Company NamePaveh Limited
DirectorsPamela Claire Georges and Richard James Andrews
Company StatusActive
Company Number01064311
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePamela Claire Georges
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Heritage Quay
Gravesend
Kent
DA12 2BF
Director NameRichard James Andrews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(27 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Correspondence Address40 Kingsley Avenue
West Ealing
London
W13 0EF
Director NamePhilippe Islander Georges
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 28 November 2020)
RoleCompany Director
Correspondence Address6 Heritage Quay
Gravesend
Kent
DA12 2BF
Secretary NameElisabeth Ann Murray Jamieson
NationalityBritish
StatusResigned
Appointed04 May 2004(31 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2004)
RoleCompany Director
Correspondence Address40 Kingsley Avenue
Ealing
London
W13 0EF
Secretary NamePeter James Morris
NationalityBritish
StatusResigned
Appointed10 November 2004(32 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressPound Meadow
Dunmow Road
Great Bradfield
Essex
CM7 4SF
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration12 years (resigned 17 March 2004)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Telephone020 73832272
Telephone regionLondon

Location

Registered AddressLeavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£86,939
Gross Profit£81,760
Net Worth£327,426
Cash£5,873
Current Liabilities£404,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

17 September 2001Delivered on: 22 September 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a cambridge house, waterside court, neptune close, frindsbury, rochester, ME2 4NZ t/no K790651. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 June 1994Delivered on: 16 July 1994
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £195,000 due or to become due from the company to the chargee.
Particulars: 26 bridgeton close, bridgeton, glasgow.
Outstanding
11 July 1994Delivered on: 16 July 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 newburgh place, swindon, wiltshire together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 April 2017Delivered on: 5 May 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A.
Outstanding
24 April 2017Delivered on: 5 May 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A.
Outstanding
7 March 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 241 walsgrave road coventry and 40. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 May 2006Delivered on: 9 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 123 and 125 ridgeway plympton coty of plymouth t/n DN25950. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 August 2001Delivered on: 17 August 2001
Satisfied on: 9 August 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1999Delivered on: 26 October 1999
Satisfied on: 23 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 crawley court west street gravesend kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 June 1994Delivered on: 9 July 1994
Satisfied on: 31 August 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 bridgeton cross, bridgeton glasgow and 7 st james street, accrington, lancashire (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1994Delivered on: 9 July 1994
Satisfied on: 8 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 st james street, accrington, lancashire. See the mortgage charge document for full details.
Fully Satisfied
18 December 1973Delivered on: 28 December 1973
Satisfied on: 17 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 and 21A fore street, wellington somerset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Peter James Morris as a secretary on 1 January 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 December 2020Termination of appointment of Philippe Islander Georges as a director on 28 November 2020 (1 page)
3 August 2020Satisfaction of charge 4 in full (4 pages)
3 August 2020Satisfaction of charge 9 in full (4 pages)
3 August 2020Satisfaction of charge 6 in full (4 pages)
14 July 2020Satisfaction of charge 11 in full (4 pages)
14 July 2020Satisfaction of charge 010643110012 in full (4 pages)
14 July 2020Satisfaction of charge 10 in full (4 pages)
14 July 2020Satisfaction of charge 010643110013 in full (4 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 3 November 2017 (2 pages)
5 May 2017Registration of charge 010643110013, created on 24 April 2017 (28 pages)
5 May 2017Registration of charge 010643110012, created on 24 April 2017 (18 pages)
5 May 2017Registration of charge 010643110013, created on 24 April 2017 (28 pages)
5 May 2017Registration of charge 010643110012, created on 24 April 2017 (18 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 9
(20 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 9
(20 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9
(15 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9
(15 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 November 2014All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
18 November 2014All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
19 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9
(15 pages)
19 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9
(15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (16 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (16 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (15 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
28 March 2011Annual return made up to 19 March 2011 (15 pages)
28 March 2011Annual return made up to 19 March 2011 (15 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
24 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (17 pages)
24 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (17 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Return made up to 19/03/09; no change of members (5 pages)
6 April 2009Return made up to 19/03/09; no change of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 May 2008Return made up to 19/03/08; no change of members (7 pages)
7 May 2008Return made up to 19/03/08; no change of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2007Return made up to 19/03/07; full list of members (7 pages)
29 April 2007Return made up to 19/03/07; full list of members (7 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
2 May 2006Return made up to 19/03/06; full list of members (7 pages)
2 May 2006Return made up to 19/03/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (13 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (13 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Return made up to 19/03/03; full list of members (6 pages)
5 April 2003Return made up to 19/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 March 2002Return made up to 19/03/02; full list of members (6 pages)
25 March 2002Return made up to 19/03/02; full list of members (6 pages)
22 September 2001Particulars of mortgage/charge (4 pages)
22 September 2001Particulars of mortgage/charge (4 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
3 July 2000Return made up to 19/03/00; full list of members (5 pages)
3 July 2000Return made up to 19/03/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 March 1998Return made up to 19/03/98; full list of members (6 pages)
26 March 1998Return made up to 19/03/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
28 April 1997Return made up to 19/03/97; full list of members (6 pages)
28 April 1997Return made up to 19/03/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (12 pages)
11 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 April 1996Return made up to 19/03/96; full list of members (6 pages)
10 April 1996Return made up to 19/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
24 March 1995Return made up to 19/03/95; full list of members (12 pages)
24 March 1995Return made up to 19/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
4 August 1972Incorporation (10 pages)
4 August 1972Incorporation (10 pages)