London
SW1X 9BW
Director Name | Mr Douglas Forbes Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(21 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
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 | 19 May 1994(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Robert John Franklin Wildman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Henniker Mews London SW3 6BL |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Director Name | Russell Paul Jewell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1997) |
Role | Chartered |
Correspondence Address | Furze Cottage Rock Hill Hambledon Godalming Surrey GU8 4DT |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Noel George Herbert Manns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bolingbroke Road Brook Green London W14 0AH |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(8 years 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 | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | -£1,699,011 |
Current Liabilities | £375,025 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
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 |
12 May 2003 | Delivered on: 29 May 2003 Satisfied on: 6 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in to and under the property. All partnership interests held including without limitation all rights of the pledgor to receive moneys due but unpaid and to become due under or pursuant to the limited partnership agreement. See the mortgage charge document for full details. Fully Satisfied |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages) |
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 July 2022 | Full accounts made up to 30 June 2021 (13 pages) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of John Lionel Beckwith as a director on 19 January 2022 (1 page) |
24 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
3 August 2020 | Registration of charge 028870490003, created on 28 July 2020 (14 pages) |
30 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 30 June 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
14 June 2018 | Change of details for Key Rock Developments Limited as a person with significant control on 8 January 2018 (2 pages) |
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) |
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) |
3 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (14 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
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
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) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
6 March 2015 | Satisfaction of charge 1 in full (5 pages) |
6 March 2015 | Satisfaction of charge 1 in full (5 pages) |
4 February 2015 | Registration of charge 028870490002, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028870490002, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 028870490002, created on 2 February 2015 (73 pages) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (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 | 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 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed river & mercantile property fund management LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed river & mercantile property fund management LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 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) |
20 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 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) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (2 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) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 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) |
4 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (4 pages) |
29 October 2003 | New director appointed (4 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members
|
27 January 2003 | Return made up to 06/01/03; full list of members
|
10 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 April 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 06/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
31 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
2 February 1999 | Return made up to 06/01/99; no change of members (6 pages) |
2 February 1999 | Return made up to 06/01/99; no change of members (6 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9TH floor, 195 knightsbridge, london, SW7 1RE (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9TH floor, 195 knightsbridge, london, SW7 1RE (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 06/01/98; full list of members (7 pages) |
11 January 1998 | Return made up to 06/01/98; full list of members (7 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
29 May 1997 | Company name changed law 572 LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed law 572 LIMITED\certificate issued on 30/05/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (3 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members
|
11 February 1997 | Return made up to 12/01/97; no change of members
|
15 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
15 August 1995 | Director resigned;new director appointed (6 pages) |
15 August 1995 | Director resigned;new director appointed (6 pages) |
17 May 1995 | Return made up to 12/01/95; full list of members (8 pages) |
17 May 1995 | Return made up to 12/01/95; full list of members (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
31 May 1994 | Ad 23/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 May 1994 | Ad 23/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1994 | Incorporation (32 pages) |
12 January 1994 | Incorporation (32 pages) |