Company NamePace Properties Limited
Company StatusDissolved
Company Number02910813
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NameAkarta Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Alexander Justin Vincent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Secretary NameCarwen Jones
NationalityBritish
StatusClosed
Appointed22 March 1999(5 years after company formation)
Appointment Duration17 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address55 Magdalen Road
St Leonards On Sea
East Sussex
TN37 6EU
Secretary NameHenrietta Fyffe Vincent
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 1994)
RoleSecretary
Correspondence Address18 Patten Road
London
SW18 3RH
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF
Secretary NameMr Jonathan Alexander Justin Vincent
NationalityBritish
StatusResigned
Appointed18 July 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Director NameMr Ivan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Secretary NameFiona England
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address1 March Road
Twickenham
Middlesex
TW1 1BW
Secretary NameSuzanne Lise Robyns
NationalityBritish
StatusResigned
Appointed07 May 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address25 South Road
Hayling Island
Hampshire
PO11 9AE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 79378668
Telephone regionLondon

Location

Registered Address53 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jonathan Alexander Justin Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth-£752
Cash£27,975
Current Liabilities£79,548

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 October 1996Delivered on: 17 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
14 October 1996Delivered on: 17 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 102 st georges square london borough of city of westminster t/n NGL736846 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 April 1996Delivered on: 16 April 1996
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: A deposit of £31,725. see the mortgage charge document for full details.
Outstanding
30 January 1996Delivered on: 16 April 1996
Satisfied on: 17 October 1996
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to thecredit of any account maintained by the company with the chargee.
Fully Satisfied
30 January 1996Delivered on: 16 April 1996
Satisfied on: 10 September 1996
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 lancaster gate and 12 lancaster mews bayswater, 10 lancaster mews lancaster gate paddignton and 13 lancaster mews lancaster gate paddington. See the mortgage charge document for full details.
Fully Satisfied
30 January 1996Delivered on: 16 April 1996
Satisfied on: 17 October 1996
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge the undertaking and assets.
Fully Satisfied
24 January 1995Delivered on: 11 February 1995
Satisfied on: 20 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 old brompton road london SW5 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 January 1995Delivered on: 3 February 1995
Satisfied on: 3 May 1996
Persons entitled: The Royal Bank of Scotland PLC

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 fixtures fittings fixed plant and machinery.
Fully Satisfied
15 September 1994Delivered on: 20 September 1994
Satisfied on: 15 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 lexham gardens london W8. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
4 August 2016Application to strike the company off the register (3 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
(20 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
(20 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
(13 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
(13 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(14 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(14 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
22 March 2013Section 519 (1 page)
22 March 2013Section 519 (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
14 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
15 April 2009Return made up to 21/03/09; full list of members (5 pages)
15 April 2009Return made up to 21/03/09; full list of members (5 pages)
16 April 2008Return made up to 21/03/08; no change of members (6 pages)
16 April 2008Return made up to 21/03/08; no change of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 April 2007Return made up to 21/03/07; full list of members (6 pages)
21 April 2007Return made up to 21/03/07; full list of members (6 pages)
31 March 2006Return made up to 21/03/06; full list of members (6 pages)
31 March 2006Return made up to 21/03/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 April 2005Return made up to 21/03/05; full list of members (6 pages)
11 April 2005Return made up to 21/03/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
22 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
10 March 2003Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
6 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
1 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
4 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 April 2001Return made up to 21/03/01; full list of members (6 pages)
10 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 29 February 2000 (11 pages)
2 January 2001Full accounts made up to 29 February 2000 (11 pages)
18 May 2000£ sr 50@1 29/11/99 (1 page)
18 May 2000£ sr 50@1 29/11/99 (1 page)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
8 November 1999Full accounts made up to 28 February 1999 (12 pages)
8 November 1999Full accounts made up to 28 February 1999 (12 pages)
9 September 1999Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page)
9 September 1999Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
24 March 1998Return made up to 21/03/98; no change of members (4 pages)
24 March 1998Return made up to 21/03/98; no change of members (4 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
24 June 1997Return made up to 21/03/97; full list of members (6 pages)
24 June 1997Return made up to 21/03/97; full list of members (6 pages)
9 May 1997New secretary appointed (1 page)
9 May 1997New secretary appointed (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page)
10 March 1997Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page)
31 December 1996Full accounts made up to 29 February 1996 (11 pages)
31 December 1996Full accounts made up to 29 February 1996 (11 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (5 pages)
4 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Return made up to 21/03/95; full list of members (6 pages)
11 May 1995Return made up to 21/03/95; full list of members (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
13 July 1994Company name changed\certificate issued on 13/07/94 (2 pages)
13 July 1994Company name changed\certificate issued on 13/07/94 (2 pages)
21 March 1994Incorporation (15 pages)
21 March 1994Incorporation (15 pages)