London
SW1X 9BW
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Henry John Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Douglas Forbes Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mrs Nicola Louise Bearman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Simon Piers Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 1992) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 6 Lichfield Road Kew Richmond Surrey TW9 3JR |
Director Name | Peter Hubert Gibbon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 January 1999) |
Role | Sales Director |
Correspondence Address | Lower Woodington East Wellow Romsey Hampshire SO51 6DQ |
Director Name | Christopher Michael Meech |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 15 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Mr Peter Michael Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Secretary Name | Mrs Tania Elizabeth Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 9 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 March 2009) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | John Andrew Gnodde |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1997(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 195 Knightsbridge London SW7 1RE |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | Mr Simon Piers Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Ms Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(31 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Ms Sally Anne Holder |
---|---|
Status | Resigned |
Appointed | 27 January 2015(31 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Website | pacificinvestments.com |
---|
Registered Address | 124 Sloane Street London SW1X 9BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5m at £1 | Pacific Investments LTD 45.66% Preference A |
---|---|
3.5m at £1 | Pacific Investments LTD 31.51% Ordinary |
2.5m at £1 | Pacific Investments LTD 22.83% Preference B |
Year | 2014 |
---|---|
Net Worth | £7,839,160 |
Cash | £3,903,586 |
Current Liabilities | £17,974,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
6 August 1998 | Delivered on: 12 August 1998 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 November 1996 | Delivered on: 13 November 1996 Satisfied on: 7 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1996 | Delivered on: 10 January 1996 Satisfied on: 28 May 1998 Persons entitled: Berliner Handels-Und Frankfurter Bank Ag Classification: Retail account security terms Secured details: All monies due or to become due from the company to the chargee in respect of the psa global master repurchase agreement of even date and/or this deed. Particulars: Retail account in the name of pacific investments LTD held with bhf-bank ag. Fully Satisfied |
17 January 1994 | Delivered on: 27 January 1994 Satisfied on: 7 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a boldon business park, boldon, tyne and wear t/no. TY261725. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 20 June 1992 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and dwelling house known as 38 upper cheyne raw, chelsea, london SW3. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 18 January 2005 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property situate at and known as 12 montpelier place in the citey of westminster london SW7. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property k/a first floor flat 3 denbigh house, hans place and basement storeroom no. 3, london SW3. Fully Satisfied |
11 September 2012 | Delivered on: 14 September 2012 Satisfied on: 29 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party charge of debt Secured details: All monies due or to become due from pacific and york LTD. To the chargee on any account whatsoever. Particulars: The amount of £2,073,785 due from pacific and york LTD. To the company. Fully Satisfied |
9 June 2008 | Delivered on: 19 June 2008 Satisfied on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2001 | Delivered on: 26 November 2001 Satisfied on: 11 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 7014775UT. Fully Satisfied |
21 November 2001 | Delivered on: 26 November 2001 Satisfied on: 11 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no RNF00074340A. Fully Satisfied |
8 November 2001 | Delivered on: 21 November 2001 Satisfied on: 2 March 2005 Persons entitled: Ge Capital Finance Pty LTD Classification: Subordination agreement created outside the UK and comprising property there Secured details: The superior debt and the relevant subordinated debt and any amount the junior creditor receives towards satisfaction of its relevant subordinated debt (all terms as defined). Particulars: The relevant subordinated debt being the property and any amount the junior creditor receives towards satisfaction of its relevant subordinated debt.. See the mortgage charge document for full details. Fully Satisfied |
22 February 1999 | Delivered on: 10 March 1999 Satisfied on: 6 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the senior finance documents (as defined in a facilities agreement dated 22ND february 1999). Particulars: By way of fixed and specific charge all monies standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
