Company NamePacific Investments Management Ltd
Company StatusActive
Company Number01722436
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(23 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Henry John Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Douglas Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(31 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMrs Nicola Louise Bearman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(40 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameJohn Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1992)
RoleChartered Accountant/Company Director
Correspondence Address6 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NamePeter Hubert Gibbon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 1999)
RoleSales Director
Correspondence AddressLower Woodington
East Wellow
Romsey
Hampshire
SO51 6DQ
Director NameChristopher Michael Meech
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameMr Peter Michael Beckwith
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 13 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Secretary NameMrs Tania Elizabeth Matthew
NationalityBritish
StatusResigned
Appointed03 March 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address9 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 March 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed16 May 1994(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed25 February 1997(13 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameJohn Andrew Gnodde
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1997(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence Address195 Knightsbridge
London
SW7 1RE
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(30 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMs Sally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(31 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameMs Sally Anne Holder
StatusResigned
Appointed27 January 2015(31 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address124 Sloane Street
London
SW1X 9BW

Contact

Websitepacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5m at £1Pacific Investments LTD
45.66%
Preference A
3.5m at £1Pacific Investments LTD
31.51%
Ordinary
2.5m at £1Pacific Investments LTD
22.83%
Preference B

Financials

Year2014
Net Worth£7,839,160
Cash£3,903,586
Current Liabilities£17,974,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

6 August 1998Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2012Delivered 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 2008Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1991Delivered 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 2022Delivered on: 1 December 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
11 June 2019Delivered on: 11 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
21 November 2001Delivered 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

