LAW 2169 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAW 2169 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03998847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAW 2169 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAW 2169 LIMITED located?

    Registered Office Address
    124 Sloane Street
    SW1X 9BW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW 2169 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECP UK GP LIMITEDMar 04, 2010Mar 04, 2010
    PACIFIC REAL ESTATE UK RECOVERY GP LIMITEDNov 30, 2009Nov 30, 2009
    RED PASTURES CAPITAL LIMITEDOct 12, 2006Oct 12, 2006
    RED RIVER CAPITAL LIMITEDMar 29, 2006Mar 29, 2006
    LAW 2169 LIMITEDMay 22, 2000May 22, 2000

    What are the latest accounts for LAW 2169 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LAW 2169 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Piers Beckwith as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Douglas Forbes Rogers as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of John Lionel Beckwith as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Henry John Beckwith as a director on Dec 21, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 039988470001 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 102,000
    SH01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 102,000
    SH01

    Termination of appointment of Sally Anne Holder as a secretary on Apr 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Appointment of Mr Douglas Forbes Rogers as a director on Jan 27, 2015

    2 pagesAP01

    Annual return made up to May 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 102,000
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * C/O Precp Uk Gp Limited 124 Sloane Street London SW1X 9BW United Kingdom* on May 23, 2013

    1 pagesAD01

    Registration of charge 039988470001

    18 pagesMR01

    Termination of appointment of Sally Holder as a director

    1 pagesTM01

    Who are the officers of LAW 2169 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Stuart David
    Sloane Street
    SW1X 9BW London
    124
    England
    Director
    Sloane Street
    SW1X 9BW London
    124
    England
    EnglandBritishAccountant110410350002
    HOLDER, Sally Anne
    Sloane Street
    SW1X 9BW London
    124
    England
    Secretary
    Sloane Street
    SW1X 9BW London
    124
    England
    BritishChartered Accountant41172450004
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    BECKWITH, Henry John
    Sloane Street
    SW1X 9BW London
    124
    England
    Director
    Sloane Street
    SW1X 9BW London
    124
    England
    EnglandBritishFund Management106994130001
    BECKWITH, John Lionel, Sir
    Sloane Street
    SW1X 9BW London
    124
    England
    Director
    Sloane Street
    SW1X 9BW London
    124
    England
    United KingdomBritishChartered Accountant1017520002
    BECKWITH, Simon Piers
    Sloane Street
    SW1X 9BW London
    124
    England
    Director
    Sloane Street
    SW1X 9BW London
    124
    England
    SpainBritishCertified Chartered Accountant173607760001
    COLLETT, Angus Christopher Calvert
    33 Rostrevor Road
    SW6 5AX London
    Director
    33 Rostrevor Road
    SW6 5AX London
    United KingdomBritishAccountant79953690002
    DAVIS, Richard
    The Old Brewhouse
    Langton Long
    DT11 9HR Blandford Forum
    Dorset
    Director
    The Old Brewhouse
    Langton Long
    DT11 9HR Blandford Forum
    Dorset
    United KingdomBritishCo Director73152150001
    HOLDER, Sally Anne
    c/o Precp Uk Gp Limited
    Sloane Street
    SW1X 9BW London
    124
    United Kingdom
    Director
    c/o Precp Uk Gp Limited
    Sloane Street
    SW1X 9BW London
    124
    United Kingdom
    EnglandBritishChartered Accountant41172450004
    ROGERS, Douglas Forbes
    Sloane Street
    SW1X 9BW London
    124
    England
    Director
    Sloane Street
    SW1X 9BW London
    124
    England
    EnglandBritishCompany Director173619090001
    ROGERS, Jason Kereama
    60 Stormont Road
    Clapham
    SW11 5EL London
    Director
    60 Stormont Road
    Clapham
    SW11 5EL London
    New ZealanderDirector57104340004
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of LAW 2169 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir John Lionel Beckwith
    Sloane Street
    SW1X 9BW London
    124
    England
    Apr 06, 2016
    Sloane Street
    SW1X 9BW London
    124
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pacific Strategic Ltd
    Sloane Street
    SW1X 9BW London
    124
    England
    Apr 06, 2016
    Sloane Street
    SW1X 9BW London
    124
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03998829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LAW 2169 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 19, 2013
    Delivered On May 02, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 02, 2013Registration of a charge (MR01)
    • Feb 15, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0