About

Registered Number: 03930248
Date of Incorporation: 21/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 171 Ballards Lane, Finchley, London, N3 1LP

 

Having been setup in 2000, Pacific Heights Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Polim, Jopie, Polim, Jessica, Polem, Wilson for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLEM, Wilson 24 February 2000 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
POLIM, Jopie 15 January 2019 - 1
POLIM, Jessica 02 October 2001 15 January 2019 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 October 2019
AP03 - Appointment of secretary 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 November 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 01 March 2012
AAMD - Amended Accounts 08 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 25 October 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 04 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
CERTNM - Change of name certificate 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
225 - Change of Accounting Reference Date 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.