Company NamePascal Garcia Consulting Limited
DirectorPascal Claude Jacques Garcia
Company StatusActive
Company Number05793940
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Previous NameTradeheath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePascal Claude Jacques Garcia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleChairman
Country of ResidenceHong Kong
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitepascalgarciaconsultinglimited.com

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

1 September 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Resolutions
  • RES13 ‐ Section 480 dormant accounts dir rep approved 24/05/2015
(1 page)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 July 2012Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 17 July 2012 (1 page)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (13 pages)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (13 pages)
2 April 2012Termination of appointment of Timothy Higginson as a secretary (1 page)
2 April 2012Termination of appointment of Timothy Higginson as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Pascal Claude Jacques Garcia on 25 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 25 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 25 April 2010 (1 page)
26 April 2010Director's details changed for Pascal Claude Jacques Garcia on 25 April 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 April 2007Return made up to 25/04/07; full list of members (2 pages)
27 April 2007Return made up to 25/04/07; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
4 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 June 2006Company name changed tradeheath LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed tradeheath LIMITED\certificate issued on 26/06/06 (2 pages)
25 April 2006Incorporation (13 pages)
25 April 2006Incorporation (13 pages)