London
SW1X 9BW
Director Name | Mr Henry John Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr James Davidson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Tim Eyles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2020(27 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Neil William Sweeney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(29 years, 2 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 | Mrs Amrusta Blignaut |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(29 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mark Julian Lloyd-Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 1994) |
Role | Solicitor |
Correspondence Address | 57 Cloudesley Road Islington London N1 0EL |
Director Name | Mr Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 1994) |
Role | Solicitor |
Correspondence Address | 58 Buxton Road Walthamstow London E17 7EJ |
Secretary Name | Mr Ian John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 1994) |
Role | Solicitor |
Correspondence Address | 58 Buxton Road Walthamstow London E17 7EJ |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Christopher James Hoddell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Home Park Road Wimbledon London SW19 7HT |
Director Name | Stephen Arthur Hubbard |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 19 Devonshire Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2003) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Director Name | Christopher Charles Leng Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1999) |
Role | Real Estate |
Correspondence Address | 100 Main Pkwy East Plainview New York 11803 |
Director Name | Kevin Fitzpatrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1999) |
Role | Real Estate |
Correspondence Address | 7 Fairview Terrace Lawrenceville New Jersey 08648 |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bruton Way London W13 0BY |
Director Name | Mr Noel George Herbert Manns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bolingbroke Road Brook Green London W14 0AH |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Stream Sunning Hill Road Ascot Berkshire SL5 9JZ |
Director Name | Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Chilton Road Kew Richmond Surrey TW9 4JB |
Director Name | Peter Charles Cluff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Paul David Orchard Lisle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Row London W1K 3SH |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | Mr Christopher Iain Craddock Munro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Mr Stuart David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Rodney James Barker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2014) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Ms Sally Anne Holder |
---|---|
Status | Resigned |
Appointed | 10 December 2014(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Simon Paul Joiner |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Richard John Moffitt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Paul Hazlett McLernon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | pacificcp.com |
---|---|
Telephone | 020 72252250 |
Telephone region | London |
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 |
680k at £1 | River & Mercantile Property Fund Management LTD 66.67% Ordinary A |
---|---|
340k at £1 | River & Mercantile Property Fund Management LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £148,153 |
Gross Profit | £19,743 |
Net Worth | £895,401 |
Cash | £1,462,140 |
Current Liabilities | £635,899 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties) 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 |
10 January 2024 | Full accounts made up to 30 June 2023 (19 pages) |
---|---|
18 July 2023 | Satisfaction of charge 028497770002 in full (1 page) |
18 July 2023 | Satisfaction of charge 028497770001 in full (1 page) |
16 May 2023 | Appointment of Mrs Amrusta Blignaut as a director on 16 May 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
10 November 2022 | Termination of appointment of Mark Christopher Johnson as a director on 10 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Neil William Sweeney as a director on 10 November 2022 (2 pages) |
3 November 2022 | Full accounts made up to 30 June 2022 (20 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
10 February 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
31 December 2021 | Full accounts made up to 30 June 2021 (23 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 May 2021 | Notification of Pacific Investments Management Ltd as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Cessation of Red River Capital Ltd as a person with significant control on 14 May 2021 (1 page) |
16 February 2021 | Termination of appointment of Christopher Iain Craddock Munro as a director on 1 February 2021 (1 page) |
3 November 2020 | Full accounts made up to 30 June 2020 (21 pages) |
14 October 2020 | Appointment of Mr Tim Eyles as a director on 20 September 2020 (2 pages) |
3 August 2020 | Registration of charge 028497770002, created on 28 July 2020 (14 pages) |
30 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Stuart David Roberts as a director on 2 October 2019 (1 page) |
31 October 2019 | Full accounts made up to 30 June 2019 (19 pages) |
2 October 2019 | Termination of appointment of Stuart David Roberts as a secretary on 2 October 2019 (1 page) |
2 October 2019 | Appointment of Mr James Davidson as a director on 2 October 2019 (2 pages) |
15 August 2019 | Termination of appointment of Paul Hazlett Mclernon as a director on 14 June 2019 (1 page) |
11 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 30 June 2018 (19 pages) |
5 July 2018 | Termination of appointment of Christopher David Turner as a director on 30 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Richard John Moffitt as a director on 30 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of John Lionel Beckwith as a director on 30 September 2017 (1 page) |
13 December 2017 | Appointment of Mr Paul Hazlett Mclernon as a director on 7 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Paul Hazlett Mclernon as a director on 7 November 2017 (2 pages) |
25 October 2017 | Full accounts made up to 30 June 2017 (19 pages) |
25 October 2017 | Full accounts made up to 30 June 2017 (19 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 March 2017 | Appointment of Mr Henry John Beckwith as a director on 14 February 2017 (2 pages) |
17 March 2017 | Appointment of Mr Henry John Beckwith as a director on 14 February 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Richard John Morfitt on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Richard John Morfitt on 16 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Simon Paul Joiner as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Simon Paul Joiner as a director on 7 March 2017 (1 page) |
5 December 2016 | Appointment of Mr Matthew Charles William Lamb as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Matthew Charles William Lamb as a director on 1 December 2016 (2 pages) |
