Company NamePavonine Limited
DirectorsChristian Jan Dayer and Atlas Directors Limited
Company StatusActive - Proposal to Strike off
Company Number05281031
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christian Jan Dayer
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed20 July 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Rue Muzy
1207 Geneva
Switzerland
Director NameAtlas Directors Limited (Corporation)
StatusCurrent
Appointed14 July 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressPO Box 362
3rd Floor J&C Building Road Town
Tortola
Virgin Islands, British
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameMr Bharatkumar Chandubhai Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantaganet House 55 Victoria Road
Park Royal
London
NW10 6ND
Director NameMr Urvesh Jayantilal Rajani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWembley Point 2nd Floor
Sharma Suite, One Harrow Road
Wembley
Middlesex
HA9 6DE
Secretary NameMr Bharatkumar Patel
StatusResigned
Appointed09 April 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressWembley Point 2nd Floor
Sharma Suite, One Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameMr Michael Robert Charlton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressWembley Point 2nd Floor
Sharma Suite, One Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWembley Point 2nd Floor
Sharma Suite, One Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameMr David Perry Gaskell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressWembley Point 2nd Floor
Sharma Suite, One Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameMr Nicolas Jouan
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 2015(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 July 2017)
RoleIndividual Director
Country of ResidenceSwitzerland
Correspondence AddressCaversham Sa 10 Rue Muzy
1207
Geneva
Switzerland
Secretary NameMarylebone Management Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameCaversham Management Limited (Corporation)
StatusResigned
Appointed06 January 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2010)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameMarylebone Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2010)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameVinocity Limited (Corporation)
StatusResigned
Appointed20 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2015)
Correspondence AddressVanterpool Plaza 2nd Floor
Wickhams Cay 1
Road Town, Tortola
British Virgin Island
British Virginisland

Location

Registered AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Mayo Nominees LTD
71.41%
Ordinary
400 at £1Mayo Secretaries LTD
28.59%
Ordinary

Financials

Year2014
Net Worth-£54,313
Cash£39
Current Liabilities£88,377

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2022 (1 year, 5 months ago)
Next Return Due27 November 2023 (overdue)

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 November 2017Notification of Colin Richard Walker as a person with significant control on 20 July 2017 (2 pages)
14 November 2017Notification of Colin Richard Walker as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Notification of Christian Jan Dayer as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Notification of Anna Kathleen Nydegger- Mcfadyen as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Cessation of Nicolas Jouan as a person with significant control on 20 July 2017 (1 page)
13 November 2017Notification of Anna Kathleen Nydegger- Mcfadyen as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Cessation of Nicolas Jouan as a person with significant control on 20 July 2017 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Christian Jan Dayer as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 July 2017Termination of appointment of Nicolas Jouan as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Christian Jan Dayer as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Nicolas Jouan as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Christian Jan Dayer as a director on 20 July 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 October 2016Registered office address changed from Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 11 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,399
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,399
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Termination of appointment of Vinocity Limited as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Nicolas Jouan as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Andrew David Denzil Crichton as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Michael Robert Charlton as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Michael Robert Charlton as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Atlas Directors Limited as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Vinocity Limited as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew David Denzil Crichton as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of David Perry Gaskell as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of David Perry Gaskell as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Nicolas Jouan as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Atlas Directors Limited as a director on 14 July 2015 (2 pages)
2 March 2015Register(s) moved to registered office address Wembley Point 2Nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE (1 page)
2 March 2015Register(s) moved to registered office address Wembley Point 2Nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,399
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,399
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,399
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,399
(5 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,399
(5 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,399
(5 pages)
20 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Appointment of Vinocity Limited as a director (2 pages)
26 July 2012Appointment of Vinocity Limited as a director (2 pages)
1 March 2012Termination of appointment of Urvesh Rajani as a director (1 page)
1 March 2012Appointment of Mr Andrew David Densil as a director (2 pages)
1 March 2012Appointment of Mr Andrew David Densil as a director (2 pages)
1 March 2012Termination of appointment of Urvesh Rajani as a director (1 page)
1 March 2012Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages)
1 March 2012Appointment of Mr David Perry Gaskell as a director (2 pages)
1 March 2012Appointment of Mr Michael Robert Charlton as a director (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of Bharatkumar Patel as a secretary (1 page)
1 March 2012Appointment of Mr Michael Robert Charlton as a director (2 pages)
1 March 2012Appointment of Mr David Perry Gaskell as a director (2 pages)
1 March 2012Termination of appointment of Bharatkumar Patel as a secretary (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages)
8 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 December 2010Register inspection address has been changed from 3 Bentinck Mews London W1U 2AH United Kingdom (1 page)
23 December 2010Register inspection address has been changed from 3 Bentinck Mews London W1U 2AH United Kingdom (1 page)
9 December 2010Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2010Termination of appointment of Bharatkumar Patel as a director (1 page)
16 November 2010Termination of appointment of Bharatkumar Patel as a director (1 page)
25 August 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
25 August 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
12 April 2010Appointment of Mr Urvesh Jayantilal Rajani as a director (2 pages)
12 April 2010Appointment of Mr Urvesh Jayantilal Rajani as a director (2 pages)
11 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 11 April 2010 (1 page)
11 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 11 April 2010 (1 page)
9 April 2010Termination of appointment of Marylebone Management Services Limited as a secretary (1 page)
9 April 2010Termination of appointment of Marylebone Management Services Limited as a secretary (1 page)
9 April 2010Termination of appointment of Caversham Management Limited as a director (1 page)
9 April 2010Termination of appointment of Samantha Leak as a director (1 page)
9 April 2010Termination of appointment of Caversham Management Limited as a director (1 page)
9 April 2010Termination of appointment of Samantha Leak as a director (1 page)
9 April 2010Appointment of Mr Bharatkumar Patel as a secretary (1 page)
9 April 2010Termination of appointment of Marylebone Directors Limited as a director (1 page)
9 April 2010Termination of appointment of Marylebone Directors Limited as a director (1 page)
9 April 2010Appointment of Mr Bharatkumar Patel as a secretary (1 page)
9 April 2010Appointment of Mr Bharatkumar Chandubhai Patel as a director (2 pages)
9 April 2010Appointment of Mr Bharatkumar Chandubhai Patel as a director (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
11 November 2005Return made up to 09/11/05; full list of members (3 pages)
11 November 2005Return made up to 09/11/05; full list of members (3 pages)
15 March 2005Ad 03/03/05--------- £ si 1395@1=1395 £ ic 2/1397 (1 page)
15 March 2005Ad 03/03/05--------- £ si 1395@1=1395 £ ic 2/1397 (1 page)
3 March 2005£ nc 1000/10000 03/03/05 (2 pages)
3 March 2005£ nc 1000/10000 03/03/05 (2 pages)
12 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
12 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
9 November 2004Incorporation (17 pages)
9 November 2004Incorporation (17 pages)