Company NameBritish Accreditation Council For Independent Further And Higher Education
Company StatusActive
Company Number01828990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMr Dominic Kingsley Eason Scott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Director NameMr David Steven Law
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameMr Stephen Jackson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(32 years, 9 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameDr Ann Musgrove Read
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Director NameProf Mary Joy Bishop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameMr Kevin Malcolm Everett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameDr Victoria Stec
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Training And Supervision
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Secretary NameDr Janet Bohrer
StatusCurrent
Appointed21 October 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameDr Esther Huertas Hidalgo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2020(35 years, 9 months after company formation)
Appointment Duration4 years
RoleQuality Assurance
Country of ResidenceSpain
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameMr Marc Griffith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(35 years, 9 months after company formation)
Appointment Duration4 years
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameDr Anthony Manning
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(35 years, 9 months after company formation)
Appointment Duration4 years
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameMr Md Mahbubul Alam
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameDr Nicola Mellor
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameMr Philip Westbury Cardew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleDeputy Vice Chancellor (Academic)
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wax Chandlers Hall 6 Gresham Street
London
EC2V 7AD
Director NameJohn William Henry
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 December 1993)
RoleRetired Education Officer
Correspondence AddressNorics Haven
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameProf John Christopher Dancy
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 December 1993)
RoleRetired University Professor
Correspondence AddressWharf House
Mouse Hole
Penzance
Cornwall
TR19 6RX
Director NameMr Eric Glover
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 06 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, 14 Devonshire Square Devonshire Squa
London
EC2M 4YT
Director NameDr John Charles Blackwell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleDirector Education & Science (
Correspondence AddressBritish Council
Medlock Street
Manchester
M15 4PR
Secretary NameMr David Wyn Parry
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Byng Road
Barnet
Hertfordshire
EN5 4NW
Secretary NameRobin Patrick Laidlaw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Saint Johns Close
Saffron Walden
Essex
CB11 4AR
Director NameWilliam Fred Ernest Gibbs
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Shoe Lane
London
EC4A 3JB
Director NameTimothy James Hannagan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1998)
RoleRetired College Principal
Correspondence Address10 Grayburn Close
Chalfont St Giles
Buckinghamshire
HP8 4NZ
Director NameTimothy James Cox
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(14 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Shoe Lane
London
EC4A 3JB
Director NameAir Commodore Clifford Laurence Godwin
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2004)
RoleRetired
Correspondence Address56 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DZ
Director NameDr Stephen Leigh Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 May 2003)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address2 Shelton Oak Priory
Shelton
Shrewsbury
SY3 8BH
Wales
Director NameDiane Billam
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(18 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 February 2018)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 14 Devonshire Square Devonshire Squa
London
EC2M 4YT
Secretary NameDr Caroline Winifred Mary Bucklow
NationalityBritish
StatusResigned
Appointed05 July 2004(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Greenfield Crescent
Wallingford
Oxfordshire
OX10 0PA
Secretary NameRobin Patrick Laidlaw
NationalityBritish
StatusResigned
Appointed26 August 2005(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2006)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Saint Johns Close
Saffron Walden
Essex
CB11 4AR
Director NameMr David Edward Bland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 February 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Secretary NameDr Stephen Vickers
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Glovers Close
Woodstock
Oxford
Oxfordshire
OX20 1NS
Secretary NameMr David Edward Bland
NationalityBritish
StatusResigned
Appointed27 February 2009(24 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Director NameDr Kate Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2019)
RoleAcademic Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, 14 Devonshire Square Devonshire Squa
London
EC2M 4YT
Director NameMr Richard Wayne Lewis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, 14 Devonshire Square Devonshire Squa
London