22 February 1999 | Delivered on: 10 March 1999 Satisfied on: 6 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: (A) all money and liabilities due or to become due from the company to the chargee under or pursuant to the senior finance documents; (b) all money and liabilities due or to become due from each obligor (except as a guarantor for the charging company) to the chargee under or pursuant to the senior finance documents. Particulars: By way of first fixed charge all plant and machinery goodwill and uncalled capital book and other debts; by way of first floating charge all assets except to the extent that such assets are for the time being effectively charged by the fixed charges.. See the mortgage charge document for full details. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 7 January 2005 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property situate and known as 14 cadogan lane, chelsea, london SW3. Fully Satisfied |
29 November 2022 | Delivered on: 1 December 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 June 2019 | Delivered on: 11 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
21 November 2001 | Delivered on: 26 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no RNF00074339A. Outstanding |
29 December 2020 | Full accounts made up to 30 June 2020 (25 pages) |
---|---|
3 August 2020 | Registration of charge 017224360020, created on 28 July 2020 (14 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 July 2020 | Satisfaction of charge 017224360019 in full (1 page) |
18 December 2019 | Full accounts made up to 30 June 2019 (26 pages) |
9 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 June 2019 | Registration of charge 017224360019, created on 11 June 2019 (15 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Christopher Michael Meech as a director on 15 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Christopher Michael Meech as a director on 15 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 30 June 2017 (26 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (26 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 December 2015 | Full accounts made up to 30 June 2015 (24 pages) |
22 December 2015 | Full accounts made up to 30 June 2015 (24 pages) |
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page) |
25 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
6 March 2015 | Satisfaction of charge 16 in full (8 pages) |
6 March 2015 | Satisfaction of charge 10 in full (12 pages) |
6 March 2015 | Satisfaction of charge 10 in full (12 pages) |
6 March 2015 | Satisfaction of charge 16 in full (8 pages) |
6 March 2015 | Satisfaction of charge 11 in full (6 pages) |
6 March 2015 | Satisfaction of charge 11 in full (6 pages) |
4 February 2015 | Registration of charge 017224360018, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 017224360018, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 017224360018, created on 2 February 2015 (73 pages) |
29 January 2015 | Satisfaction of charge 17 in full (1 page) |
29 January 2015 | Satisfaction of charge 17 in full (1 page) |
28 January 2015 | Appointment of Ms Sally Anne Holder as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Sally Anne Holder as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Sally Anne Holder as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Sally Anne Holder as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 February 2014 | Director's details changed for Mr Henry John Becwith on 16 December 2013 (2 pages) |
28 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 February 2014 | Director's details changed for Mr Henry John Becwith on 16 December 2013 (2 pages) |
28 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
16 December 2013 | Appointment of Mr Henry John Becwith as a director (2 pages) |
16 December 2013 | Appointment of Mr Henry John Becwith as a director (2 pages) |
16 December 2013 | Appointment of Mr Simon Piers Beckwith as a director (2 pages) |
16 December 2013 | Appointment of Mr Simon Piers Beckwith as a director (2 pages) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 May 2013 | Statement of company's objects (3 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Statement of company's objects (3 pages) |
11 April 2013 | Satisfaction of charge 13 in full (3 pages) |
11 April 2013 | Satisfaction of charge 13 in full (3 pages) |
11 April 2013 | Satisfaction of charge 14 in full (3 pages) |
11 April 2013 | Satisfaction of charge 14 in full (3 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 August 2012 | Registered office address changed from C/O Pacific Investments Plc 124 Sloane Street London SW1X 9BW United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from C/O Pacific Investments Plc 124 Sloane Street London SW1X 9BW United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Change of name notice (3 pages) |
25 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 April 2012 | Re-registration of Memorandum and Articles (5 pages) |
25 April 2012 | Company name changed pacific investments PLC\certificate issued on 25/04/12
|
25 April 2012 | Resolutions
|
25 April 2012 | Re-registration of Memorandum and Articles (5 pages) |
25 April 2012 | Company name changed pacific investments PLC\certificate issued on 25/04/12
|
25 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2012 | Change of name notice (3 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
