London
SW1X 9BW
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Simon Piers Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 July 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 124 Sloane Street 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(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mark Julian Lloyd-Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 May 1994) |
Role | Solicitor |
Correspondence Address | 57 Cloudesley Road Islington London N1 0EL |
Director Name | Colin James Morgan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 May 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 50 Warwick Gardens London W14 8PP |
Secretary Name | Mark Julian Lloyd-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 May 1994) |
Role | Solicitor |
Correspondence Address | 57 Cloudesley Road Islington London N1 0EL |
Director Name | Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 50a Walton Street London Sw3 |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 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 | 03 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Paul Darlington Cable |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wroughton Road London SW11 6BG |
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, 10 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 | Ms Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 January 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 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 | 21 March 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 |
2.5m at £1 | Pacific Investments Management LTD 100.00% Preference |
---|---|
1 at £1 | Pacific Investments Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,040,151 |
Current Liabilities | £2,504,200 |
Latest Accounts | 30 June 2020 (3 years, 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 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: 6 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 |
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 27 January 2021 with updates (5 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 June 2020 (10 pages) |
3 August 2020 | Registration of charge 029107830005, created on 28 July 2020 (14 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 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) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
6 March 2015 | Satisfaction of charge 1 in full (12 pages) |
6 March 2015 | Satisfaction of charge 3 in full (9 pages) |
6 March 2015 | Satisfaction of charge 1 in full (12 pages) |
6 March 2015 | Satisfaction of charge 3 in full (9 pages) |
6 March 2015 | Satisfaction of charge 2 in full (4 pages) |
6 March 2015 | Satisfaction of charge 2 in full (4 pages) |
16 February 2015 | Termination of appointment of Mark Christopher Johnson as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Mark Christopher Johnson as a director on 16 February 2015 (1 page) |
4 February 2015 | Registration of charge 029107830004, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 029107830004, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 029107830004, created on 2 February 2015 (73 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director (2 pages) |
28 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director (2 pages) |
28 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page) |
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 October 2014 | Appointment of Mr Mark Christopher Johnson as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Christopher Johnson 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) |
14 October 2014 | Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
5 June 2013 | Appointment of Mr Simon Piers Beckwith as a director (2 pages) |
5 June 2013 | Appointment of Mr Simon Piers Beckwith as a director (2 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (14 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 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 | 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) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
22 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
23 June 2009 | Appointment terminated director paul cable (1 page) |
23 June 2009 | Appointment terminated director paul cable (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated director charles graham (1 page) |
20 March 2009 | Appointment terminated director charles graham (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 April 2007 | Statement of rights variation attached to shares (1 page) |
24 April 2007 | Statement of rights variation attached to shares (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (3 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) |
25 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (12 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 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
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) |
22 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 21/03/02; 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) |
2 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 21/03/00; full list of members (6 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) |
21 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (8 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) |
10 March 1999 | Particulars of mortgage/charge (11 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 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) |
30 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 July 1997 | Ad 20/06/97--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages) |
18 July 1997 | Ad 20/06/97--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages) |
30 June 1997 | £ nc 100/5000000 20/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 100/5000000 20/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
26 March 1997 | Return made up to 21/03/97; full list of members (11 pages) |
26 March 1997 | Return made up to 21/03/97; full list of members (11 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New secretary appointed (2 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
21 April 1996 | Return made up to 21/03/96; change of members (10 pages) |
21 April 1996 | Return made up to 21/03/96; change of members (10 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 March 1995 | Return made up to 21/03/95; full list of members (12 pages) |
28 March 1995 | Return made up to 21/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 March 1994 | Incorporation (28 pages) |
21 March 1994 | Incorporation (28 pages) |