Park Lane
Old Knebworth
Hertfordshire
SG3 6QB
Director Name | Mr Clifford Henry William Ewer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Park Lane Old Knebworth Hertfordshire SG3 6QB |
Secretary Name | Mr Clifford Henry William Ewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Park Lane Old Knebworth Hertfordshire SG3 6QB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | pace2000.co.uk |
---|---|
Telephone | 01707 394914 |
Telephone region | Welwyn Garden City |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Alison L. Ewer 50.00% Ordinary |
---|---|
10k at £1 | Clifford H.w Ewer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,460 |
Cash | £182,464 |
Current Liabilities | £315,111 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
19 August 2009 | Delivered on: 29 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re pace 2000 trading limited. Us dollar currency account a/no 69036188 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|---|
2 June 2003 | Delivered on: 10 June 2003 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. Outstanding |
25 May 1999 | Delivered on: 26 May 1999 Satisfied on: 12 September 2003 Persons entitled: Bank of China 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. See the mortgage charge document for full details. Fully Satisfied |
30 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
27 June 2017 | Notification of Clifford Henry William Ewer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alison Louise Ewer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Clifford Henry William Ewer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Alison Louise Ewer as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Alison Louise Ewer on 20 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Alison Louise Ewer on 20 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
11 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
20 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members
|
27 June 2001 | Return made up to 22/06/01; full list of members
|
6 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2000 | Ad 30/06/99--------- £ si 19900@1 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Ad 30/06/99--------- £ si 19900@1 (2 pages) |
26 July 2000 | Nc inc already adjusted 30/06/99 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 30/06/99 (1 page) |
6 July 2000 | Return made up to 22/06/00; full list of members
|
6 July 2000 | Return made up to 22/06/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
26 May 1999 | Particulars of mortgage/charge (6 pages) |
26 May 1999 | Particulars of mortgage/charge (6 pages) |
6 August 1998 | Ad 17/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1998 | Ad 17/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Incorporation (21 pages) |
22 June 1998 | Incorporation (21 pages) |