Company NameClacton Pavilion Limited
Company StatusActive
Company Number02776181
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMrs Patricia Ann Peak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Park
Clacton-On-Sea
Essex
CO15 6LS
Director NameMr William Arthur Peak
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Park
Clacton-On-Sea
Essex
CO15 6LS
Secretary NameMrs Patricia Ann Peak
NationalityBritish
StatusCurrent
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Park
Clacton-On-Sea
Essex
CO15 6LS
Director NameMr Calum Wright
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr William Clifford George Peak
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albany Gardens East
Clacton On Sea
Essex
CO15 6HW
Director NameMrs Sadie Astor Jodie Wright
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(25 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.clactonpavilion.co.uk
Email address[email protected]
Telephone01255 224993
Telephone regionClacton-on-Sea

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

17.5k at £1Mr William Arthur Peak
35.00%
Ordinary
17.5k at £1Mrs Patricia Ann Peak
35.00%
Ordinary
15k at £1Trustees Of Mitonsede LTD Pension Fund
30.00%
Ordinary

Financials

Year2014
Turnover£970,730
Gross Profit£341,284
Net Worth£101,298
Cash£64,035
Current Liabilities£1,116,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

10 May 2023Delivered on: 12 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being clacton pavilion, clacton on sea, essex as the same is registered at the land registry under title numbers EX853834 and EX923775.
Outstanding
24 April 2018Delivered on: 5 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 23 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 7 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a clacton pavillion t/no EX853834 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2010Delivered on: 23 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 2000Delivered on: 3 January 2001
Persons entitled: William Alfred Peak

Classification: Debenture
Secured details: £30,000 due from the company to the chargee.
Particulars: 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.
Outstanding

Filing History

26 June 2020Full accounts made up to 31 December 2019 (23 pages)
26 May 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
18 October 2019Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2019Re-registration of Memorandum and Articles (23 pages)
18 October 2019Re-registration from a public company to a private limited company (2 pages)
18 October 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2019Full accounts made up to 31 December 2018 (21 pages)
3 June 2019Satisfaction of charge 2 in full (1 page)
3 June 2019Satisfaction of charge 3 in full (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 January 2019Termination of appointment of Sadie Astor Jodie Wright as a director on 16 January 2019 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Registration of charge 027761810006, created on 1 June 2018 (30 pages)
5 May 2018Registration of charge 027761810005, created on 24 April 2018 (42 pages)
23 February 2018Registration of charge 027761810004, created on 16 February 2018 (42 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 January 2018Appointment of Mrs Sadie Wright as a director on 23 January 2018 (2 pages)
29 January 2018Appointment of Mr Calum Wright as a director on 23 January 2018 (2 pages)
29 January 2018Termination of appointment of William Clifford George Peak as a director on 23 January 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
11 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 May 2016Full accounts made up to 31 December 2015 (26 pages)
13 May 2016Full accounts made up to 31 December 2015 (26 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(6 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (23 pages)
14 May 2015Full accounts made up to 31 December 2014 (23 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
19 June 2014Full accounts made up to 31 December 2013 (23 pages)
19 June 2014Full accounts made up to 31 December 2013 (23 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(6 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Full accounts made up to 31 December 2010 (19 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Full accounts made up to 31 December 2009 (26 pages)
11 June 2010Full accounts made up to 31 December 2009 (26 pages)
22 March 2010Director's details changed for William Clifford George Peak on 22 March 2010 (2 pages)
22 March 2010Director's details changed for William Clifford George Peak on 22 March 2010 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 June 2009Full accounts made up to 31 December 2008 (18 pages)
1 June 2009Full accounts made up to 31 December 2008 (18 pages)
27 February 2009Return made up to 17/12/08; full list of members (4 pages)
27 February 2009Return made up to 17/12/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (18 pages)
29 July 2008Full accounts made up to 31 December 2007 (18 pages)
5 February 2008Return made up to 17/12/07; full list of members (3 pages)
5 February 2008Return made up to 17/12/07; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 13 station road finchley london N3 (1 page)
29 January 2008Registered office changed on 29/01/08 from: 13 station road finchley london N3 (1 page)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Return made up to 17/12/06; full list of members (3 pages)
5 April 2007Return made up to 17/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (18 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (18 pages)
12 December 2005Return made up to 17/12/05; full list of members (7 pages)
12 December 2005Return made up to 17/12/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
5 January 2005Return made up to 17/12/04; full list of members (7 pages)
5 January 2005Return made up to 17/12/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (38 pages)
18 May 2004Full accounts made up to 31 December 2003 (38 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 February 2003Return made up to 17/12/02; full list of members (5 pages)
12 February 2003Return made up to 17/12/02; full list of members (5 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
4 January 2002Return made up to 17/12/01; full list of members (5 pages)
4 January 2002Return made up to 17/12/01; full list of members (5 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Return made up to 17/12/00; no change of members (4 pages)
27 December 2000Return made up to 17/12/00; no change of members (4 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 December 1999Return made up to 17/12/99; no change of members (6 pages)
22 December 1999Return made up to 17/12/99; no change of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (17 pages)
27 May 1999Full accounts made up to 31 December 1998 (17 pages)
16 February 1999Return made up to 17/12/98; full list of members (7 pages)
16 February 1999Return made up to 17/12/98; full list of members (7 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
26 January 1998Return made up to 17/12/97; full list of members (5 pages)
26 January 1998Return made up to 17/12/97; full list of members (5 pages)
25 July 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 April 1997Certificate of authorisation to commence business and borrow (1 page)
3 April 1997Certificate of authorisation to commence business and borrow (1 page)
18 December 1996Return made up to 17/12/96; full list of members (5 pages)
18 December 1996Return made up to 17/12/96; full list of members (5 pages)
24 April 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 February 1996Return made up to 17/12/95; full list of members (5 pages)
26 February 1996Return made up to 17/12/95; full list of members (5 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
17 December 1992Incorporation (15 pages)