Filing History

29 December 2020Full accounts made up to 30 June 2020 (25 pages)
3 August 2020Registration of charge 017224360020, created on 28 July 2020 (14 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 July 2020Satisfaction of charge 017224360019 in full (1 page)
18 December 2019Full accounts made up to 30 June 2019 (26 pages)
9 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 June 2019Registration of charge 017224360019, created on 11 June 2019 (15 pages)
21 December 2018Full accounts made up to 30 June 2018 (26 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Christopher Michael Meech as a director on 15 December 2017 (1 page)
3 January 2018Termination of appointment of Christopher Michael Meech as a director on 15 December 2017 (1 page)
19 December 2017Full accounts made up to 30 June 2017 (26 pages)
19 December 2017Full accounts made up to 30 June 2017 (26 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 June 2016 (26 pages)
3 January 2017Full accounts made up to 30 June 2016 (26 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 December 2015Full accounts made up to 30 June 2015 (24 pages)
22 December 2015Full accounts made up to 30 June 2015 (24 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,950,000
(7 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,950,000
(7 pages)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
25 March 2015Full accounts made up to 30 June 2014 (25 pages)
25 March 2015Full accounts made up to 30 June 2014 (25 pages)
6 March 2015Satisfaction of charge 16 in full (8 pages)
6 March 2015Satisfaction of charge 10 in full (12 pages)
6 March 2015Satisfaction of charge 10 in full (12 pages)
6 March 2015Satisfaction of charge 16 in full (8 pages)
6 March 2015Satisfaction of charge 11 in full (6 pages)
6 March 2015Satisfaction of charge 11 in full (6 pages)
4 February 2015Registration of charge 017224360018, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 017224360018, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 017224360018, created on 2 February 2015 (73 pages)
29 January 2015Satisfaction of charge 17 in full (1 page)
29 January 2015Satisfaction of charge 17 in full (1 page)
28 January 2015Appointment of Ms Sally Anne Holder as a secretary on 27 January 2015 (2 pages)
28 January 2015Appointment of Ms Sally Anne Holder as a secretary on 27 January 2015 (2 pages)
28 January 2015Appointment of Ms Sally Anne Holder as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Ms Sally Anne Holder as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,950,000
(7 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,950,000
(7 pages)
28 February 2014Director's details changed for Mr Henry John Becwith on 16 December 2013 (2 pages)
28 February 2014Full accounts made up to 30 June 2013 (21 pages)
28 February 2014Director's details changed for Mr Henry John Becwith on 16 December 2013 (2 pages)
28 February 2014Full accounts made up to 30 June 2013 (21 pages)
16 December 2013Appointment of Mr Henry John Becwith as a director (2 pages)
16 December 2013Appointment of Mr Henry John Becwith as a director (2 pages)
16 December 2013Appointment of Mr Simon Piers Beckwith as a director (2 pages)
16 December 2013Appointment of Mr Simon Piers Beckwith as a director (2 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
8 May 2013Statement of company's objects (3 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2013Statement of company's objects (3 pages)
11 April 2013Satisfaction of charge 13 in full (3 pages)
11 April 2013Satisfaction of charge 13 in full (3 pages)
11 April 2013Satisfaction of charge 14 in full (3 pages)
11 April 2013Satisfaction of charge 14 in full (3 pages)
4 April 2013Full accounts made up to 30 June 2012 (21 pages)
4 April 2013Full accounts made up to 30 June 2012 (21 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 August 2012Registered 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 2012Registered 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 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 April 2012Change of name notice (3 pages)
25 April 2012Re-registration from a public company to a private limited company (2 pages)
25 April 2012Re-registration of Memorandum and Articles (5 pages)
25 April 2012Company name changed pacific investments PLC\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
25 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2012Re-registration of Memorandum and Articles (5 pages)
25 April 2012Company name changed pacific investments PLC\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
25 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2012Re-registration from a public company to a private limited company (2 pages)
25 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2012Change of name notice (3 pages)
30 December 2011Full accounts made up to 30 June 2011 (19 pages)
30 December 2011Full accounts made up to 30 June 2011 (19 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
11 August 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 11 August 2010 (1 page)
23 July 2010Director's details changed for Mr Mark Christopher Johnson on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Stuart David Roberts on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Sir John Lionel Beckwith on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mrs Sally Anne Holder on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Mark Christopher Johnson on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mrs Sally Anne Holder on 22 July 2010 (1 page)
23 July 2010Secretary's details changed for Mrs Sally Anne Holder on 22 July 2010 (1 page)
23 July 2010Director's details changed for Sir John Lionel Beckwith on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Christopher Michael Meech on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mrs Sally Anne Holder on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Christopher Michael Meech on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Stuart David Roberts on 23 July 2010 (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (14 pages)
