This company is commonly known as The Pavilions Limited. The company was founded 25 years ago and was given the registration number 03649669. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE PAVILIONS LIMITED |
---|---|---|
Company Number | : | 03649669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Corporate Secretary | 01 April 2023 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 14 March 2015 | Active |
68 Fleetwood Road, Dollis Hill, London, NW10 1NL | Director | 21 November 2002 | Active |
102 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB | Director | 13 March 2006 | Active |
804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF | Director | 21 November 2002 | Active |
10 Hillside Gardens, Edgware, HA8 8HE | Secretary | 28 January 2000 | Active |
17 Eastmont Road, Hinchley Road, KT10 9AY | Secretary | 03 December 2001 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Corporate Secretary | 14 October 1998 | Active |
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Corporate Nominee Secretary | 21 November 2002 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR | Corporate Secretary | 06 January 2017 | Active |
17 Kidderpore Gardens, London, NW3 7SS | Director | 03 December 2001 | Active |
17 Kidderpore Gardens, London, NW3 7SS | Director | 14 October 1998 | Active |
610 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HF | Director | 21 November 2002 | Active |
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF | Director | 14 October 1998 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 07 December 2010 | Active |
807 Pavilion Apartments, St Johns Wood Road, London, NW8 7HF | Director | 21 November 2002 | Active |
110 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB | Director | 21 November 2002 | Active |
Appartment 2, 30 Saint Johns Wood Road, Saint Johns Wood, NW8 7HR | Director | 21 November 2002 | Active |
Flat 4, 38-40 Eton Avenue, London, NW3 3HL | Director | 03 December 2001 | Active |
Flat 4, 38-40 Eton Avenue, London, NW3 3HL | Director | 14 October 1998 | Active |
Puro House, 2 Cranford Drive, Knutsford, United Kingdom, WA16 8ZR | Director | 02 July 2018 | Active |
3 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB | Director | 21 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Incorporation | Memorandum articles. | Download |
2018-03-08 | Resolution | Resolution. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.