About

Registered Number: 06218617
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: 4a Roman Road, Roman Road, London, E6 3RX,

 

Pace Management 1 Ltd was registered on 18 April 2007 and has its registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Varma, Harmesh, Varma, Rajan, Pace Management Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARMA, Rajan 19 April 2007 - 1
PACE MANAGEMENT LIMITED 18 April 2007 19 April 2007 1
Secretary Name Appointed Resigned Total Appointments
VARMA, Harmesh 18 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
363a - Annual Return 16 May 2008
CERTNM - Change of name certificate 19 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 18 March 2008 Outstanding

N/A

Deed of charge 24 July 2007 Outstanding

N/A

Deed of charge 27 June 2007 Outstanding

N/A

Deed of charge 27 June 2007 Outstanding

N/A

Deed of charge 27 June 2007 Outstanding

N/A

Deed of charge 27 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.