5 January 2010Full accounts made up to 30 June 2009 (14 pages)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
22 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
22 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
25 March 2009Appointment terminated director charles graham (1 page)
25 March 2009Appointment terminated director charles graham (1 page)
4 February 2009Full accounts made up to 30 June 2008 (15 pages)
4 February 2009Full accounts made up to 30 June 2008 (15 pages)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (15 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (15 pages)
29 January 2008Full accounts made up to 30 June 2007 (17 pages)
29 January 2008Full accounts made up to 30 June 2007 (17 pages)
10 August 2007Return made up to 16/07/07; full list of members (3 pages)
10 August 2007Return made up to 16/07/07; full list of members (3 pages)
22 May 2007Interim accounts made up to 30 March 2007 (13 pages)
22 May 2007Interim accounts made up to 30 March 2007 (13 pages)
24 April 2007Statement of rights variation attached to shares (1 page)
24 April 2007Statement of rights variation attached to shares (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
30 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
30 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
11 August 2005Return made up to 16/07/05; full list of members (4 pages)
11 August 2005Return made up to 16/07/05; full list of members (4 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 January 2005Full accounts made up to 30 June 2004 (13 pages)
24 January 2005Full accounts made up to 30 June 2004 (13 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 16/07/04; full list of members (9 pages)
17 August 2004Return made up to 16/07/04; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
17 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
17 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
1 August 2003Return made up to 16/07/03; full list of members (10 pages)
1 August 2003Return made up to 16/07/03; full list of members (10 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (36 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (36 pages)
2 April 2003392 resignation (1 page)
2 April 2003392 resignation (1 page)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
20 November 2002Resolutions
  • RES13 ‐ Re-dividend 14/08/02
(1 page)
20 November 2002Resolutions
  • RES13 ‐ Re-dividend 14/08/02
(1 page)
25 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
25 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
21 August 2002Interim accounts made up to 31 December 2001 (10 pages)
21 August 2002Interim accounts made up to 31 December 2001 (10 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
23 July 2002Return made up to 16/07/02; full list of members (9 pages)
23 July 2002Return made up to 16/07/02; full list of members (9 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (45 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (45 pages)
17 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (6 pages)
21 November 2001Particulars of mortgage/charge (6 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
27 July 2001Return made up to 16/07/01; full list of members (8 pages)
27 July 2001Return made up to 16/07/01; full list of members (8 pages)
11 January 2001Full group accounts made up to 30 June 2000 (28 pages)
11 January 2001Full group accounts made up to 30 June 2000 (28 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Return made up to 16/07/00; full list of members (8 pages)
19 July 2000Return made up to 16/07/00; full list of members (8 pages)
17 December 1999Full group accounts made up to 30 June 1999 (36 pages)
17 December 1999Full group accounts made up to 30 June 1999 (36 pages)
16 August 1999Return made up to 16/07/99; no change of members (14 pages)
16 August 1999Return made up to 16/07/99; no change of members (14 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
27 January 1999Application for reregistration from private to PLC (1 page)
27 January 1999Re-registration of Memorandum and Articles (8 pages)
27 January 1999Declaration on reregistration from private to PLC (1 page)
27 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1999Balance Sheet (1 page)
27 January 1999Auditor's statement (1 page)
27 January 1999Auditor's report (1 page)
27 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1999Re-registration of Memorandum and Articles (8 pages)
27 January 1999Application for reregistration from private to PLC (1 page)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Auditor's statement (1 page)
27 January 1999Auditor's report (1 page)
27 January 1999Balance Sheet (1 page)
27 January 1999Declaration on reregistration from private to PLC (1 page)
19 January 1999Full group accounts made up to 30 June 1998 (32 pages)
19 January 1999Full group accounts made up to 30 June 1998 (32 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
12 August 1998Return made up to 16/07/98; no change of members (11 pages)
12 August 1998Particulars of mortgage/charge (5 pages)
12 August 1998Particulars of mortgage/charge (5 pages)
12 August 1998Return made up to 16/07/98; no change of members (11 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
9 January 1998Full group accounts made up to 30 June 1997 (38 pages)
9 January 1998Full group accounts made up to 30 June 1997 (38 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
13 August 1997Return made up to 16/07/97; full list of members (16 pages)
13 August 1997Return made up to 16/07/97; full list of members (16 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
27 March 1997Full group accounts made up to 30 June 1996 (33 pages)
27 March 1997Full group accounts made up to 30 June 1996 (33 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
15 August 1996Particulars of contract relating to shares (4 pages)
