Company NameCity Pavilion (London) Limited
Company StatusActive
Company Number03516786
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 1 month ago)
Previous NameCity Pavillion (London) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Reginald Richard Stephenson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2001(2 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 City Pavillon
59 Chilton Street
London
E2 6EA
Director NameAnnerose Schulte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chilton Street
Flat 16
London
E2 6EA
Director NameMarylynn Patrica Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 59 Chilton Street
London
E2 6EA
Director NameMr Nicholas Walter Midgley
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish,American
StatusCurrent
Appointed27 November 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameMr Peter Neil Carter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 59 Chilton Street
London
E2 6EA
Director NameMr Alex James Outlaw
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, City Pavilion 59 Chilton Street
London
E2 6EA
Director NameMr Kevin Paul Joannes Fournier
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 59 Chilton Street
London
E2 6EA
Director NameMr Malcolm James Andrew McGougan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed27 October 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameDr John Duncan Barber
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleMedical Practitioner
Correspondence AddressFlat 15 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameJohn Peter Beggs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleBarrister
Correspondence AddressFlat 4 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameDr Judith Helen Barber
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameMiss Natasha Hill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3 City Pavillion
59 Chilton Street
London
E2 6EA
Director NameMiss Janet Mary Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2000)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address4 East India Dock Pumping Station
66 Naval Row
London
E14 9PS
Director NameAnita Kirpal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RolePsychologist
Correspondence Address7 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameMr Reginald Richard Stephenson
NationalityBritish
StatusResigned
Appointed01 October 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 City Pavillon
59 Chilton Street
London
E2 6EA
Secretary NameDr John Duncan Barber
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 8 months after company formation)
Appointment Duration3 weeks (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressFlat 15 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameMiss Janet Mary Jones
NationalityBritish
StatusResigned
Appointed14 December 1999(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East India Dock Pumping Station
66 Naval Row
London
E14 9PS
Director NameMr Stuart Balmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 September 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameMs Juliet Sarah Telford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 February 2001)
RoleVice President Chase Manhattan
Country of ResidenceEngland
Correspondence AddressFlat 18 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameTessa Lawrence
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
RoleCamera Assistant
Correspondence AddressFlat 11 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameMs Juliet Sarah Telford
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 2001)
RoleEquity Research Analyst
Country of ResidenceEngland
Correspondence AddressFlat 18 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameJohn Tree
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2004)
RoleProduct Designer
Correspondence Address17 City Pavilion
59 Chilton Street
London
E2 6EA
Secretary NameMr Stuart Balmer
NationalityBritish
StatusResigned
Appointed08 February 2001(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameAdrian Christopher Francis Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2002)
RoleProperty Landlord
Correspondence AddressThe Old Forge
Milton Abbas
Blandford
Dorset
DT11 0BW
Director NameDavid Phillip Hockley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2003(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2003)
RoleFinance
Correspondence AddressFlat 15 City Pavilion
Chilton Street
London
E2 6EA
Secretary NameMr John Dylan Christofi
NationalityBritish
StatusResigned
Appointed10 December 2003(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 June 2015)
RoleCompany Director
Correspondence Address15 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameAidan Hoh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleStock Broker
Correspondence Address15 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameMr Alberto Varesi Monti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2010)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 City Pavilion
59 Chilton Street
London
E2 6EA
Director NameOwen Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2008)
RoleSolicitor
Correspondence Address20 City Pavilion
Chilton Street
London
E2 6EA
Director NamePasquale Diana
Date of BirthMay 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 59 Chilton Street
London
E2 6EA
Director NameMr Justin Charles Faulkner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCLB Littlejohn Frazer Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2003)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2017)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kinborough Associates Inc.
9.52%
Ordinary
1 at £1Alex Outlaw
4.76%
Ordinary
1 at £1Annerose Petra Schulte & Gerhard August Friedhelm Elfers
4.76%
Ordinary
1 at £1David Sheng Wu
4.76%
Ordinary
1 at £1Diana Pasquale
4.76%
Ordinary
1 at £1Event Investments LTD
4.76%
Ordinary
1 at £1Jeremy D. Richemont & Marylynn P. Wilson
4.76%
Ordinary
1 at £1John Dylan Christofi
4.76%
Ordinary
1 at £1Miss Anita Kirpal & Mr Rajiv Menon
4.76%
Ordinary
1 at £1Miss Juliet Sarah Telford
4.76%
Ordinary
1 at £1Miss Susan Baker & Mr Stuart Balmer
4.76%
Ordinary
1 at £1Mr Bruce Morrison
4.76%
Ordinary
1 at £1Mr Neil Barnes
4.76%
Ordinary
1 at £1Mr Reginald Richard Stephenson
4.76%
Ordinary
1 at £1Ms Alice Tibble
4.76%
Ordinary
1 at £1Ms Natasha Hill
4.76%
Ordinary
1 at £1Owen Mathew Davies
4.76%
Ordinary
1 at £1Peter Neil Carter
4.76%
Ordinary
1 at £1Richard Franks
4.76%
Ordinary
1 at £1Sarah Jane Mcgougan & Malcolm James Andrew Mcgougan
4.76%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

29 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
16 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 July 2019Termination of appointment of Justin Charles Faulkner as a director on 4 July 2019 (1 page)
1 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 March 2018Termination of appointment of Stuart Balmer as a director on 27 September 2017 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Appointment of Mr Malcolm James Andrew Mcgougan as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Malcolm James Andrew Mcgougan as a director on 9 November 2017 (2 pages)
