This company is commonly known as Pacific And York Ltd.. The company was founded 21 years ago and was given the registration number 04452957. The firm's registered office is in LONDON. You can find them at 124 Sloane Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PACIFIC AND YORK LTD. |
---|---|---|
Company Number | : | 04452957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Sloane Street, London, SW1X 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Sloane Street, London, SW1X 9BW | Director | 28 January 2021 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 28 January 2021 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Secretary | 31 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 2002 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 01 March 2017 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 31 May 2002 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 28 June 2010 | Active |
33 Rostrevor Road, London, SW6 5AX | Director | 31 May 2002 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 14 December 2011 | Active |
52 Chilton Road, Kew, Richmond, TW9 4JB | Director | 31 May 2002 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 31 May 2002 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 13 February 2007 | Active |
124, Sloane Street, London, England, SW1X 9BW | Director | 27 January 2015 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 01 August 2017 | Active |
99 Elsley Road, London, SW11 5LJ | Director | 31 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 May 2002 | Active |
Pacific Investments Management Ltd | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Sloane Street, London, England, SW1X 9BW |
Nature of control | : |
|
Mr Simon Piers Beckwith | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 124, Sloane Street, London, SW1X 9BW |
Nature of control | : |
|
Mr Henry John Beckwith | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 124, Sloane Street, London, SW1X 9BW |
Nature of control | : |
|
Mrs Nicola Louise Bearman | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 124, Sloane Street, London, SW1X 9BW |
Nature of control | : |
|
Pacific Investments Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Sloane Street, London, England, SW1X 9BW |
Nature of control | : |
|
Sir John Lionel Beckwith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Earls Terrace, London, England, W8 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-11 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-17 | Accounts | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-22 | Capital | Legacy. | Download |
2022-02-22 | Insolvency | Legacy. | Download |
2022-02-22 | Resolution | Resolution. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.