Company NameBonhams Holdings Limited
Company StatusActive
Company Number04232151
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Previous NamesPacechoice Limited and Bonhams Brooks Ps&N Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed23 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(22 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Secretary NameJohannes Martinas Adrianus Schalken
NationalityDutch
StatusResigned
Appointed20 June 2001(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 23 October 2001)
RoleCompany Director
Correspondence AddressKennedylaan 88
5051 Xh Goirle
Netherlands
Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2001(4 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Pierre Maurice Gilbert Mallevays
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2004)
RoleDirector Of Aquisitions
Country of ResidenceEngland
Correspondence AddressFlat 1
23 Gledhow Gardens
London
SW5 0AZ
Director NameBernard Rolley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address65 Avenue Edouard-Vaillant
Boulogne-Billancourt
92100
France
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 21 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameHermannus Antonius Tulp
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2005(4 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 11 September 2018)
RoleTax Advisor
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(16 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

270m at £0.01Bonhams Brooks Ps & N LTD
45.00%
Ordinary A
270m at £0.01Bonhams Brooks Ps & N LTD
45.00%
Ordinary B
60m at £0.01Bonhams Brooks Ps & N LTD
10.00%
Ordinary D

Financials

Year2014
Net Worth£52,481,207
Current Liabilities£22,879,377

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

21 February 2022Delivered on: 23 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 22 June 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2018Delivered on: 1 November 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2015Delivered on: 18 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
27 April 2010Delivered on: 29 April 2010
Satisfied on: 26 March 2011
Persons entitled: Pasquale Investments Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 sovereign park coronation road park royal london t/no AGL15288 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 June 2020Registration of charge 042321510005, created on 15 June 2020 (110 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Memorandum and Articles of Association (39 pages)
5 May 2020Memorandum and Articles of Association (39 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (22 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 November 2018Registration of charge 042321510004, created on 16 October 2018 (40 pages)
19 September 2018Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page)
19 September 2018Appointment of Mr James Edward Knight as a director on 11 September 2018 (2 pages)
19 September 2018Appointment of Mr Matthew David Girling as a director on 11 September 2018 (2 pages)
19 September 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 11 September 2018 (2 pages)
19 September 2018Termination of appointment of James Cameron Kelly as a director on 11 September 2018 (1 page)
19 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
19 September 2018Termination of appointment of Hermannus Antonius Tulp as a director on 11 September 2018 (1 page)
12 September 2018Satisfaction of charge 042321510003 in full (4 pages)
28 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (19 pages)
29 November 2017Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages)
29 November 2017Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2016Resolutions
  • RES13 ‐ Company business 31/03/2015
(3 pages)
27 July 2016Resolutions
  • RES13 ‐ Company business 31/03/2015
(3 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,000,700
(6 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,000,700
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,000,700
(6 pages)
6 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,000,700
(6 pages)
6 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,000,700
(6 pages)
18 May 2015Registration of charge 042321510003, created on 6 May 2015 (91 pages)
18 May 2015Registration of charge 042321510003, created on 6 May 2015 (91 pages)
18 May 2015Registration of charge 042321510003, created on 6 May 2015 (91 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,000,700
(6 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,000,700
(6 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,000,700
(6 pages)
19 March 2014Full accounts made up to 31 December 2013 (19 pages)
19 March 2014Full accounts made up to 31 December 2013 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 December 2011Company name changed bonhams brooks ps&n LIMITED\certificate issued on 21/12/11
  • CONNOT ‐
(3 pages)
21 December 2011Company name changed bonhams brooks ps&n LIMITED\certificate issued on 21/12/11
  • CONNOT ‐
(3 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Resolutions
  • RES13 ‐ Conflict of interest 24/11/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2010Memorandum and Articles of Association (41 pages)
8 December 2010Memorandum and Articles of Association (41 pages)
8 December 2010Resolutions
  • RES13 ‐ Conflict of interest 24/11/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Hermannus Antonius Tulp on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
16 September 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
16 September 2010Register inspection address has been changed (1 page)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 April 2010Statement of capital on 18 March 2010
  • GBP 6,000,700
(8 pages)
21 April 2010Statement of capital on 18 March 2010
  • GBP 6,000,700
(8 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
12 August 2009Return made up to 09/06/09; full list of members (5 pages)
12 August 2009Return made up to 09/06/09; full list of members (5 pages)
9 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2009S-div (1 page)
9 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2009S-div (1 page)
18 June 2008Return made up to 09/06/08; full list of members (7 pages)
18 June 2008Return made up to 09/06/08; full list of members (7 pages)
29 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
29 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2008£ ic 24904555/10000700 21/12/07 £ sr 14903855@1=14903855 (1 page)
4 January 2008£ ic 24904555/10000700 21/12/07 £ sr 14903855@1=14903855 (1 page)
19 June 2007Return made up to 09/06/07; full list of members (5 pages)
19 June 2007Return made up to 09/06/07; full list of members (5 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 July 2006Return made up to 09/06/06; full list of members (6 pages)
3 July 2006Return made up to 09/06/06; full list of members (6 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005£ ic 24905255/24904556 29/07/05 £ sr [email protected]=699 (2 pages)
13 September 2005£ ic 24905255/24904556 29/07/05 £ sr [email protected]=699 (2 pages)
17 August 2005Declaration of assistance for shares acquisition (6 pages)
17 August 2005Resolutions
  • RES13 ‐ Re contract 29/07/05
(2 pages)
17 August 2005Resolutions
  • RES13 ‐ Re contract 29/07/05
(2 pages)
17 August 2005Declaration of assistance for shares acquisition (6 pages)
17 August 2005Declaration of assistance for shares acquisition (6 pages)
17 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2005Declaration of assistance for shares acquisition (6 pages)
17 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2005Declaration of assistance for shares acquisition (8 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
16 August 2005Declaration of assistance for shares acquisition (8 pages)
10 August 2005£ ic 49799099/24905255 29/07/05 £ sr 24893844@1=24893844 (1 page)
10 August 2005£ ic 49799099/24905255 29/07/05 £ sr 24893844@1=24893844 (1 page)
11 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
22 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
27 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 December 2001S-div 05/11/01 (1 page)
18 December 2001Ad 01/11/01--------- £ si [email protected]=699 £ si 24903855@1=24903855 £ ic 24894544/49799098 (2 pages)
18 December 2001S-div 05/11/01 (1 page)
18 December 2001Nc inc already adjusted 01/11/01 (1 page)
18 December 2001Ad 01/11/01--------- £ si [email protected]=699 £ si 24903855@1=24903855 £ ic 24894544/49799098 (2 pages)
18 December 2001Ad 01/11/01--------- £ si [email protected]=699 £ si 24893844@1=24893844 £ ic 1/24894544 (2 pages)
18 December 2001Ad 01/11/01--------- £ si [email protected]=699 £ si 24893844@1=24893844 £ ic 1/24894544 (2 pages)
18 December 2001Nc inc already adjusted 01/11/01 (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
1 November 2001Company name changed pacechoice LIMITED\certificate issued on 01/11/01 (3 pages)
1 November 2001Company name changed pacechoice LIMITED\certificate issued on 01/11/01 (3 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 120 east road london N1 6AA (1 page)
25 June 2001Registered office changed on 25/06/01 from: 120 east road london N1 6AA (1 page)
11 June 2001Incorporation (15 pages)
11 June 2001Incorporation (15 pages)