EC2M 4YT
Director NameMr Paul Edward Fear
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(30 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, 14 Devonshire Square Devonshire Squa
London
EC2M 4YT
Director NameKarena Maguire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2016(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 November 2019)
RoleHead Of Division, Irish State Agency On Quality
Country of ResidenceIreland
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Director NameMs Colette Fletcher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleAssistant Vice - Chancellor
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL
Director NameMr Habes Howail
Date of BirthMay 1987 (Born 37 years ago)
NationalityQatari
StatusResigned
Appointed04 March 2019(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2020)
RolePost Graduate Student
Country of ResidenceQatar
Correspondence AddressC/O Buzzacott Llp, 130 Wood Street, London Wood St
London
EC2V 6DL

Contact

Websitethe-bac.org
Email address[email protected]

Location

Registered AddressFirst Floor, Wax Chandlers Hall
6 Gresham Street
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£784,838
Net Worth£1,188,220
Cash£380,477
Current Liabilities£55,069

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

3 March 2021Termination of appointment of Colette Fletcher as a director on 2 March 2021 (1 page)
23 February 2021Full accounts made up to 31 August 2020 (32 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 October 2020Second filing for the appointment of Mrs Esther Huertas Hidalgo as a director (3 pages)
29 October 2020Cessation of Peter Robert Williams as a person with significant control on 1 January 2019 (1 page)
29 October 2020Cessation of Robin May Middlehurst as a person with significant control on 20 June 2019 (1 page)
29 October 2020Cessation of Karena Mary Maguire as a person with significant control on 5 November 2019 (1 page)
29 October 2020Termination of appointment of David Edward Bland as a secretary on 6 February 2020 (1 page)
29 October 2020Cessation of Richard Wayne Lewis as a person with significant control on 1 January 2019 (1 page)
29 October 2020Termination of appointment of David Edward Bland as a director on 6 February 2020 (1 page)
29 October 2020Appointment of Dr Anthony Manning as a director on 1 April 2020 (2 pages)
29 October 2020Cessation of David Edward Bland as a person with significant control on 6 February 2020 (1 page)
29 October 2020Appointment of Mr Marc Griffith as a director on 1 April 2020 (2 pages)
29 October 2020Appointment of Dr Esther Huertas Hidalgo as a director on 1 April 2020 (2 pages)
12 October 2020Termination of appointment of Habes Howail as a director on 7 June 2020 (1 page)
6 October 2020Termination of appointment of Robin May Middlehurst as a director on 20 June 2019 (1 page)
6 October 2020Termination of appointment of Karena Maguire as a director on 5 November 2019 (1 page)
21 September 2020Registered office address changed from Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT to C/O Buzzacott Llp, 130 Wood Street, London Wood Street London EC2V 6DL on 21 September 2020 (1 page)
8 June 2020Appointment of Dr Janet Bohrer as a secretary on 21 October 2019 (2 pages)
10 March 2020Full accounts made up to 31 August 2019 (31 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
2 September 2019Appointment of Dr Victoria Stec as a director on 30 August 2019 (2 pages)
21 March 2019Full accounts made up to 31 August 2018 (29 pages)
5 March 2019Cessation of Kate Clarke as a person with significant control on 4 March 2019 (1 page)
5 March 2019Termination of appointment of Kate Clarke as a director on 4 March 2019 (1 page)
5 March 2019Appointment of Mr Habes Howail as a director on 4 March 2019 (2 pages)
2 January 2019Termination of appointment of Peter Robert Williams as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Richard Wayne Lewis as a director on 1 January 2019 (1 page)
2 January 2019Appointment of Mr Kevin Everett as a director on 1 January 2019 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
22 October 2018Appointment of Dr Mary Joy Bishop as a director on 18 October 2018 (2 pages)
7 June 2018Memorandum and Articles of Association (17 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
23 March 2018Full accounts made up to 31 August 2017 (32 pages)
9 March 2018Appointment of Ms Colette Fletcher as a director on 14 December 2017 (2 pages)
8 March 2018Appointment of Dr Ann Read as a director on 14 December 2017 (2 pages)
1 March 2018Cessation of Diane Billam as a person with significant control on 22 February 2018 (1 page)
1 March 2018Termination of appointment of Diane Billam as a director on 22 February 2018 (1 page)
7 November 2017Notification of David Law as a person with significant control on 9 February 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Notification of David Law as a person with significant control on 9 February 2017 (2 pages)
7 November 2017Cessation of Eric Glover as a person with significant control on 16 April 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Notification of Stephen Jackson as a person with significant control on 16 April 2017 (2 pages)
7 November 2017Cessation of Eric Glover as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Stephen Jackson as a person with significant control on 16 April 2017 (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 October 2017Statement of company's objects (2 pages)
