UKBizDB.co.uk

THE PAVILIONS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX

Corporate Secretary01 April 2023Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director14 March 2015Active
68 Fleetwood Road, Dollis Hill, London, NW10 1NL

Director21 November 2002Active
102 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB

Director13 March 2006Active
804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

Director21 November 2002Active
10 Hillside Gardens, Edgware, HA8 8HE

Secretary28 January 2000Active
17 Eastmont Road, Hinchley Road, KT10 9AY

Secretary03 December 2001Active
Adelaide House, London Bridge, London, EC4R 9HA

Corporate Secretary14 October 1998Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Corporate Nominee Secretary21 November 2002Active
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Corporate Secretary06 January 2017Active
17 Kidderpore Gardens, London, NW3 7SS

Director03 December 2001Active
17 Kidderpore Gardens, London, NW3 7SS

Director14 October 1998Active
610 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HF

Director21 November 2002Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director14 October 1998Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director07 December 2010Active
807 Pavilion Apartments, St Johns Wood Road, London, NW8 7HF

Director21 November 2002Active
110 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB

Director21 November 2002Active
Appartment 2, 30 Saint Johns Wood Road, Saint Johns Wood, NW8 7HR

Director21 November 2002Active
Flat 4, 38-40 Eton Avenue, London, NW3 3HL

Director03 December 2001Active
Flat 4, 38-40 Eton Avenue, London, NW3 3HL

Director14 October 1998Active
Puro House, 2 Cranford Drive, Knutsford, United Kingdom, WA16 8ZR

Director02 July 2018Active
3 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB

Director21 November 2002Active

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
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint corporate secretary company with name date.

Download
2023-05-05Address

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

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Address

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

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-03-08Incorporation

Memorandum articles.

Download
2018-03-08Resolution

Resolution.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.