29 March 2017Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 29 March 2017 (1 page)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 February 2017Appointment of Managed Exit Limited as a secretary on 27 October 2016 (2 pages)
21 February 2017Appointment of Managed Exit Limited as a secretary on 27 October 2016 (2 pages)
27 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
30 March 2016Appointment of Mr Justin Charles Faulkner as a director on 25 January 2016 (2 pages)
30 March 2016Appointment of Mr Justin Charles Faulkner as a director on 25 January 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 21
(13 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 21
(13 pages)
1 March 2016Appointment of Mr Kevin Paul Joannes Fournier as a director on 25 January 2016 (2 pages)
1 March 2016Appointment of Mr Kevin Paul Joannes Fournier as a director on 25 January 2016 (2 pages)
15 July 2015Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages)
15 July 2015Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 July 2015 (2 pages)
15 July 2015Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages)
15 July 2015Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages)
1 July 2015Termination of appointment of John Dylan Christofi as a secretary on 22 June 2015 (2 pages)
1 July 2015Termination of appointment of John Dylan Christofi as a secretary on 22 June 2015 (2 pages)
11 June 2015Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21
(11 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21
(11 pages)
7 January 2015Termination of appointment of Pasquale Diana as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Pasquale Diana as a director on 31 December 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
2 June 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21
(12 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21
(12 pages)
22 January 2014Appointment of Mr Peter Neil Carter as a director (3 pages)
22 January 2014Appointment of Mr Peter Neil Carter as a director (3 pages)
3 December 2013Appointment of Mr Nicholas Walter Midgley as a director (2 pages)
3 December 2013Appointment of Mr Nicholas Walter Midgley as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 March 2012Appointment of Pasquale Diana as a director (3 pages)
23 March 2012Appointment of Pasquale Diana as a director (3 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
24 January 2011Appointment of Annerose Schulte as a director (2 pages)
24 January 2011Appointment of Marylynn Patrica Wilson as a director (2 pages)
24 January 2011Appointment of Marylynn Patrica Wilson as a director (2 pages)
24 January 2011Appointment of Annerose Schulte as a director (2 pages)
19 May 2010Registered office address changed from 15 City Pavilion 59 Chilton Street London E2 6EA on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 15 City Pavilion 59 Chilton Street London E2 6EA on 19 May 2010 (1 page)
10 May 2010Termination of appointment of Alberto Varesi Monti as a director (1 page)
10 May 2010Termination of appointment of Alberto Varesi Monti as a director (1 page)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Director's details changed for Stuart Balmer on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Stuart Balmer on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
2 March 2010Director's details changed for Stuart Balmer on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
2 March 2010Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 25/02/09; full list of members (12 pages)
3 April 2009Return made up to 25/02/09; full list of members (12 pages)
7 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 March 2008Return made up to 25/02/08; full list of members (12 pages)
10 March 2008Appointment terminated director owen davies (1 page)
10 March 2008Appointment terminated director owen davies (1 page)
10 March 2008Return made up to 25/02/08; full list of members (12 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2007Return made up to 25/02/07; no change of members (8 pages)
27 March 2007Return made up to 25/02/07; no change of members (8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 April 2006Return made up to 25/02/06; full list of members (11 pages)
13 April 2006Return made up to 25/02/06; full list of members (11 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 March 2005Return made up to 25/02/05; change of members (7 pages)
16 March 2005Return made up to 25/02/05; change of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
25 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 March 2004Return made up to 25/02/04; change of members (7 pages)
18 March 2004Return made up to 25/02/04; change of members (7 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
18 December 2003Registered office changed on 18/12/03 from: 1 park place canary wharf london E14 4HJ (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (3 pages)
18 December 2003New secretary appointed (3 pages)
18 December 2003Registered office changed on 18/12/03 from: 1 park place canary wharf london E14 4HJ (1 page)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 September 2003Return made up to 25/02/03; full list of members (11 pages)
24 September 2003Return made up to 25/02/03; full list of members (11 pages)
26 June 2003Director resigned (2 pages)
26 June 2003Director resigned (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 25/02/02; full list of members (10 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 25/02/02; full list of members (10 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2002Ad 26/02/98-25/02/99 £ si 21@1 (5 pages)
4 February 2002Ad 26/02/98-25/02/99 £ si 21@1 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
11 June 2001Return made up to 25/02/01; full list of members (11 pages)
11 June 2001Registered office changed on 11/06/01 from: city pavilion 59 chilton street london E2 4EA (1 page)
11 June 2001Return made up to 25/02/01; full list of members (11 pages)
11 June 2001Registered office changed on 11/06/01 from: city pavilion 59 chilton street london E2 4EA (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned;director resigned (1 page)
4 January 2001Full accounts made up to 28 February 2000 (9 pages)
4 January 2001Full accounts made up to 28 February 2000 (9 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
7 March 2000Return made up to 25/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 25/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
21 December 1999Director resigned (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
7 April 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
7 April 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
19 June 1998Memorandum and Articles of Association (13 pages)
19 June 1998Memorandum and Articles of Association (13 pages)
17 June 1998Company name changed city pavillion (london) LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed city pavillion (london) LIMITED\certificate issued on 18/06/98 (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
25 February 1998Incorporation (20 pages)
25 February 1998Incorporation (20 pages)