London
W8 6LA
Secretary Name | Carwen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 55 Magdalen Road St Leonards On Sea East Sussex TN37 6EU |
Director Name | Mr Ivan Fitzherbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 St James's Drive London SW17 7RP |
Secretary Name | Fiona Jane England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | April Cottage 14 Park Road Esher Surrey KT10 8NP |
Secretary Name | Suzanne Lise Robyns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 25 South Road Hayling Island Hampshire PO11 9AE |
Director Name | Ivan Fitzherbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Ivan Fitzherbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Mr Ivan Fitzherbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.paceinvestmentsltd.com |
---|---|
Email address | [email protected] |
Registered Address | 53 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Pace Investments (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,062 |
Current Liabilities | £323,062 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
26 September 2016 | Bona Vacantia disclaimer (1 page) |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 March 2013 | Section 519 (1 page) |
22 March 2013 | Section 519 (1 page) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
2 November 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
2 November 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (18 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (18 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Full accounts made up to 31 October 2009 (25 pages) |
5 October 2010 | Full accounts made up to 31 October 2009 (25 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 June 2010 | Appointment of Ivan Fitzherbert as a director (3 pages) |
9 June 2010 | Appointment of Ivan Fitzherbert as a director (3 pages) |
3 November 2009 | Termination of appointment of Ivan Fitzherbert as a director (1 page) |
3 November 2009 | Termination of appointment of Ivan Fitzherbert as a director (1 page) |
3 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Director appointed ivan fitzherbert (1 page) |
9 July 2009 | Director appointed ivan fitzherbert (1 page) |
15 May 2009 | Full accounts made up to 31 October 2008 (23 pages) |
15 May 2009 | Full accounts made up to 31 October 2008 (23 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (7 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (7 pages) |
2 October 2008 | Appointment terminated director ivan fitzherbert (1 page) |
2 October 2008 | Appointment terminated director ivan fitzherbert (1 page) |
27 March 2008 | Full accounts made up to 31 October 2007 (22 pages) |
27 March 2008 | Full accounts made up to 31 October 2007 (22 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
3 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (21 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (21 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
5 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
5 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
8 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
8 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
13 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
28 February 2004 | £ ic 64/61 30/01/04 £ sr 3@1=3 (1 page) |
28 February 2004 | £ ic 64/61 30/01/04 £ sr 3@1=3 (1 page) |
4 February 2004 | Resolutions
|
4 February 2004 | £ ic 68/64 20/01/04 £ sr 4@1=4 (2 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | £ ic 68/64 20/01/04 £ sr 4@1=4 (2 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | £ ic 68/57 14/04/03 £ sr 11@1=11 (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | £ ic 68/57 14/04/03 £ sr 11@1=11 (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2002 | Return made up to 17/09/02; full list of members
|
30 September 2002 | Return made up to 17/09/02; full list of members
|
17 April 2002 | Full accounts made up to 31 October 2001 (13 pages) |
17 April 2002 | Full accounts made up to 31 October 2001 (13 pages) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
19 May 2000 | £ ic 100/68 28/02/00 £ sr 32@1=32 (1 page) |
19 May 2000 | £ ic 100/68 28/02/00 £ sr 32@1=32 (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Particulars of mortgage/charge (5 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Particulars of mortgage/charge (5 pages) |
11 October 1999 | Return made up to 17/09/99; full list of members (4 pages) |
11 October 1999 | Return made up to 17/09/99; full list of members (4 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 53 marloes road london W8 6LA (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 53 marloes road london W8 6LA (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
14 January 1999 | Full accounts made up to 31 October 1997 (14 pages) |
14 January 1999 | Full accounts made up to 31 October 1997 (14 pages) |
9 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
28 October 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
28 October 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
23 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
13 March 1997 | Particulars of mortgage/charge (5 pages) |
13 March 1997 | Particulars of mortgage/charge (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
28 November 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
28 November 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (9 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (9 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
10 November 1996 | Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1996 | Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page) |
17 September 1996 | Incorporation (18 pages) |
17 September 1996 | Incorporation (18 pages) |