London
SW1X 9BW
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 27 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Doug Forbes Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | David Freeman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 07 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 71 Perham Road West Kensington London W14 9SP |
Director Name | Mark Julian Lloyd-Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 07 March 1994) |
Role | Solicitor |
Correspondence Address | 57 Cloudesley Road Islington London N1 0EL |
Secretary Name | David Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 07 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 71 Perham Road West Kensington London W14 9SP |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 weeks, 5 days 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 | 07 March 1994(2 weeks, 5 days 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 |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 weeks, 5 days 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 |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Ms Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(7 years, 11 months 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 | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
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 |
1 at £1 | Beckwith Capital Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,035,124 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
19 May 2011 | Delivered on: 27 May 2011 Satisfied on: 17 October 2014 Persons entitled: Ubs Ag,London Branch Classification: Deed of charge 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: First fixed charge all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future,all securities,all derivative assets see image for full details. Fully Satisfied |
---|---|
4 November 1996 | Delivered on: 13 November 1996 Satisfied on: 7 January 2005 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 |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2021 | Application to strike the company off the register (3 pages) |
10 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
8 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
8 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (45 pages) |
8 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
8 March 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages) |
7 January 2021 | Resolutions
|
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 30 June 2018 (15 pages) |
20 February 2018 | Change of details for Key Rock Developments Limited as a person with significant control on 3 January 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
28 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 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) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (13 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 director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director 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 director on 1 April 2015 (1 page) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
18 December 2014 | Appointment of Mr Doug Forbes Rogers as a director on 18 December 2014 (2 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
18 December 2014 | Appointment of Mr Doug Forbes Rogers as a director on 18 December 2014 (2 pages) |
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) |
17 October 2014 | Satisfaction of charge 2 in full (11 pages) |
17 October 2014 | Satisfaction of charge 2 in full (11 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 July 2010 | Director's details changed for Mrs Sally Anne Holder on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Sally Anne Holder on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Stuart David Roberts on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sir John Lionel Beckwith on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sir John Lionel Beckwith on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Stuart David Roberts on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010 (1 page) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 August 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
7 August 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
15 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 16/02/05; full list of members
|
15 March 2005 | Return made up to 16/02/05; full list of members
|
24 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2004 | Company name changed beckwith development capital lim ited\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed beckwith development capital lim ited\certificate issued on 25/10/04 (2 pages) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
19 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 August 2000 | New director appointed (5 pages) |
15 August 2000 | New director appointed (5 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 March 1999 | Return made up to 16/02/99; no change of members (8 pages) |
22 March 1999 | Return made up to 16/02/99; no change of members (8 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (11 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) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 16/02/98; full list of members (11 pages) |
11 March 1998 | Return made up to 16/02/98; full list of members (11 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) |
27 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Return made up to 16/02/97; no change of members (10 pages) |
25 February 1997 | Return made up to 16/02/97; no change of members (10 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) |
27 February 1996 | Return made up to 16/02/96; full list of members (12 pages) |
27 February 1996 | Return made up to 16/02/96; full list of members (12 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (7 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 February 1994 | Incorporation (28 pages) |
16 February 1994 | Incorporation (28 pages) |