Company NameAnglo Pacific (Fine Art) Limited
Company StatusDissolved
Company Number01894034
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameSolarshine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Satish Shah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 01 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ
Director NamePhyllis Kearns
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address7 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NamePhyllis Kearns
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address7 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameMr Stephen Dennison Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Butts
Brentford
Middlesex
TW8 8BJ
Secretary NamePhyllis Kearns
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address7 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Secretary NamePhyllis Kearns
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address7 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Secretary NameZara Perry
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Director NameMr Stephen David Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ

Contact

Websiteanglopacific.co.uk
Telephone020 89651234
Telephone regionLondon

Location

Registered AddressAnglo House Laxcon Close
Drury Way
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Anglo Pacific Forwarding LTD
100.00%
Ordinary

Accounts

Latest Accounts9 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End09 July

Charges

5 December 1993Delivered on: 14 December 1993
Persons entitled: Clydesdale Bank PLC

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.
Outstanding
28 May 1987Delivered on: 3 June 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

29 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House Laxcon Close Drury Way London NW10 0TG on 5 March 2018 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page)
29 June 2016Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen David Gray as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen David Gray as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Satish Shah as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Satish Shah as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
21 June 2010Secretary's details changed for Zara Perry on 7 June 2010 (3 pages)
21 June 2010Secretary's details changed for Zara Perry on 7 June 2010 (3 pages)
21 June 2010Secretary's details changed for Zara Perry on 7 June 2010 (3 pages)
20 July 2009Return made up to 16/05/09; no change of members (4 pages)
20 July 2009Return made up to 16/05/09; no change of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2008Return made up to 16/05/08; no change of members (4 pages)
3 June 2008Return made up to 16/05/08; no change of members (4 pages)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2007Return made up to 16/05/07; full list of members (5 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 16/05/07; full list of members (5 pages)
22 May 2007Accounts made up to 31 December 2006 (5 pages)
22 May 2007Accounts made up to 31 December 2006 (5 pages)
19 April 2007Registered office changed on 19/04/07 from: units 1&2 bush industrial estate standard road north acton london NW10 6DF (1 page)
19 April 2007Registered office changed on 19/04/07 from: units 1&2 bush industrial estate standard road north acton london NW10 6DF (1 page)
20 July 2006Accounts made up to 31 December 2005 (5 pages)
20 July 2006Accounts made up to 31 December 2005 (5 pages)
20 June 2006Return made up to 16/05/06; no change of members (4 pages)
20 June 2006Return made up to 16/05/06; no change of members (4 pages)
8 August 2005Return made up to 16/05/05; no change of members (4 pages)
8 August 2005Return made up to 16/05/05; no change of members (4 pages)
12 July 2005Accounts made up to 31 December 2004 (5 pages)
12 July 2005Accounts made up to 31 December 2004 (5 pages)
4 August 2004Accounts made up to 31 December 2003 (5 pages)
4 August 2004Accounts made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 18/04/04; full list of members (5 pages)
29 June 2004Return made up to 18/04/04; full list of members (5 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Return made up to 18/04/03; no change of members (4 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Return made up to 18/04/03; no change of members (4 pages)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
11 August 2003Accounts made up to 31 December 2002 (5 pages)
11 August 2003Accounts made up to 31 December 2002 (5 pages)
30 July 2002Accounts made up to 31 December 2001 (5 pages)
30 July 2002Accounts made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 18/04/02; no change of members (4 pages)
24 July 2002Return made up to 18/04/02; no change of members (4 pages)
11 September 2001Return made up to 18/04/01; full list of members (5 pages)
11 September 2001Return made up to 18/04/01; full list of members (5 pages)
2 August 2001Accounts made up to 31 December 2000 (3 pages)
2 August 2001Accounts made up to 31 December 2000 (3 pages)
12 July 2000Accounts made up to 31 December 1999 (5 pages)
12 July 2000Accounts made up to 31 December 1999 (5 pages)
24 May 2000Return made up to 18/04/00; no change of members (4 pages)
24 May 2000Return made up to 18/04/00; no change of members (4 pages)
11 January 2000Accounts made up to 31 December 1998 (5 pages)
11 January 2000Accounts made up to 31 December 1998 (5 pages)
8 June 1999Return made up to 18/04/99; no change of members (4 pages)
8 June 1999Return made up to 18/04/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
23 May 1997Return made up to 18/04/97; full list of members (5 pages)
23 May 1997Return made up to 18/04/97; full list of members (5 pages)
21 January 1997Full accounts made up to 31 December 1996 (6 pages)
21 January 1997Full accounts made up to 31 December 1996 (6 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 19/04/96; full list of members (6 pages)
26 June 1996Return made up to 19/04/96; full list of members (6 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Return made up to 18/04/95; full list of members (10 pages)
8 June 1995Return made up to 18/04/95; full list of members (10 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)