London
EC1N 2SW
Director Name | Mr Neil Alan Dickson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chatter Alley Dogmersfield Hampshire RG27 8SS |
Director Name | Mr Graham Pasquill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Secretary Name | Mr Graham Pasquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Secretary Name | James Edward Franklyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Secretary Name | Joanne Kay Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | 4 Calderfields Farm Aldridge Road Walsall WS4 2JJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.bacsport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74567100 |
Telephone region | London |
Registered Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
700 at £1 | Mr David Alexander Pearson 70.00% Ordinary |
---|---|
300 at £1 | Mrs Joanne Kay Pearson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,286 |
Cash | £467,411 |
Current Liabilities | £1,789,878 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
10 February 2009 | Delivered on: 13 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from Bac House 112 Clerkenwell Road London EC1M 5TW to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 5 December 2018 (1 page) |
26 September 2018 | Termination of appointment of Joanne Kay Pearson as a secretary on 1 July 2018 (1 page) |
6 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
30 July 2018 | Cessation of Joanne Kay Pearson as a person with significant control on 30 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Secretary's details changed for Joanne Kay Pearson on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr David Alexander Pearson on 28 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Joanne Kay Pearson on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr David Alexander Pearson on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
17 July 2009 | Return made up to 24/08/08; full list of members (5 pages) |
17 July 2009 | Return made up to 24/08/08; full list of members (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Accounting reference date shortened from 25/06/2008 to 31/12/2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 25/06/2008 to 31/12/2007 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 25 June 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 25 June 2007 (6 pages) |
9 October 2007 | Return made up to 24/08/07; full list of members (5 pages) |
9 October 2007 | Return made up to 24/08/07; full list of members (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 25 June 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 25 June 2006 (4 pages) |
27 November 2006 | Ad 07/11/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
27 November 2006 | Ad 07/11/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
8 November 2006 | Return made up to 24/08/06; full list of members (5 pages) |
8 November 2006 | Return made up to 24/08/06; full list of members (5 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Full accounts made up to 25 June 2005 (11 pages) |
10 May 2006 | Full accounts made up to 25 June 2005 (11 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
14 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 25/06/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 25/06/05 (1 page) |
20 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
21 September 2000 | Return made up to 15/09/00; full list of members
|
21 September 2000 | Return made up to 15/09/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1997 | Return made up to 15/09/97; no change of members
|
23 September 1997 | Return made up to 15/09/97; no change of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Return made up to 20/09/96; full list of members
|
14 October 1996 | Return made up to 20/09/96; full list of members
|
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
8 June 1996 | Accounting reference date notified as 31/12 (1 page) |
8 June 1996 | Accounting reference date notified as 31/12 (1 page) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Incorporation (38 pages) |
20 September 1995 | Incorporation (38 pages) |