Company NamePacific Strategic Limited
Company StatusDissolved
Company Number02880200
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(13 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Alan Geoffrey Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 1998)
RoleChartered Accountant
Correspondence Address36 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed04 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 March 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed25 February 1997(3 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 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(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence Address195 Knightsbridge
London
SW7 1RE
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(8 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 December 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMs Sally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

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

212.5k at £1River & Mercantile Holdings LTD
100.00%
Ordinary
1 at £1Sir John Lionel Beckwith
0.00%
Ordinary

Financials

Year2014
Net Worth£425,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)

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
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
22 February 1999Delivered on: 10 March 1999
Satisfied on: 24 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
6 August 1998Delivered on: 12 August 1998
Satisfied on: 6 March 2015
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: 6 March 2015
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

Filing History

26 August 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
3 August 2020Registration of charge 028802000007, created on 28 July 2020 (14 pages)
30 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
5 October 2016Statement by Directors (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/09/2016
(2 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Solvency Statement dated 20/09/16 (1 page)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Statement by Directors (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/09/2016
(2 pages)
5 October 2016Solvency Statement dated 20/09/16 (1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1.00
(4 pages)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1.00
(4 pages)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Statement by Directors (1 page)
28 June 2016Statement by Directors (1 page)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2016Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 212,500
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 212,500
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 212,500
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 212,500
(4 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
24 March 2015Satisfaction of charge 4 in full (4 pages)
24 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (6 pages)
6 March 2015Satisfaction of charge 5 in full (9 pages)
6 March 2015Satisfaction of charge 5 in full (9 pages)
6 March 2015Satisfaction of charge 3 in full (12 pages)
6 March 2015Satisfaction of charge 1 in full (6 pages)
6 March 2015Satisfaction of charge 2 in full (6 pages)
6 March 2015Satisfaction of charge 3 in full (12 pages)
6 March 2015Satisfaction of charge 2 in full (6 pages)
19 February 2015Company name changed beckwith capital development LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
19 February 2015Company name changed beckwith capital development LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
4 February 2015Registration of charge 028802000006, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028802000006, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028802000006, created on 2 February 2015 (73 pages)
23 January 2015Termination of appointment of Sally Anne Holder as a secretary on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Sally Anne Holder as a secretary on 23 January 2015 (1 page)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 212,500
(6 pages)
23 January 2015Termination of appointment of Sally Anne Holder as a director on 23 January 2015 (1 page)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 212,500
(6 pages)
23 January 2015Termination of appointment of Sally Anne Holder as a director on 23 January 2015 (1 page)
4 November 2014Full accounts made up to 30 June 2014 (11 pages)
4 November 2014Full accounts made up to 30 June 2014 (11 pages)
14 October 2014Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 212,500
(5 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 212,500
(5 pages)
6 December 2013Company name changed river & mercantile LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 December 2013Company name changed river & mercantile LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 May 2013Statement of company's objects (2 pages)
8 May 2013Statement of company's objects (2 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 March 2012Re-registration from a public company to a private limited company (2 pages)
19 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 2012Re-registration of Memorandum and Articles (9 pages)
19 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 2012Re-registration of Memorandum and Articles (9 pages)
19 March 2012Re-registration from a public company to a private limited company (2 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Sir John Lionel Beckwith on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Sir John Lionel Beckwith on 10 January 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Mark Christopher Johnson on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Christopher Johnson on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages)
27 November 2009Full accounts made up to 30 June 2009 (11 pages)
27 November 2009Full accounts made up to 30 June 2009 (11 pages)
23 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
23 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
20 March 2009Appointment terminated director charles graham (1 page)
20 March 2009Appointment terminated director charles graham (1 page)
23 January 2009Full accounts made up to 30 June 2008 (12 pages)
23 January 2009Full accounts made up to 30 June 2008 (12 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
22 May 2007Interim accounts made up to 29 March 2007 (10 pages)
22 May 2007Interim accounts made up to 29 March 2007 (10 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
8 February 2007Full accounts made up to 30 June 2006 (10 pages)
8 February 2007Full accounts made up to 30 June 2006 (10 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
5 February 2006Full accounts made up to 30 June 2005 (11 pages)
5 February 2006Full accounts made up to 30 June 2005 (11 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
19 January 2005Return made up to 14/12/04; full list of members (8 pages)
19 January 2005Return made up to 14/12/04; full list of members (8 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
22 January 2004Return made up to 14/12/03; full list of members (8 pages)
22 January 2004Return made up to 14/12/03; full list of members (8 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)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
18 December 2002Declaration of mortgage charge released/ceased (1 page)
18 December 2002Declaration of mortgage charge released/ceased (1 page)
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)
2 February 2002Full accounts made up to 30 June 2001 (10 pages)
2 February 2002Full accounts made up to 30 June 2001 (10 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
20 December 2000Return made up to 14/12/00; full list of members (7 pages)
20 December 2000Return made up to 14/12/00; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (11 pages)
18 December 2000Full accounts made up to 30 June 2000 (11 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
30 December 1999Return made up to 14/12/99; full list of members (7 pages)
30 December 1999Return made up to 14/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
12 January 1999Return made up to 14/12/98; full list of members (10 pages)
12 January 1999Return made up to 14/12/98; full list of members (10 pages)
8 January 1999Full accounts made up to 30 June 1998 (12 pages)
8 January 1999Full accounts made up to 30 June 1998 (12 pages)
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)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
12 August 1998Particulars of mortgage/charge (5 pages)
12 August 1998Particulars of mortgage/charge (5 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
21 January 1998Return made up to 14/12/97; full list of members (16 pages)
21 January 1998Return made up to 14/12/97; full list of members (16 pages)
9 January 1998Full accounts made up to 30 June 1997 (13 pages)
9 January 1998Full accounts made up to 30 June 1997 (13 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
27 March 1997Full accounts made up to 30 June 1996 (12 pages)
27 March 1997Full accounts made up to 30 June 1996 (12 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Company name changed beckwith capital partners PLC\certificate issued on 28/01/97 (2 pages)
27 January 1997Company name changed beckwith capital partners PLC\certificate issued on 28/01/97 (2 pages)
9 January 1997Return made up to 14/12/96; no change of members (14 pages)
9 January 1997Return made up to 14/12/96; no change of members (14 pages)
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)
7 February 1996Full accounts made up to 30 June 1995 (12 pages)
7 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Return made up to 14/12/95; full list of members (16 pages)
19 January 1996Return made up to 14/12/95; full list of members (16 pages)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
8 January 1995Full accounts made up to 30 June 1994 (8 pages)
8 January 1995Full accounts made up to 30 June 1994 (8 pages)
14 December 1993Incorporation (8 pages)