London
SW1X 9BW
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Alan Geoffrey Palmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 36 Beaconsfield Road Surbiton Surrey KT5 9AP |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 March 2009) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | John Andrew Gnodde |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1997(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 195 Knightsbridge London SW7 1RE |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(8 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 December 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | Ms Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | pacificinvestments.com |
---|
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 |
212.5k at £1 | River & Mercantile Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sir John Lionel Beckwith 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
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 |
9 June 2008 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
26 August 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
3 August 2020 | Registration of charge 028802000007, created on 28 July 2020 (14 pages) |
30 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Resolutions
|
27 June 2016 | Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
24 March 2015 | Satisfaction of charge 4 in full (4 pages) |
24 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (6 pages) |
6 March 2015 | Satisfaction of charge 5 in full (9 pages) |
6 March 2015 | Satisfaction of charge 5 in full (9 pages) |
6 March 2015 | Satisfaction of charge 3 in full (12 pages) |
6 March 2015 | Satisfaction of charge 1 in full (6 pages) |
6 March 2015 | Satisfaction of charge 2 in full (6 pages) |
6 March 2015 | Satisfaction of charge 3 in full (12 pages) |
6 March 2015 | Satisfaction of charge 2 in full (6 pages) |
19 February 2015 | Company name changed beckwith capital development LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed beckwith capital development LIMITED\certificate issued on 19/02/15
|
4 February 2015 | Registration of charge 028802000006, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028802000006, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028802000006, created on 2 February 2015 (73 pages) |
23 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Termination of appointment of Sally Anne Holder as a director on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Termination of appointment of Sally Anne Holder as a director on 23 January 2015 (1 page) |
4 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
14 October 2014 | Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Company name changed river & mercantile LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 December 2013 | Company name changed river & mercantile LIMITED\certificate issued on 06/12/13
|
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Statement of company's objects (2 pages) |
8 May 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 March 2012 | Re-registration of Memorandum and Articles (9 pages) |
19 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 March 2012 | Re-registration of Memorandum and Articles (9 pages) |
19 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Sir John Lionel Beckwith on 10 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Sir John Lionel Beckwith on 10 January 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts 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 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 21 July 2010 (2 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 Mark Christopher Johnson on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mark Christopher Johnson on 8 January 2010 (2 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
23 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
20 March 2009 | Appointment terminated director charles graham (1 page) |
20 March 2009 | Appointment terminated director charles graham (1 page) |
23 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 May 2007 | Interim accounts made up to 29 March 2007 (10 pages) |
22 May 2007 | Interim accounts made up to 29 March 2007 (10 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
8 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
24 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
17 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
18 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
25 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
20 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
30 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 14/12/99; full list of members (7 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) |
10 March 1999 | Particulars of mortgage/charge (11 pages) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Particulars of mortgage/charge (11 pages) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (10 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (10 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (12 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) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
12 August 1998 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 14/12/97; full list of members (16 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members (16 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) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Company name changed beckwith capital partners PLC\certificate issued on 28/01/97 (2 pages) |
27 January 1997 | Company name changed beckwith capital partners PLC\certificate issued on 28/01/97 (2 pages) |
9 January 1997 | Return made up to 14/12/96; no change of members (14 pages) |
9 January 1997 | Return made up to 14/12/96; no change of members (14 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (5 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
7 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Return made up to 14/12/95; full list of members (16 pages) |
19 January 1996 | Return made up to 14/12/95; full list of members (16 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
8 January 1995 | Full accounts made up to 30 June 1994 (8 pages) |
8 January 1995 | Full accounts made up to 30 June 1994 (8 pages) |
14 December 1993 | Incorporation (8 pages) |