UKBizDB.co.uk

EUROPEAN & PACIFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European & Pacific Limited. The company was founded 32 years ago and was given the registration number 02646992. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EUROPEAN & PACIFIC LIMITED
Company Number:02646992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director24 February 2006Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director31 December 2010Active
10 Wallace Road, Islington, London, N1 2PG

Secretary11 January 1994Active
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG

Secretary16 October 1991Active
Suite 182, 22 Notting Hill Gate, London, W11 3JE

Secretary24 February 2006Active
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG

Secretary13 April 1993Active
49 Wilkins House, Churchill Gardens, London, SW1V 3BY

Secretary21 June 1994Active
34 Thame Road, Warborough, Wallingford, OX10 7DA

Secretary05 January 2005Active
41a Kensington Mansions, Trebovir Road, London, SW5 9TQ

Secretary28 September 1998Active
46 Ebury Street, London, SW1W OLU

Secretary08 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1991Active
Claremont House, Luckington, SN14 6NT

Director21 June 1994Active
21 Meynell Road, Hackney, London, E9 7AP

Director01 January 1995Active
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG

Director16 October 1991Active
Suite 182, 22 Notting Hill Gate, London, W11 3JE

Director24 February 2006Active
1 Waiwera Street, Mcmahons Point, Australia, 2060

Director16 October 1991Active
2 Addison Road, Wanstead, London, E11 2RG

Director23 October 1994Active
41a Kensington Mansions, Trebovir Road, London, SW5 9TQ

Director23 October 1994Active
46 Ebury Street, London, SW1W OLU

Director01 April 1996Active
20 Kidbrooke Grove, Blackheath, London, SE3 0LF

Director16 October 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Gazette

Gazette filings brought up to date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.