About

Registered Number: 03012152
Date of Incorporation: 20/01/1995 (30 years ago)
Company Status: Active
Registered Address: 6 Cloudesley Road, St. Leonards-On-Sea, East Sussex, TN37 6JN,

 

Founded in 1995, Pacemaker of London Ltd have registered office in East Sussex, it's status at Companies House is "Active". This organisation has 2 directors listed as Willeboordse, Ineke, Zeegen, Lawrence Isaac in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEEGEN, Lawrence Isaac 20 January 1995 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
WILLEBOORDSE, Ineke 01 February 1998 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 February 2012
AA01 - Change of accounting reference date 30 November 2011
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 19 October 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 December 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 03 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 18 January 2000
395 - Particulars of a mortgage or charge 25 August 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 16 December 1997
287 - Change in situation or address of Registered Office 29 August 1997
395 - Particulars of a mortgage or charge 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
288 - N/A 24 January 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2000 Outstanding

N/A

Debenture 17 August 1999 Outstanding

N/A

Fixed and floating charge 25 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.