This company is commonly known as City Pavilion (london) Limited. The company was founded 26 years ago and was given the registration number 03516786. The firm's registered office is in LONDON. You can find them at 266 Kingsland Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CITY PAVILION (LONDON) LIMITED |
---|---|---|
Company Number | : | 03516786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 266 Kingsland Road, London, England, E8 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 27 October 2016 | Active |
Flat 11, 59 Chilton Street, London, England, E2 6EA | Director | 16 December 2013 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 09 November 2017 | Active |
Flat 13, City Pavilion, 59 Chilton Street, London, England, E2 6EA | Director | 27 November 2013 | Active |
Flat 17, City Pavilion, 59 Chilton Street, London, England, E2 6EA | Director | 01 June 2015 | Active |
19 City Pavilion, 59 Chilton Street, London, E2 6EA | Secretary | 08 February 2001 | Active |
Flat 15 City Pavilion, 59 Chilton Street, London, E2 6EA | Secretary | 16 November 1999 | Active |
Flat 15 City Pavilion, 59 Chilton Street, London, E2 6EA | Secretary | 25 February 1998 | Active |
15 City Pavilion, 59 Chilton Street, London, E2 6EA | Secretary | 10 December 2003 | Active |
4 East India Dock Pumping Station, 66 Naval Row, London, E14 9PS | Secretary | 14 December 1999 | Active |
8 City Pavillon, 59 Chilton Street, London, E2 6EA | Secretary | 01 October 1998 | Active |
Flat 18 City Pavilion, 59 Chilton Street, London, E2 6EA | Secretary | 28 November 2000 | Active |
1 Park Place, Canary Wharf, London, E14 4HJ | Corporate Secretary | 01 May 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Secretary | 02 July 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 February 1998 | Active |
19 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 15 December 1999 | Active |
Flat 15 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 25 February 1998 | Active |
Flat 4 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 25 February 1998 | Active |
20 City Pavilion, Chilton Street, London, E2 6EA | Director | 30 October 2006 | Active |
Flat 22 59, Chilton Street, London, Uk, E2 6EA | Director | 01 February 2012 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 25 January 2016 | Active |
Flat 22, 59 Chilton Street, London, England, E2 6EA | Director | 25 January 2016 | Active |
3 City Pavillion, 59 Chilton Street, London, E2 6EA | Director | 01 October 1998 | Active |
Flat 15 City Pavilion, Chilton Street, London, E2 6EA | Director | 18 February 2003 | Active |
15 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 05 February 2004 | Active |
4 East India Dock Pumping Station, 66 Naval Row, London, E14 9PS | Director | 01 October 1998 | Active |
7 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 01 October 1998 | Active |
Flat 11 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 28 November 2000 | Active |
59, Chilton Street, Flat 16, London, United Kingdom, E2 6EA | Director | 30 November 2010 | Active |
8 City Pavillon, 59 Chilton Street, London, E2 6EA | Director | 28 January 2001 | Active |
Flat 18 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 21 June 2000 | Active |
17 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 07 February 2001 | Active |
Flat 22 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 01 June 2005 | Active |
The Old Forge, Milton Abbas, Blandford, DT11 0BW | Director | 07 February 2002 | Active |
12 City Pavilion, 59 Chilton Street, London, E2 6EA | Director | 01 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-03-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-03-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.