Paddington
London
W2 6BD
Director Name | Timothy Byrne Horgan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 April 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 4th Floor 1 Kingdom Street Paddington London W2 6BD |
Director Name | David Tate |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 87 Dovehouse Street London SW3 6JZ |
Director Name | Jack Fitterer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 14 June 2016) |
Role | Corporation President |
Correspondence Address | 4th Floor 1 Kingdom Street Paddington London W2 6BD |
Secretary Name | Pauline Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 87 Dovehouse Street London SW3 6JZ |
Director Name | Dr Neil Straker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Kingdom Street Paddington London W2 6BD |
Director Name | Anthony Byrne Horgan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2016(34 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 08 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor 1 Kingdom Street Paddington London W2 6BD |
Website | www.pacificinstitute.co.uk/ |
---|---|
Telephone | 020 34023641 |
Telephone region | London |
Registered Address | 4th Floor 1 Kingdom Street Paddington London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
4 at £1 | Denis Byrne Horgan 40.00% Ordinary |
---|---|
4 at £1 | Executors Of Louis Earl Tice 40.00% Ordinary |
2 at £1 | Denis Byrne Horgan & Executors Of Louis Earl Tice 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,383 |
Cash | £63,386 |
Current Liabilities | £106,267 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
5 July 2001 | Delivered on: 6 July 2001 Persons entitled: Carlo David Kapp Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the underlease dated 9 october 1997 and this rent deposit deed. Particulars: £31,625.50 with vat and all interest thereon and all additional amounts. Outstanding |
---|---|
3 January 1990 | Delivered on: 5 January 1990 Satisfied on: 20 September 1996 Persons entitled: Astron Appointments Limited Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 3.1.90. Particulars: All sums standing to the credit of the account in the joint names of the landlord and tenantat royal bank of scotland, childs branch, 1 fleet street, london EC4Y 1BD opened for the purposes of the deed including all sums deriving from or relating to the sum of £11,000 credited to the account. Fully Satisfied |
9 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 July 2017 | Notification of Sandra Josephine Horgan as a person with significant control on 31 May 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Sandra Josephine Horgan as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Sandra Josephine Horgan as a person with significant control on 31 May 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 October 2016 | Termination of appointment of Anthony Byrne Horgan as a director on 8 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Anthony Byrne Horgan as a director on 8 October 2016 (1 page) |
21 July 2016 | Termination of appointment of Jack Fitterer as a director on 14 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Jack Fitterer as a director on 14 June 2016 (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 April 2016 | Appointment of Timothy Byrne Horgan as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Timothy Byrne Horgan as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Anthony Byrne Horgan as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Anthony Byrne Horgan as a director on 8 April 2016 (2 pages) |
16 February 2016 | Appointment of Thuang Hong Cheng as a director on 5 February 2016 (2 pages) |
16 February 2016 | Appointment of Thuang Hong Cheng as a director on 5 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Neil Straker as a director on 24 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Neil Straker as a director on 24 December 2015 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Dr Neil Straker on 19 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Jack Fitterer on 19 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Dr Neil Straker on 19 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Jack Fitterer on 19 March 2012 (2 pages) |
16 March 2012 | Appointment of Dr Neil Straker as a director (2 pages) |
16 March 2012 | Termination of appointment of David Tate as a director (1 page) |
16 March 2012 | Termination of appointment of Pauline Tate as a secretary (1 page) |
16 March 2012 | Appointment of Dr Neil Straker as a director (2 pages) |
16 March 2012 | Termination of appointment of Pauline Tate as a secretary (1 page) |
16 March 2012 | Termination of appointment of David Tate as a director (1 page) |
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Statement of capital on 15 February 2012
|
7 February 2012 | Resolutions
|
7 February 2012 | Solvency statement dated 15/01/12 (1 page) |
7 February 2012 | Statement by directors (1 page) |
7 February 2012 | Statement by directors (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Solvency statement dated 15/01/12 (1 page) |
12 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 September 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 July 2009 | Ad 29/06/09\gbp si 8@1=8\gbp ic 2/10\ (3 pages) |
10 July 2009 | Ad 29/06/09\gbp si 8@1=8\gbp ic 2/10\ (3 pages) |
10 July 2009 | Particulars of contract relating to shares (2 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Particulars of contract relating to shares (2 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 87 dovehouse street london SW3 6JZ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 87 dovehouse street london SW3 6JZ (1 page) |
19 August 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 August 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
12 August 2008 | Return made up to 13/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 13/06/08; full list of members (5 pages) |
6 August 2008 | Return made up to 13/06/07; full list of members (4 pages) |
6 August 2008 | Return made up to 13/06/07; full list of members (4 pages) |
19 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
31 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
29 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
9 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
9 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
26 June 2001 | Location of register of members (non legible) (1 page) |
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Location of register of members (non legible) (1 page) |
26 June 2001 | Location of register of members (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
8 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
8 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
31 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
17 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
17 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 July 1997 | Return made up to 13/06/97; full list of members (5 pages) |
1 July 1997 | Return made up to 13/06/97; full list of members (5 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 July 1995 | Return made up to 13/06/95; no change of members (8 pages) |
27 July 1995 | Return made up to 13/06/95; no change of members (8 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 January 1991 | Memorandum and Articles of Association (7 pages) |
22 January 1991 | Memorandum and Articles of Association (7 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
9 March 1982 | Certificate of incorporation (1 page) |
9 March 1982 | Certificate of incorporation (1 page) |