15 August 1996Ad 28/06/96--------- £ si 450000@1 (2 pages)
15 August 1996Ad 28/06/96--------- £ si 450000@1 (2 pages)
15 August 1996Particulars of contract relating to shares (4 pages)
11 August 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 August 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 August 1996Ad 28/06/96--------- £ si 450000@1=450000 £ ic 10500000/10950000 (2 pages)
4 August 1996Ad 28/06/96--------- £ si 450000@1=450000 £ ic 10500000/10950000 (2 pages)
26 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
26 July 1996Memorandum and Articles of Association (8 pages)
26 July 1996Memorandum and Articles of Association (8 pages)
26 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 1996Ad 08/03/96--------- £ si 1750000@1=1750000 £ ic 8750000/10500000 (2 pages)
20 March 1996Ad 08/03/96--------- £ si 1750000@1=1750000 £ ic 8750000/10500000 (2 pages)
7 March 1996Full group accounts made up to 30 June 1995 (29 pages)
7 March 1996Full group accounts made up to 30 June 1995 (29 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
9 August 1995Return made up to 16/07/95; no change of members (16 pages)
9 August 1995Return made up to 16/07/95; no change of members (16 pages)
7 September 1994Return made up to 16/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
7 September 1994Return made up to 16/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
18 August 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 August 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 March 1994Full accounts made up to 30 June 1993 (18 pages)
28 March 1994Full accounts made up to 30 June 1993 (18 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Nc inc already adjusted 28/10/93 (1 page)
23 November 1993Nc inc already adjusted 28/10/93 (1 page)
24 August 1993Return made up to 16/07/93; full list of members (6 pages)
24 August 1993Return made up to 16/07/93; full list of members (6 pages)
23 August 1993New director appointed (2 pages)
23 August 1993New director appointed (2 pages)
8 July 1993Nc inc already adjusted 25/06/93 (1 page)
8 July 1993Nc inc already adjusted 25/06/93 (1 page)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 July 1993New director appointed (6 pages)
5 July 1993New director appointed (6 pages)
18 June 1993Particulars of contract relating to shares (3 pages)
18 June 1993Particulars of contract relating to shares (3 pages)
12 May 1993Nc inc already adjusted 23/03/93 (1 page)
12 May 1993Ad 23/03/93--------- £ si 286444@1=286444 £ ic 1000000/1286444 (2 pages)
12 May 1993Ad 23/03/93--------- £ si 286444@1=286444 £ ic 1000000/1286444 (2 pages)
12 May 1993Nc inc already adjusted 23/03/93 (1 page)
19 April 1993Full accounts made up to 30 June 1992 (12 pages)
19 April 1993Full accounts made up to 30 June 1992 (12 pages)
10 August 1992Registered office changed on 10/08/92 from: west house west street haslemere surrey GU27 2AB (2 pages)
10 August 1992Registered office changed on 10/08/92 from: west house west street haslemere surrey GU27 2AB (2 pages)
10 August 1992Return made up to 16/07/92; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 August 1992Return made up to 16/07/92; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
29 June 1992Full accounts made up to 30 June 1991 (12 pages)
29 June 1992Full accounts made up to 30 June 1991 (12 pages)
20 March 1992Secretary resigned;new secretary appointed (2 pages)
20 March 1992Secretary resigned;new secretary appointed (2 pages)
19 February 1992Director resigned (2 pages)
19 February 1992Director resigned (2 pages)
24 January 1992New director appointed (2 pages)
24 January 1992New director appointed (2 pages)
11 September 1991Director resigned;new director appointed (2 pages)
11 September 1991Director resigned;new director appointed (2 pages)
6 August 1991Return made up to 16/07/91; full list of members (13 pages)
6 August 1991Return made up to 16/07/91; full list of members (13 pages)
6 June 1991Full accounts made up to 30 June 1990 (8 pages)
6 June 1991Full accounts made up to 30 June 1990 (8 pages)
23 July 1990Return made up to 16/07/90; full list of members (14 pages)
23 July 1990Return made up to 16/07/90; full list of members (14 pages)
17 July 1990Full accounts made up to 30 June 1989 (10 pages)
17 July 1990Full accounts made up to 30 June 1989 (10 pages)
13 March 1990Return made up to 08/11/89; full list of members (12 pages)
13 March 1990Return made up to 08/11/89; full list of members (12 pages)
26 June 1989Return made up to 08/08/88; full list of members (4 pages)
26 June 1989Return made up to 08/08/88; full list of members (4 pages)
4 April 1989Full accounts made up to 30 June 1988 (9 pages)
4 April 1989Full accounts made up to 30 June 1988 (9 pages)
31 January 1989New director appointed (3 pages)
31 January 1989New director appointed (3 pages)
25 March 1988Full accounts made up to 30 June 1987 (9 pages)
25 March 1988Full accounts made up to 30 June 1987 (9 pages)
3 March 1988Return made up to 12/05/87; full list of members (12 pages)
3 March 1988Return made up to 12/05/87; full list of members (12 pages)
22 July 1987Full accounts made up to 31 March 1986 (1 page)
22 July 1987Return made up to 31/12/86; full list of members (5 pages)
22 July 1987Full accounts made up to 31 March 1986 (1 page)
22 July 1987Return made up to 31/12/86; full list of members (5 pages)
11 July 1986Return made up to 26/10/84; full list of members (4 pages)
11 July 1986Return made up to 26/10/84; full list of members (4 pages)
19 May 1986Full accounts made up to 31 March 1984 (1 page)
19 May 1986Full accounts made up to 31 March 1984 (1 page)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
29 June 1983Company name changed\certificate issued on 29/06/83 (2 pages)
29 June 1983Company name changed\certificate issued on 29/06/83 (2 pages)
11 May 1983Certificate of incorporation (1 page)
11 May 1983Certificate of incorporation (1 page)
11 May 1983Incorporation (13 pages)
11 May 1983Incorporation (13 pages)