73 High Street Wapping
London
E1 9YG
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Dr Stephen Vickers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Glovers Close Woodstock Oxford Oxfordshire OX20 1NS |
Director Name | Mr Eric Glover |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farthings 12 Manor Park Tunbridge Wells Kent TN4 8XP |
Secretary Name | Dr Stephen Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glovers Close Woodstock Oxford Oxfordshire OX20 1NS |
Director Name | Mr David Edward Bland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2018) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dundee Wharf 73 High Street Wapping London E1 9YG |
Director Name | Ms Gina Hobson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL |
Director Name | Dr David Morley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL |
Director Name | Mr Antony James Evans |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL |
Website | the-bac.org |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 14 Devonshire Square London EC2M 4YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Trustees Of Independent Further & Higher Education 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Cessation of David Edward Bland as a person with significant control on 29 June 2018 (1 page) |
24 July 2018 | Termination of appointment of David Edward Bland as a director on 29 June 2018 (1 page) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Cessation of Eric Glover as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Stephen Jackson as a person with significant control on 16 April 2017 (2 pages) |
7 November 2017 | Notification of Stephen Jackson as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Eric Glover as a person with significant control on 16 April 2017 (1 page) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 May 2017 | Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page) |
4 May 2017 | Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from Ground Floor 14 Devonshire Square London EC2M 4YT England to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from Ground Floor 14 Devonshire Square London EC2M 4YT England to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page) |
28 May 2014 | Termination of appointment of Gina Hobson as a director (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Termination of appointment of Gina Hobson as a director (1 page) |
28 May 2014 | Appointment of Mr Antony James Evans as a director (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Appointment of Mr Antony James Evans as a director (2 pages) |
4 November 2013 | Termination of appointment of David Morley as a director (1 page) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of David Morley as a director (1 page) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 May 2013 (1 page) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Registered office address changed from British Accreditation Council 44 Bedford Row London WC1R 4LL United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from British Accreditation Council 44 Bedford Row London WC1R 4LL United Kingdom on 18 August 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 December 2009 | Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David Edward Bland on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages) |
17 December 2009 | Appointment of Dr David Morley as a director (2 pages) |
17 December 2009 | Appointment of Dr David Morley as a director (2 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for David Edward Bland on 17 December 2009 (2 pages) |
20 November 2009 | Appointment of Dr Gina Hobson as a director (2 pages) |
20 November 2009 | Appointment of Dr Gina Hobson as a director (2 pages) |
27 February 2009 | Appointment terminated secretary stephen vickers (1 page) |
27 February 2009 | Appointment terminated secretary stephen vickers (1 page) |
27 February 2009 | Appointment terminated director stephen vickers (1 page) |
27 February 2009 | Appointment terminated director stephen vickers (1 page) |
27 February 2009 | Secretary appointed david edward bland (1 page) |
27 February 2009 | Director appointed david edward bland (1 page) |
27 February 2009 | Director appointed david edward bland (1 page) |
27 February 2009 | Secretary appointed david edward bland (1 page) |
8 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
24 October 2008 | Incorporation (13 pages) |
24 October 2008 | Incorporation (13 pages) |