UKBizDB.co.uk

THE PAVILION (SE1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Pavilion (se1) Limited. The company was founded 24 years ago and was given the registration number 03885126. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE PAVILION (SE1) LIMITED
Company Number:03885126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Frederick Place, London, England, N8 8AF

Secretary30 May 2017Active
1, Frederick Place, London, England, N8 8AF

Secretary30 May 2017Active
1, Frederick Place, London, England, N8 8AF

Director01 July 2014Active
1, Frederick Place, London, England, N8 8AF

Director05 August 2019Active
16 Carlton Hill, London, NW8 0JY

Secretary17 May 2000Active
1, Frederick Place, London, England, N8 8AF

Secretary03 September 2009Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary29 November 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director29 November 1999Active
1, Frederick Place, London, England, N8 8AF

Director01 July 2014Active
24-25, Edison Road, London, England, N8 8AE

Director17 May 2000Active

People with Significant Control

Apg London Limited
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:29, York Street, London, England, W1H 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Group Holdings Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England, SE1 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Residential Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England, SE1 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.