3 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
3 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
2 November 2016 | Appointment of Mr Mark Christopher Johnson as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Mark Christopher Johnson as a director on 2 November 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Appointment of Mr Christopher David Turner as a director on 1 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Richard John Morfitt as a director on 1 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Christopher David Turner as a director on 1 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Richard John Morfitt as a director on 1 April 2016 (2 pages) |
25 January 2016 | Termination of appointment of Douglas Forbes Rogers as a director on 11 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Douglas Forbes Rogers as a director on 11 January 2016 (1 page) |
4 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
4 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 July 2015 | Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page) |
16 June 2015 | Appointment of Mr Simon Paul Joiner as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Simon Paul Joiner as a director on 16 June 2015 (2 pages) |
4 February 2015 | Registration of charge 028497770001, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028497770001, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028497770001, created on 2 February 2015 (73 pages) |
28 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
28 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 secretary on 27 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Rodney James Barker as a director on 11 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Rodney James Barker as a director on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Ms Sally Anne Holder as a secretary on 10 December 2014 (2 pages) |
16 December 2014 | Appointment of Ms Sally Anne Holder as a secretary on 10 December 2014 (2 pages) |
23 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
23 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Director's details changed for Mr Rodney James Barker on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Rodney James Barker on 24 May 2012 (2 pages) |
26 April 2012 | Appointment of Mr Rodney Barker as a director (2 pages) |
26 April 2012 | Appointment of Mr Rodney Barker as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Mr Simon Levick Garth Wilson as a director (2 pages) |
26 August 2011 | Appointment of Mr Simon Levick Garth Wilson as a director (2 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 September 2010 | Registered office address changed from , 124 Sloane Street, London, SW1X 9BW on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from , 124 Sloane Street, London, SW1X 9BW on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Stuart David Roberts on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Stuart David Roberts on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
30 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
30 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / stuart roberts / 08/05/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / stuart roberts / 08/05/2009 (1 page) |
10 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
10 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
4 November 2007 | Auditor's resignation (2 pages) |
4 November 2007 | Auditor's resignation (2 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
10 October 2006 | Company name changed river & mercantile fund manageme nt LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed river & mercantile fund manageme nt LIMITED\certificate issued on 10/10/06 (2 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members
|
16 September 2004 | Return made up to 01/09/04; full list of members
|
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (10 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (10 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
30 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 November 2002 | Company name changed beckwith property fund managemen t LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed beckwith property fund managemen t LIMITED\certificate issued on 29/11/02 (2 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
27 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
27 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
2 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
6 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
7 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
3 April 2000 | Amending 288A (2 pages) |
3 April 2000 | Amending 288A (2 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
23 September 1999 | Return made up to 01/09/99; full list of members (15 pages) |
23 September 1999 | Return made up to 01/09/99; full list of members (15 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (4 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (4 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
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) |
2 October 1998 | Return made up to 01/09/98; full list of members (11 pages) |
2 October 1998 | Return made up to 01/09/98; full list of members (11 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 01/09/97; full list of members (15 pages) |
17 September 1997 | Return made up to 01/09/97; full list of members (15 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Ad 30/06/97--------- £ si 320000@1=320000 £ ic 650000/970000 (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Ad 06/08/97--------- £ si 50000@1=50000 £ ic 970000/1020000 (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Ad 30/06/97--------- £ si 320000@1=320000 £ ic 650000/970000 (2 pages) |
12 August 1997 | Ad 06/08/97--------- £ si 50000@1=50000 £ ic 970000/1020000 (2 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 01/09/96; no change of members (15 pages) |
17 September 1996 | Return made up to 01/09/96; no change of members (15 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (17 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (17 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
9 June 1995 | Ad 31/05/95--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Ad 31/05/95--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
9 September 1994 | Return made up to 01/09/94; full list of members
|
9 September 1994 | Return made up to 01/09/94; full list of members
|
18 August 1994 | Resolutions
|
18 August 1994 | Company name changed\certificate issued on 18/08/94 (2 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Company name changed\certificate issued on 18/08/94 (2 pages) |
19 January 1994 | Company name changed\certificate issued on 19/01/94 (2 pages) |
19 January 1994 | Company name changed\certificate issued on 19/01/94 (2 pages) |
1 September 1993 | Incorporation (28 pages) |
1 September 1993 | Incorporation (28 pages) |