15 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 11 August 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Stuart David Roberts on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Sir John Lionel Beckwith on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Sally Anne Holder on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 23 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 22 July 2010 (1 page) |
23 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 22 July 2010 (1 page) |
23 July 2010 | Director's details changed for Sir John Lionel Beckwith on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Christopher Michael Meech on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Sally Anne Holder on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Christopher Michael Meech on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Stuart David Roberts on 23 July 2010 (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
22 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
22 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
22 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
25 March 2009 | Appointment terminated director charles graham (1 page) |
25 March 2009 | Appointment terminated director charles graham (1 page) |
4 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
22 May 2007 | Interim accounts made up to 30 March 2007 (13 pages) |
22 May 2007 | Interim accounts made up to 30 March 2007 (13 pages) |
24 April 2007 | Statement of rights variation attached to shares (1 page) |
24 April 2007 | Statement of rights variation attached to shares (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
8 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
30 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
17 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
1 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (36 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (36 pages) |
2 April 2003 | 392 resignation (1 page) |
2 April 2003 | 392 resignation (1 page) |
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
25 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
21 August 2002 | Interim accounts made up to 31 December 2001 (10 pages) |
21 August 2002 | Interim accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (45 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (45 pages) |
17 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (6 pages) |
21 November 2001 | Particulars of mortgage/charge (6 pages) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
27 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
11 January 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
11 January 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2000 | Return made up to 16/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 16/07/00; full list of members (8 pages) |
17 December 1999 | Full group accounts made up to 30 June 1999 (36 pages) |
17 December 1999 | Full group accounts made up to 30 June 1999 (36 pages) |
16 August 1999 | Return made up to 16/07/99; no change of members (14 pages) |
16 August 1999 | Return made up to 16/07/99; no change of members (14 pages) |
10 March 1999 | Particulars of mortgage/charge (11 pages) |
10 March 1999 | Particulars of mortgage/charge (11 pages) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Application for reregistration from private to PLC (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (8 pages) |
27 January 1999 | Declaration on reregistration from private to PLC (1 page) |
27 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1999 | Balance Sheet (1 page) |
27 January 1999 | Auditor's statement (1 page) |
27 January 1999 | Auditor's report (1 page) |
27 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (8 pages) |
27 January 1999 | Application for reregistration from private to PLC (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Auditor's statement (1 page) |
27 January 1999 | Auditor's report (1 page) |
27 January 1999 | Balance Sheet (1 page) |
27 January 1999 | Declaration on reregistration from private to PLC (1 page) |
19 January 1999 | Full group accounts made up to 30 June 1998 (32 pages) |
19 January 1999 | Full group accounts made up to 30 June 1998 (32 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
12 August 1998 | Return made up to 16/07/98; no change of members (11 pages) |
12 August 1998 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Return made up to 16/07/98; no change of members (11 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
9 January 1998 | Full group accounts made up to 30 June 1997 (38 pages) |
9 January 1998 | Full group accounts made up to 30 June 1997 (38 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 16/07/97; full list of members (16 pages) |
13 August 1997 | Return made up to 16/07/97; full list of members (16 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
27 March 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
27 March 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
15 August 1996 | Particulars of contract relating to shares (4 pages) |
15 August 1996 | Ad 28/06/96--------- £ si 450000@1 (2 pages) |
15 August 1996 | Ad 28/06/96--------- £ si 450000@1 (2 pages) |
15 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Return made up to 16/07/96; full list of members
|
11 August 1996 | Return made up to 16/07/96; full list of members
|
4 August 1996 | Ad 28/06/96--------- £ si 450000@1=450000 £ ic 10500000/10950000 (2 pages) |
