Company NamePavilion Apartments (St. John's Wood) Limited
Company StatusActive
Company Number04245522
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mansurul Haq
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
Secretary NameMr Mansurul Haq
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
Director NameMr Nilesh Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(1 year after company formation)
Appointment Duration21 years, 8 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address65 Birchmead Avenue
Pinner
Harrow
Middx
HA5 2BQ
Director NameMr Jonathan Mark Joseph
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NamePat Naicker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address4 Pavillion Apartments
34 Saint Johns Wood Road
London
Nw8
Director NameRobin Firth Hughes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2004)
RoleStock Broker
Correspondence Address002 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NameFrederick William Hackworth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2006)
RoleCorporate Consultant
Correspondence Address110 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NameMr Manfred Durst
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year after company formation)
Appointment Duration17 years, 10 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
Director NameAdrian Michael Pitts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address706 Pavilion Appartments
34 St Johns Wood Road
London
NW8 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£61,500
Net Worth£438,440
Cash£122,578
Current Liabilities£132,243

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays 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 f/h property k/a pavilion apartments st john's wood road st. Marylebone westminster t/n LN155053.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
31 July 2023Confirmation statement made on 3 July 2023 with updates (8 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (8 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 July 2021Confirmation statement made on 3 July 2021 with updates (8 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (8 pages)
11 June 2020Termination of appointment of Manfred Durst as a director on 10 June 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (8 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 July 2018Confirmation statement made on 3 July 2018 with updates (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 69
(13 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 69
(13 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 69
(13 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 69
(13 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 69
(13 pages)
8 July 2014Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages)
8 July 2014Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages)
8 July 2014Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 69
(13 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (13 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (13 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (13 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
12 July 2011Director's details changed for Jonathan Mark Joseph on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Manfred Durst on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Jonathan Mark Joseph on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Manfred Durst on 11 July 2011 (2 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
13 October 2009Termination of appointment of Adrian Pitts as a director (1 page)
13 October 2009Termination of appointment of Adrian Pitts as a director (1 page)
15 July 2009Return made up to 03/07/09; no change of members (6 pages)
15 July 2009Return made up to 03/07/09; no change of members (6 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 July 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
22 July 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 July 2007Return made up to 03/07/07; full list of members (25 pages)
20 July 2007Return made up to 03/07/07; full list of members (25 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
31 July 2006Return made up to 03/07/06; change of members (9 pages)
31 July 2006Return made up to 03/07/06; change of members (9 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
24 January 2006Ad 30/11/05--------- £ si 1@1=1 £ ic 68/69 (2 pages)
24 January 2006Ad 30/11/05--------- £ si 1@1=1 £ ic 68/69 (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 July 2005Return made up to 03/07/05; change of members (8 pages)
22 July 2005Return made up to 03/07/05; change of members (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 October 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 67/68 (2 pages)
11 October 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 67/68 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2003Return made up to 03/07/03; full list of members (26 pages)
30 July 2003Return made up to 03/07/03; full list of members (26 pages)
2 May 2003Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 May 2003Ad 28/11/02--------- £ si 62@1=62 £ ic 5/67 (13 pages)
2 May 2003Ad 28/11/02--------- £ si 62@1=62 £ ic 5/67 (13 pages)
2 May 2003Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
1 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
15 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
1 August 2001Ad 09/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Ad 09/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 August 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
3 July 2001Incorporation (19 pages)
3 July 2001Incorporation (19 pages)