London
N8 8AE
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pavilion (Se1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,747 |
Net Worth | -£52,010 |
Cash | £183 |
Current Liabilities | £52,394 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-09-13
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Termination of appointment of Stephen Oliver Brook as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Full accounts made up to 31 March 2009 (9 pages) |
31 August 2010 | Full accounts made up to 31 March 2009 (9 pages) |
20 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 September 2008 | Appointment Terminated Director shelley granger (1 page) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
2 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 November 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Full accounts made up to 30 November 2003 (9 pages) |
6 August 2004 | Full accounts made up to 30 November 2003 (9 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
26 April 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
25 March 2004 | Company name changed acorn homes (SE1) LIMITED\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed acorn homes (SE1) LIMITED\certificate issued on 25/03/04 (2 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Accounting reference date extended from 31/03/03 to 30/11/03 (1 page) |
13 January 2004 | Accounting reference date extended from 31/03/03 to 30/11/03 (1 page) |
5 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
8 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
17 February 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
21 June 2002 | Incorporation (17 pages) |