: 14 May 2003
Appointed Date: 16 June 2000

Secretary
IMAGINE BUSINESS COSEC LTD
Resigned: 16 June 2014
Appointed Date: 14 May 2003

Director
AYAMAH-OGUNYADEKA, Ann
Resigned: 04 July 2011
Appointed Date: 11 August 2008
59 years old

Director
FDM ASSOCIATES LIMITED
Resigned: 12 February 2002
Appointed Date: 16 June 2000
28 years old

B.A.A. ASSOCIATES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
25 Jun 2001
Director's particulars changed
17 May 2001
Particulars of mortgage/charge
05 Jul 2000
Company name changed wilmer associates LIMITED\certificate issued on 06/07/00
27 Jun 2000
New director appointed
16 Jun 2000
Incorporation

B.A.A. ASSOCIATES LIMITED Charges

2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 20 April 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 36 muswell road london t/no NGL354688.
1 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 12 April 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 31 grafton terrace london t/no 143628.
1 April 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 17 September 2009
Persons entitled: Bank of Scotland PLC
Description: F/H and l/h property, goodwill and uncalled capital and all…
22 January 2008
Mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 7 mansion apartments 18 bucknall way beckenham…
14 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: 54 cloudesley road islington london. By way of fixed charge…
30 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: 6,8 & 10 royal college street london. By way of fixed…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 25 whiteley road upper norwood london. By way of fixed…
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 4 finsbury park avenue haringey london. By way of fixed…
28 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 7 mansion apartments park langley development 18…
15 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 11 rover house, whitmore estate, london. By way of fixed…
24 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 283/285 lyham road brixton hill. By way of fixed charge the…
10 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 23 ballater road brixton london. By way of fixed charge the…
6 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 50 jasper road, london,. By way of fixed charge the benefit…
9 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: 52 camden hill road london SE19. By way of fixed charge the…
27 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 penpoll road hackney london. By way of…
18 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8 downs park road, hackney, london…
18 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 20 talfourd road, peckham, london…
30 August 2002
Commercial mortgage
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Land and buildings known as flat 2,19 gleneldon…
21 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: 33 millfields road london E5 0SA. By way of fixed charge…
8 April 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 36 woodland hill upper norwood…
27 April 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…