30 October 2017Statement of company's objects (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 May 2017Appointment of Karena Maguire as a director on 20 October 2016 (2 pages)
31 May 2017Appointment of Karena Maguire as a director on 20 October 2016 (2 pages)
3 May 2017Full accounts made up to 31 August 2016 (30 pages)
3 May 2017Full accounts made up to 31 August 2016 (30 pages)
18 April 2017Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Prof David Steven Law as a director on 9 February 2017 (2 pages)
7 April 2017Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page)
7 April 2017Appointment of Prof David Steven Law as a director on 9 February 2017 (2 pages)
7 April 2017Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page)
30 November 2016Confirmation statement made on 17 November 2016 with updates (12 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (12 pages)
7 May 2016Full accounts made up to 31 August 2015 (24 pages)
7 May 2016Full accounts made up to 31 August 2015 (24 pages)
6 April 2016Termination of appointment of Paul Edward Fear as a director on 7 April 2015 (1 page)
6 April 2016Termination of appointment of Paul Edward Fear as a director on 7 April 2015 (1 page)
20 November 2015Annual return made up to 17 November 2015 no member list (6 pages)
20 November 2015Annual return made up to 17 November 2015 no member list (6 pages)
9 November 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Paul Edward Fear as a director on 7 April 2015 (2 pages)
9 November 2015Appointment of Mr Paul Edward Fear as a director on 7 April 2015 (2 pages)
9 November 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Paul Edward Fear as a director on 7 April 2015 (2 pages)
17 May 2015Full accounts made up to 31 August 2014 (24 pages)
17 May 2015Full accounts made up to 31 August 2014 (24 pages)
15 December 2014Annual return made up to 17 November 2014 no member list (6 pages)
15 December 2014Annual return made up to 17 November 2014 no member list (6 pages)
23 April 2014Full accounts made up to 31 August 2013 (24 pages)
23 April 2014Full accounts made up to 31 August 2013 (24 pages)
9 January 2014Appointment of Professor Robin Middlehurst as a director (2 pages)
9 January 2014Appointment of Professor Robin Middlehurst as a director (2 pages)
9 January 2014Appointment of Mr Richard Wayne Lewis as a director (2 pages)
9 January 2014Appointment of Mr Richard Wayne Lewis as a director (2 pages)
6 December 2013Annual return made up to 17 November 2013 no member list (5 pages)
6 December 2013Annual return made up to 17 November 2013 no member list (5 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (24 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (24 pages)
13 February 2013Appointment of Dr Kate Clarke as a director (2 pages)
13 February 2013Appointment of Dr Kate Clarke as a director (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 4 December 2012 (1 page)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2012Statement of company's objects (2 pages)
30 November 2012Statement of company's objects (2 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 November 2012Statement of company's objects (2 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 November 2012Annual return made up to 17 November 2012 no member list (4 pages)
23 November 2012Annual return made up to 17 November 2012 no member list (4 pages)
22 November 2012Termination of appointment of Timothy Cox as a director (1 page)
22 November 2012Termination of appointment of Timothy Cox as a director (1 page)
22 November 2012Termination of appointment of William Gibbs as a director (1 page)
22 November 2012Termination of appointment of William Gibbs as a director (1 page)
4 May 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
29 November 2011Annual return made up to 17 November 2011 no member list (5 pages)
29 November 2011Annual return made up to 17 November 2011 no member list (5 pages)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Memorandum and Articles of Association (18 pages)
31 October 2011Memorandum and Articles of Association (18 pages)
18 August 2011Registered office address changed from 44 Bedford Row London WC1R 4LL on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 44 Bedford Row London WC1R 4LL on 18 August 2011 (1 page)
20 May 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
19 November 2010Annual return made up to 17 November 2010 no member list (5 pages)
19 November 2010Annual return made up to 17 November 2010 no member list (5 pages)
18 November 2010Director's details changed for Mr Peter Robert Williams on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Peter Robert Williams on 17 November 2010 (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Memorandum and Articles of Association (18 pages)
19 May 2010Memorandum and Articles of Association (18 pages)
6 May 2010Full accounts made up to 31 August 2009 (17 pages)
6 May 2010Full accounts made up to 31 August 2009 (17 pages)
17 December 2009Director's details changed for David Edward Bland on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dominic Kingsley Eason Scott on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for David Edward Bland on 17 December 2009 (1 page)
17 December 2009Director's details changed for Timothy James Cox on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
