London
SW1Y 5EA
Director Name | Boris Goldchtein |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 February 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2000) |
Role | Businessman |
Correspondence Address | 333 Pine Street Suite 204 San Francisco California Usa Ca94104 |
Secretary Name | Igor Polyakov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Flat 5,78 Pelham Road London SW19 1NY |
Secretary Name | Lucine Khachatrian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 12 Quicks Road London SW19 1EZ |
Secretary Name | Igor Polyakov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 75 Poplar Road Merton Park London SW19 3JS |
Secretary Name | Mr Leonid Makharinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vache Vache Lane Chalfont St. Giles Buckinghamshire HP8 4SD |
Secretary Name | Ekaterina Ardakova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 21 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2008) |
Role | Operations Executive |
Correspondence Address | 62 Boston Manor Road Brentford Middlesex TW8 9JU |
Secretary Name | Ms Anna Yusfina Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 February 2018) |
Role | Company Director |
Correspondence Address | 6 Forge Square London E14 3GY |
Secretary Name | Ms Tamila Jmukhadze |
---|---|
Status | Resigned |
Appointed | 05 February 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 62-64 Baker Street London W1U 7GB |
Director Name | CFS Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Correspondence Address | Vanterpool Plaza 2nd Floor Wickhams Cay 1 Road Town Tortola British Virgin Islands |
Secretary Name | CFS Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Correspondence Address | Trust House 112 Bonadie Street Kingstown St Vincent Foreign |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Ground Floor 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Pacific Bridges Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,390 |
Cash | £115,891 |
Current Liabilities | £56,125 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
18 July 2011 | Delivered on: 22 July 2011 Persons entitled: Richard Ian Loftus Anthony Louis Loftus Andrew David Loftus Classification: Rent deposit deed 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 the deposit account and all sums from time to time standing to the credit of it see image for full details. Outstanding |
---|---|
1 August 2006 | Delivered on: 7 August 2006 Persons entitled: Richard Ian Loftus and Anthony Louis Loftus and Andrew David Loftus (The Landlord) Classification: Deed of security for rent 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: By way of first fixed charge its interest in the deposit account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details. Outstanding |
13 September 2000 | Delivered on: 21 September 2000 Persons entitled: Quondam Properties Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: The deposit and the interest of the company in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed. Outstanding |
4 December 2023 | Termination of appointment of Tamila Jmukhadze as a secretary on 20 November 2023 (1 page) |
---|---|
5 October 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
21 November 2022 | Director's details changed for Mr Jonathan David Lobo on 14 November 2022 (2 pages) |
21 November 2022 | Registered office address changed from Fairgate House, 3rd Floor New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA on 21 November 2022 (1 page) |
21 November 2022 | Change of details for Mr Jonathan David Lobo as a person with significant control on 14 November 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 June 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Fairgate House, 3rd Floor New Oxford Street London WC1A 1HB on 10 June 2022 (1 page) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 June 2020 | Director's details changed for Mr Jonathan David Lobo on 12 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from 2 Commonwealth Studios Studio K Woolwich Church Street London SE18 5NS to Palladium House 1-4 Argyll Street London W1F 7LD on 4 June 2020 (1 page) |
26 May 2020 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 2 Commonwealth Studios Studio K Woolwich Church Street London SE18 5NS on 26 May 2020 (2 pages) |
11 March 2020 | Satisfaction of charge 1 in full (1 page) |
14 February 2020 | Resolutions
|
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 March 2019 | Satisfaction of charge 2 in full (4 pages) |
21 February 2019 | Satisfaction of charge 3 in full (4 pages) |
1 November 2018 | Cessation of Viktor Andreas Buechel as a person with significant control on 18 February 2018 (1 page) |
1 November 2018 | Notification of Jonathan David Lobo as a person with significant control on 18 February 2018 (2 pages) |
1 November 2018 | Cessation of Dominik Gebhard Risch as a person with significant control on 18 February 2018 (1 page) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 February 2018 | Termination of appointment of Anna Yusfina Johnstone as a secretary on 5 February 2018 (1 page) |
20 February 2018 | Appointment of Ms Tamila Jmukhadze as a secretary on 5 February 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Ms Anna Yusfina on 13 September 2014 (1 page) |
19 September 2014 | Secretary's details changed for Ms Anna Yusfina on 13 September 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 October 2012 | Secretary's details changed for Ana Yusfina on 31 August 2012 (2 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Secretary's details changed for Ana Yusfina on 31 August 2012 (2 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Company name changed solby (uk) LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed solby (uk) LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Secretary's details changed for Ana Yusfina on 13 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Ana Yusfina on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Secretary appointed ana yusfina (2 pages) |
16 July 2008 | Secretary appointed ana yusfina (2 pages) |
16 July 2008 | Appointment terminated secretary ekaterina ardakova (1 page) |
16 July 2008 | Appointment terminated secretary ekaterina ardakova (1 page) |
10 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: palladium house 1/4 argyll street london W1V 7LD (1 page) |
10 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: palladium house 1/4 argyll street london W1V 7LD (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
23 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2004 | Return made up to 14/09/04; full list of members
|
21 October 2004 | Return made up to 14/09/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
1 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 14/09/00; full list of members
|
24 October 2000 | Return made up to 14/09/00; full list of members
|
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
29 September 1999 | Return made up to 14/09/99; full list of members
|
29 September 1999 | Return made up to 14/09/99; full list of members
|
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
29 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 14/09/97; no change of members
|
24 September 1997 | Return made up to 14/09/97; no change of members
|
9 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | £ nc 100/100000 25/04/96 (1 page) |
10 May 1996 | £ nc 100/100000 25/04/96 (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Incorporation (18 pages) |
14 September 1995 | Incorporation (18 pages) |