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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Frederick Place, London, England, N8 8AF | Secretary | 30 May 2017 | Active |
1, Frederick Place, London, England, N8 8AF | Secretary | 30 May 2017 | Active |
1, Frederick Place, London, England, N8 8AF | Director | 01 July 2014 | Active |
1, Frederick Place, London, England, N8 8AF | Director | 05 August 2019 | Active |
16 Carlton Hill, London, NW8 0JY | Secretary | 17 May 2000 | Active |
1, Frederick Place, London, England, N8 8AF | Secretary | 03 September 2009 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 29 November 1999 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 29 November 1999 | Active |
1, Frederick Place, London, England, N8 8AF | Director | 01 July 2014 | Active |
24-25, Edison Road, London, England, N8 8AE | Director | 17 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.