17 December 2009Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Diane Billam on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy James Cox on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dominic Kingsley Eason Scott on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Diane Billam on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Edward Bland on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Robert Williams on 17 December 2009 (2 pages)
17 December 2009Director's details changed for William Fred Ernest Gibbs on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Robert Williams on 17 December 2009 (2 pages)
17 December 2009Director's details changed for William Fred Ernest Gibbs on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
17 December 2009Secretary's details changed for David Edward Bland on 17 December 2009 (1 page)
27 May 2009Full accounts made up to 31 August 2008 (15 pages)
27 May 2009Full accounts made up to 31 August 2008 (15 pages)
27 February 2009Appointment terminated secretary stephen vickers (1 page)
27 February 2009Secretary appointed david edward bland (1 page)
27 February 2009Appointment terminated secretary stephen vickers (1 page)
27 February 2009Secretary appointed david edward bland (1 page)
9 February 2009Annual return made up to 17/11/08 (4 pages)
9 February 2009Annual return made up to 17/11/08 (4 pages)
24 June 2008Full accounts made up to 31 August 2007 (15 pages)
24 June 2008Full accounts made up to 31 August 2007 (15 pages)
25 January 2008Annual return made up to 17/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2008Annual return made up to 17/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2007Full accounts made up to 31 August 2006 (16 pages)
26 June 2007Full accounts made up to 31 August 2006 (16 pages)
20 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 April 2006Full accounts made up to 31 August 2005 (14 pages)
21 April 2006Full accounts made up to 31 August 2005 (14 pages)
12 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 44 bedford row london WC1R 4LL (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 44 bedford row london WC1R 4LL (1 page)
30 August 2005Registered office changed on 30/08/05 from: 42 manchester street london W1U 7LW (1 page)
30 August 2005Registered office changed on 30/08/05 from: 42 manchester street london W1U 7LW (1 page)
2 August 2005Full accounts made up to 31 August 2004 (14 pages)
2 August 2005Full accounts made up to 31 August 2004 (14 pages)
29 December 2004Annual return made up to 17/11/04
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 2004Annual return made up to 17/11/04
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 April 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
7 April 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
16 December 2003Annual return made up to 17/11/03 (6 pages)
16 December 2003Annual return made up to 17/11/03 (6 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
18 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
7 December 2002Annual return made up to 17/11/02 (6 pages)
7 December 2002Annual return made up to 17/11/02 (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: westminster central hall storeys gate london SW1H 9NH (1 page)
14 August 2002Registered office changed on 14/08/02 from: westminster central hall storeys gate london SW1H 9NH (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
15 July 2002Memorandum and Articles of Association (18 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2002Memorandum and Articles of Association (18 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
6 December 2001Annual return made up to 17/11/01 (5 pages)
6 December 2001Annual return made up to 17/11/01 (5 pages)
23 April 2001Full accounts made up to 31 August 2000 (15 pages)
23 April 2001Full accounts made up to 31 August 2000 (15 pages)
18 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 January 2001Memorandum and Articles of Association (18 pages)
18 January 2001Memorandum and Articles of Association (18 pages)
18 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 November 2000Annual return made up to 17/11/00 (5 pages)
24 November 2000Annual return made up to 17/11/00 (5 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000Full accounts made up to 31 August 1999 (14 pages)
7 April 2000Full accounts made up to 31 August 1999 (14 pages)
29 November 1999Annual return made up to 17/11/99
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1999Annual return made up to 17/11/99
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 31 August 1998 (14 pages)
2 April 1999Full accounts made up to 31 August 1998 (14 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
1 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Full accounts made up to 31 August 1997 (13 pages)
20 July 1998Full accounts made up to 31 August 1997 (13 pages)
3 December 1997Annual return made up to 17/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Annual return made up to 17/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 31 August 1996 (10 pages)
2 July 1997Full accounts made up to 31 August 1996 (10 pages)
2 December 1996Annual return made up to 30/11/96 (6 pages)
2 December 1996Annual return made up to 30/11/96 (6 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Annual return made up to 30/11/95 (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Annual return made up to 30/11/95 (4 pages)
15 December 1995New director appointed (2 pages)
29 June 1984Incorporation (26 pages)
29 June 1984Incorporation (26 pages)