4 August 1996 | Ad 28/06/96--------- £ si 450000@1=450000 £ ic 10500000/10950000 (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Memorandum and Articles of Association (8 pages) |
26 July 1996 | Memorandum and Articles of Association (8 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
20 March 1996 | Ad 08/03/96--------- £ si 1750000@1=1750000 £ ic 8750000/10500000 (2 pages) |
20 March 1996 | Ad 08/03/96--------- £ si 1750000@1=1750000 £ ic 8750000/10500000 (2 pages) |
7 March 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
7 March 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (16 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (16 pages) |
7 September 1994 | Return made up to 16/07/94; full list of members
|
7 September 1994 | Return made up to 16/07/94; full list of members
|
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
28 March 1994 | Full accounts made up to 30 June 1993 (18 pages) |
28 March 1994 | Full accounts made up to 30 June 1993 (18 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Resolutions
|
23 November 1993 | Nc inc already adjusted 28/10/93 (1 page) |
23 November 1993 | Nc inc already adjusted 28/10/93 (1 page) |
24 August 1993 | Return made up to 16/07/93; full list of members (6 pages) |
24 August 1993 | Return made up to 16/07/93; full list of members (6 pages) |
23 August 1993 | New director appointed (2 pages) |
23 August 1993 | New director appointed (2 pages) |
8 July 1993 | Nc inc already adjusted 25/06/93 (1 page) |
8 July 1993 | Nc inc already adjusted 25/06/93 (1 page) |
8 July 1993 | Resolutions
|
8 July 1993 | Resolutions
|
5 July 1993 | New director appointed (6 pages) |
5 July 1993 | New director appointed (6 pages) |
18 June 1993 | Particulars of contract relating to shares (3 pages) |
18 June 1993 | Particulars of contract relating to shares (3 pages) |
12 May 1993 | Nc inc already adjusted 23/03/93 (1 page) |
12 May 1993 | Ad 23/03/93--------- £ si 286444@1=286444 £ ic 1000000/1286444 (2 pages) |
12 May 1993 | Ad 23/03/93--------- £ si 286444@1=286444 £ ic 1000000/1286444 (2 pages) |
12 May 1993 | Nc inc already adjusted 23/03/93 (1 page) |
19 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
19 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
10 August 1992 | Registered office changed on 10/08/92 from: west house west street haslemere surrey GU27 2AB (2 pages) |
10 August 1992 | Registered office changed on 10/08/92 from: west house west street haslemere surrey GU27 2AB (2 pages) |
10 August 1992 | Return made up to 16/07/92; no change of members
|
10 August 1992 | Return made up to 16/07/92; no change of members
|
29 June 1992 | Full accounts made up to 30 June 1991 (12 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (12 pages) |
20 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1992 | Director resigned (2 pages) |
19 February 1992 | Director resigned (2 pages) |
24 January 1992 | New director appointed (2 pages) |
24 January 1992 | New director appointed (2 pages) |
11 September 1991 | Director resigned;new director appointed (2 pages) |
11 September 1991 | Director resigned;new director appointed (2 pages) |
6 August 1991 | Return made up to 16/07/91; full list of members (13 pages) |
6 August 1991 | Return made up to 16/07/91; full list of members (13 pages) |
6 June 1991 | Full accounts made up to 30 June 1990 (8 pages) |
6 June 1991 | Full accounts made up to 30 June 1990 (8 pages) |
23 July 1990 | Return made up to 16/07/90; full list of members (14 pages) |
23 July 1990 | Return made up to 16/07/90; full list of members (14 pages) |
17 July 1990 | Full accounts made up to 30 June 1989 (10 pages) |
17 July 1990 | Full accounts made up to 30 June 1989 (10 pages) |
13 March 1990 | Return made up to 08/11/89; full list of members (12 pages) |
13 March 1990 | Return made up to 08/11/89; full list of members (12 pages) |
26 June 1989 | Return made up to 08/08/88; full list of members (4 pages) |
26 June 1989 | Return made up to 08/08/88; full list of members (4 pages) |
4 April 1989 | Full accounts made up to 30 June 1988 (9 pages) |
4 April 1989 | Full accounts made up to 30 June 1988 (9 pages) |
31 January 1989 | New director appointed (3 pages) |
31 January 1989 | New director appointed (3 pages) |
25 March 1988 | Full accounts made up to 30 June 1987 (9 pages) |
25 March 1988 | Full accounts made up to 30 June 1987 (9 pages) |
3 March 1988 | Return made up to 12/05/87; full list of members (12 pages) |
3 March 1988 | Return made up to 12/05/87; full list of members (12 pages) |
22 July 1987 | Full accounts made up to 31 March 1986 (1 page) |
22 July 1987 | Return made up to 31/12/86; full list of members (5 pages) |
22 July 1987 | Full accounts made up to 31 March 1986 (1 page) |
22 July 1987 | Return made up to 31/12/86; full list of members (5 pages) |
11 July 1986 | Return made up to 26/10/84; full list of members (4 pages) |
11 July 1986 | Return made up to 26/10/84; full list of members (4 pages) |
19 May 1986 | Full accounts made up to 31 March 1984 (1 page) |
19 May 1986 | Full accounts made up to 31 March 1984 (1 page) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
29 June 1983 | Company name changed\certificate issued on 29/06/83 (2 pages) |
29 June 1983 | Company name changed\certificate issued on 29/06/83 (2 pages) |
11 May 1983 | Certificate of incorporation (1 page) |
11 May 1983 | Certificate of incorporation (1 page) |
11 May 1983 | Incorporation (13 pages) |
11 May 1983 | Incorporation (13 pages) |