Company NameThe Pavilion (SE1) Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number03885126
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous NamesMatterland Limited and The Pavillion (SE1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(5 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
RoleProp Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed17 May 2000(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed03 September 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£113,680
Gross Profit£113,680
Net Worth-£2,817,719
Cash£87
Current Liabilities£2,872,483

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 October 2004Delivered on: 7 October 2004
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Charge over contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companies right title and interest in a jct build/design contract dated 16/03/04 and made between the company (1) and roof limited (2) a deed of appointment of quantity surveyor dated 27/02/04 and made between the company (1) and orbell associates (2) including (but without limitation) all monies payable to the company and all claims thereunder and the right to damages arising in relation thereto and all monies and any damages received by the company in relation thereto from time to time.
Fully Satisfied
24 December 2003Delivered on: 13 January 2004
Satisfied on: 6 June 2009
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 July 2003Delivered on: 30 July 2003
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjoining 1 newhams row london SE1 3UZ t/no LN179300. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 21 November 2001
Satisfied on: 9 August 2006
Persons entitled: Israel Discount Bank Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 21 November 2001
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 bermondsey st,london SE1 3UW; sgl 318045; all rental income and benefit of all other rights and claims and all guarantees warranties,etc; all plant machinery fixtures fittings and other items thereon and all other agreements,rights,title and interest of the company in and to all payments made under any insurance policies in respect of all property assets debts rights and undertakings; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 2001Delivered on: 27 March 2001
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 bermondsey st,london SE1 3UW; t/no 297375 with all rental income and the benefit of all other rights and claims thereon; the benefit of all guarantees warranties and all plant machinery fixtures fittings and other items thereon; all rights title and interest in and to all payments made under any insurance policies and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2000Delivered on: 26 September 2000
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 5TH july 2000.
Particulars: All right title and interest in the building contract relating to 175 bermondsey street london SE1 dated 1ST august 2000.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 18 December 2013
Persons entitled: Israel Discount Bank Limited

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 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
22 June 2009Delivered on: 7 July 2009
Satisfied on: 8 August 2009
Persons entitled: Rst Residential Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 171 and 173 bermonsey street london t/no SGL318045 and 297375.
Fully Satisfied
22 April 2009Delivered on: 2 May 2009
Satisfied on: 6 August 2009
Persons entitled: Rst Residential Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 newhams row london.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 6 August 2009
Persons entitled: Israel Discount Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 175 bermondsey street london t/no LN179300 and the proceeds of sale thereof and by way of floating charge all property and assets etc. see the mortgage charge document for full details.
Fully Satisfied
29 June 2016Delivered on: 14 July 2016
Persons entitled: Rst Residential Investments Limited

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 19 March 2016
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: L/H property k/a ground floor cathedral house 31 cathedral road cardiff.
Outstanding
15 January 2014Delivered on: 28 January 2014
Persons entitled: Rst South West Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 28 January 2014
Persons entitled: John Skok

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 August 2019Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page)
8 August 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 September 2017Satisfaction of charge 038851260014 in full (1 page)
8 September 2017Satisfaction of charge 038851260014 in full (1 page)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
21 July 2016Satisfaction of charge 038851260013 in full (1 page)
21 July 2016Satisfaction of charge 038851260013 in full (1 page)
14 July 2016Registration of charge 038851260015, created on 29 June 2016 (23 pages)
14 July 2016Registration of charge 038851260015, created on 29 June 2016 (23 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 March 2016Registration of charge 038851260014, created on 17 March 2016 (23 pages)
19 March 2016Registration of charge 038851260014, created on 17 March 2016 (23 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
11 August 2014Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
28 January 2014Registration of charge 038851260013 (24 pages)
28 January 2014Registration of charge 038851260012 (24 pages)
28 January 2014Registration of charge 038851260013 (24 pages)
28 January 2014Registration of charge 038851260012 (24 pages)
18 December 2013Satisfaction of charge 2 in full (3 pages)
18 December 2013Satisfaction of charge 2 in full (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Full accounts made up to 30 September 2011 (10 pages)
4 October 2012Full accounts made up to 30 September 2011 (10 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 July 2011Full accounts made up to 31 March 2010 (11 pages)
29 July 2011Full accounts made up to 31 March 2010 (11 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(5 pages)
20 March 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 19 March 2010 (1 page)
20 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages)
20 March 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 19 March 2010 (1 page)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 September 2009Appointment terminated secretary stephen brook (1 page)
9 September 2009Appointment terminated secretary stephen brook (1 page)
9 September 2009Secretary appointed rickard kelly eriksson (1 page)
9 September 2009Secretary appointed rickard kelly eriksson (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 May 2009Full accounts made up to 31 March 2008 (10 pages)
5 May 2009Full accounts made up to 31 March 2008 (10 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 April 2008Full accounts made up to 31 March 2007 (9 pages)
9 April 2008Full accounts made up to 31 March 2007 (9 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
12 February 2004Full accounts made up to 31 March 2003 (10 pages)
12 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
18 January 2002Accounts for a small company made up to 30 November 2000 (4 pages)
18 January 2002Accounts for a small company made up to 30 November 2000 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
29 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
23 February 2001Return made up to 31/01/01; no change of members (6 pages)
23 February 2001Return made up to 31/01/01; no change of members (6 pages)
22 February 2001Company name changed the pavillion (SE1) LIMITED\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed the pavillion (SE1) LIMITED\certificate issued on 22/02/01 (2 pages)
9 February 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
22 June 2000New director appointed (4 pages)
22 June 2000New director appointed (4 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 83 leonard street, london, EC2A 4QS (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 83 leonard street, london, EC2A 4QS (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
24 May 2000Company name changed matterland LIMITED\certificate issued on 25/05/00 (3 pages)
24 May 2000Company name changed matterland LIMITED\certificate issued on 25/05/00 (3 pages)
29 November 1999Incorporation (10 pages)
29 November 1999Incorporation (10 pages)