Background WavePink WaveYellow Wave

BAC ENTERPRISES LIMITED (03406761)

BAC ENTERPRISES LIMITED (03406761) is an active UK company. incorporated on 22 July 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. BAC ENTERPRISES LIMITED has been registered for 28 years. Current directors include BRAUN, Charlotte Louise, GANNAGÉ-STEWART, Alison Anne, JARVIS, Ceinwen and 1 others.

Company Number
03406761
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Battersea Arts Centre, London, SW11 5TN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRAUN, Charlotte Louise, GANNAGÉ-STEWART, Alison Anne, JARVIS, Ceinwen, LOCKYER-NIBBS, Caroline Alison
SIC Codes
56210, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAC ENTERPRISES LIMITED

BAC ENTERPRISES LIMITED is an active company incorporated on 22 July 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. BAC ENTERPRISES LIMITED was registered 28 years ago.(SIC: 56210, 56302)

Status

active

Active since 28 years ago

Company No

03406761

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

VASTSTORE LIMITED
From: 22 July 1997To: 12 September 1997
Contact
Address

Battersea Arts Centre Lavender Hill London, SW11 5TN,

Previous Addresses

Old Town Hall Lavender Hill London SW11 5TF
From: 22 July 1997To: 3 February 2014
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LECOURTOIS, Lorraine

Active
Lavender Hill, LondonSW11 5TN
Secretary
Appointed 29 Aug 2025

VAUGHAN, Amy

Active
Lavender Hill, LondonSW11 5TN
Secretary
Appointed 22 Sept 2022

BRAUN, Charlotte Louise

Active
Aslett Street, LondonSW18 2BN
Born April 1985
Director
Appointed 04 Aug 2023

GANNAGÉ-STEWART, Alison Anne

Active
Lee, IlfracombeEX34 8LN
Born July 1985
Director
Appointed 27 Jun 2018

JARVIS, Ceinwen

Active
Dairsie Road, LondonSE9 1XN
Born December 1985
Director
Appointed 05 Oct 2019

LOCKYER-NIBBS, Caroline Alison

Active
Merton Road, LondonSW18 5AE
Born May 1963
Director
Appointed 04 Aug 2023

DRURY, Dean

Resigned
6 Powis House, LondonWC2B 5NB
Secretary
Appointed 24 Oct 2001
Resigned 01 Aug 2003

HOLT, Rebecca

Resigned
Lavender Hill, LondonSW11 5TN
Secretary
Appointed 31 Mar 2013
Resigned 11 Feb 2022

LEWIS, David

Resigned
Patterson Road, LondonSE19 2LD
Secretary
Appointed 12 Jan 2007
Resigned 15 Dec 2010

MANNIX, Stephen Anthony

Resigned
55 Ravensbourne Park Crescent, LondonSE6 8UG
Secretary
Appointed 03 Sept 1997
Resigned 06 Apr 1999

MARTIN, Anna Kristina

Resigned
84 Phipps Bridge Road, LondonSW19 2ST
Secretary
Appointed 01 Sept 2003
Resigned 12 Jan 2007

MOLONEY, Samantha

Resigned
Old Town Hall, LondonSW11 5TF
Secretary
Appointed 15 Dec 2010
Resigned 04 Dec 2012

PREECE, Sarah

Resigned
Old Town Hall, LondonSW11 5TF
Secretary
Appointed 22 Sept 2011
Resigned 31 Mar 2013

RELLIE, Jemima

Resigned
Lavender Hill, LondonSW11 5TN
Secretary
Appointed 11 Feb 2022
Resigned 22 Sept 2022

ROUTH, Caroline Anne

Resigned
14 Mountview, StreathamSW16 2RN
Secretary
Appointed 09 Mar 1999
Resigned 24 Oct 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 03 Sept 1997

BUCHHAUS, Franz Friedrich

Resigned
51 Northampton Road, CroydonCR0 7HD
Born July 1947
Director
Appointed 21 Jun 1999
Resigned 06 Nov 2000

CABOT, Christopher Laurent

Resigned
Greswell Street, LondonSW6 6PR
Born May 1966
Director
Appointed 03 Oct 2018
Resigned 09 Jul 2020

CHIPPERFIELD, Oliver

Resigned
46 Crieff Road, LondonSW18 2EA
Born February 1961
Director
Appointed 25 Jan 2006
Resigned 15 Feb 2008

HARRISON, Patrick John

Resigned
Glenluce Road, LondonSE3 7SB
Born January 1979
Director
Appointed 05 Sept 2013
Resigned 20 Aug 2025

HEATON, James Richard

Resigned
Lavender Hill, LondonSW11 5TN
Born July 1981
Director
Appointed 26 Feb 2015
Resigned 14 Jun 2023

HELPS, Audrey Elizabeth

Resigned
1 Streathbourne Road, LondonSW17 8QZ
Born September 1961
Director
Appointed 28 Jul 1999
Resigned 17 Jan 2002

MATTHEWS, Geoffrey Cale

Resigned
130 Dalling Road, LondonW6 0EP
Born December 1959
Director
Appointed 24 Oct 2001
Resigned 11 Jul 2006

MOLLOY, Julie Margaret

Resigned
40 Gironde Road, LondonSW6 7DZ
Born February 1962
Director
Appointed 29 Oct 2008
Resigned 13 Sept 2017

MORRIS, Richard Thomas

Resigned
46, LondonSW9 0EF
Born June 1964
Director
Appointed 03 Sept 1997
Resigned 06 Apr 1999

O'NEILL, Sally

Resigned
110a Sugden Road, LondonSW11 5EE
Born February 1962
Director
Appointed 29 Sept 2004
Resigned 21 Jun 2013

OPRAY, Joan

Resigned
44 Lavender Gardens, LondonSW11 1DN
Born July 1945
Director
Appointed 06 Apr 1999
Resigned 27 Nov 2001

PANDYA, Joanna Sunita

Resigned
Lavender Hill, LondonSW11 5TN
Born February 1982
Director
Appointed 13 Sept 2017
Resigned 16 Sept 2022

PEARCE, Fiona

Resigned
Lavender Hill, LondonSW11 5TN
Born July 1979
Director
Appointed 21 Jun 2013
Resigned 04 Jul 2017

PRINGLE, Andrew Charles Seton

Resigned
6 Delaford Street, LondonSW6 7LT
Born April 1949
Director
Appointed 31 Oct 2001
Resigned 29 Sept 2004

ROUTH, Caroline Anne

Resigned
14 Mountview, StreathamSW16 2RN
Born July 1967
Director
Appointed 21 Jun 1999
Resigned 02 May 2001

THOMPSON, Bruce Oliver

Resigned
St. Dunstans Road, LondonW6 8RB
Born April 1964
Director
Appointed 25 Feb 2009
Resigned 28 Feb 2013

TUCK, Anthony Edward

Resigned
7 Cyril Mansions, LondonSW11 4HR
Born December 1940
Director
Appointed 09 Mar 1999
Resigned 25 Feb 2009

WILTON, Sarah Rosean

Resigned
Lavender Hill, LondonSW11 5TN
Born June 1955
Director
Appointed 18 Sept 2012
Resigned 05 Jun 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Jul 1997
Resigned 03 Sept 1997

Persons with significant control

1

Lavender Hill, LondonSW11 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Auditors Resignation Company
6 July 2009
AUDAUD
Auditors Resignation Company
26 June 2009
AUDAUD
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
13 December 2000
288cChange of Particulars
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
23 March 1999
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1997
287Change of Registered Office
Incorporation Company
22 July 1997
NEWINCIncorporation