Company Name140 Brompton Road Limited
Company StatusDissolved
Company Number02850927
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NamesRBCO 152 Limited and First Pacific Davies (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(7 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Secretary NamePeregine Murray Addison Lloyd
NationalityBritish
StatusClosed
Appointed19 December 2008(15 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameDavid Stanley Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 1994)
RoleCompany Director
Correspondence Address2a Cragside
23 Barker Road
Hong Kong
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleManaging Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameDavid Stanley Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2000)
RoleCompany Chairman
Correspondence Address33 Island Road
Deep Water Bay
Hong Kong
People's Republic Of China
Director NameDavid Wong
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat B1
6/F Greenville Gardens
Shiu Fai Terrace
Hong Kong
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameDavid Gordon Eastlake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressUnit B 17/F No 12 Tregunter Path
Aigburth
Hong Kong Sar
Director NameMichael John Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressHouse 16
1 Shouson Hill Road East
Hong Kong Sar
Foreign
Director NameWilliam James Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 July 2001)
RoleAccountant
Correspondence AddressB29 13/F Repulse Bay Apartments
101 Repulse Bay Road
Repulse Bay
Foreign
Director NameMr Godfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 04 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Warehouse
48 Smith Terrace
London
SW3 4DH
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed27 April 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1997)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websiteukpac.com

Location

Registered Address6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £1Uk Pacific Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 March 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
20 March 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,400,002
(4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,400,002
(4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,400,002
(4 pages)
17 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,400,002
(5 pages)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,400,002
(5 pages)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,400,002
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,400,002
(5 pages)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,400,002
(5 pages)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,400,002
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath Banes BA2 2AF on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath Banes BA2 2AF on 20 September 2012 (1 page)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 December 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
5 December 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
18 September 2009Return made up to 06/09/09; full list of members (3 pages)
18 September 2009Return made up to 06/09/09; full list of members (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 06/09/08; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 06/09/08; full list of members (3 pages)
23 July 2009Location of debenture register (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Appointment terminated secretary timothy saunders (1 page)
16 January 2009Secretary appointed peregine murray addison lloyd (2 pages)
16 January 2009Secretary appointed peregine murray addison lloyd (2 pages)
16 January 2009Appointment terminated secretary timothy saunders (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
16 October 2007Return made up to 06/09/07; no change of members (7 pages)
16 October 2007Return made up to 06/09/07; no change of members (7 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 July 2007Registered office changed on 24/07/07 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
24 July 2007Registered office changed on 24/07/07 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
16 May 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 October 2005Return made up to 06/09/05; full list of members (7 pages)
24 October 2005Return made up to 06/09/05; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 October 2003Registered office changed on 21/10/03 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
21 October 2003Registered office changed on 21/10/03 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
17 September 2003Return made up to 06/09/03; full list of members (7 pages)
17 September 2003Return made up to 06/09/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 October 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Full accounts made up to 31 December 2000 (19 pages)
2 October 2002Full accounts made up to 31 December 2000 (19 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
5 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001Registered office changed on 13/08/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
13 August 2001Registered office changed on 13/08/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
8 May 2001Company name changed first pacific davies (uk) limite d\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed first pacific davies (uk) limite d\certificate issued on 08/05/01 (2 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Return made up to 06/09/00; full list of members (6 pages)
23 November 2000Return made up to 06/09/00; full list of members (6 pages)
23 November 2000Director's particulars changed (1 page)
24 August 2000£ ic 11000002/1400002 02/08/00 £ sr 9600000@1=9600000 (2 pages)
24 August 2000£ ic 11000002/1400002 02/08/00 £ sr 9600000@1=9600000 (2 pages)
12 July 2000Declaration of shares redemption:auditor's report (3 pages)
12 July 2000Declaration of shares redemption:auditor's report (3 pages)
5 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
11 April 2000Full group accounts made up to 31 December 1999 (26 pages)
11 April 2000Full group accounts made up to 31 December 1999 (26 pages)
5 March 2000Full group accounts made up to 31 December 1998 (28 pages)
5 March 2000Full group accounts made up to 31 December 1998 (28 pages)
7 December 1999Return made up to 06/09/99; no change of members (5 pages)
7 December 1999Return made up to 06/09/99; no change of members (5 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (26 pages)
3 November 1998Full group accounts made up to 31 December 1997 (26 pages)
29 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
3 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Ad 24/09/97--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1997£ nc 1000/11001000 24/09/97 (1 page)
2 October 1997Ad 24/09/97--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
2 October 1997Memorandum and Articles of Association (4 pages)
2 October 1997Memorandum and Articles of Association (4 pages)
2 October 1997£ nc 1000/11001000 24/09/97 (1 page)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
10 March 1997New director appointed (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (1 page)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 September 1996Return made up to 06/09/96; no change of members (4 pages)
15 September 1996Return made up to 06/09/96; no change of members (4 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)