Company NamePavilion Crc Primary Member Limited
Company StatusDissolved
Company Number08302297
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc John Haslam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 26 December 2023)
RoleDirector Of Companies
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Andrew Francis McNulty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Esplanade
St Helier
Jersey
JE1 0BD
Director NameMr Malcolm Graeme McArthur
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(4 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Esplanade
St Helier
Jersey
JE1 0BD
Director NameMr Markus Egon Adalbert Kubeck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2017)
RoleCompliance Manager
Country of ResidenceJersey
Correspondence Address47 St Helier
Jersey
JE1 0BD

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 December 2019Notification of Alexander Anders Ohlsson as a person with significant control on 14 January 2019 (2 pages)
5 December 2019Withdrawal of a person with significant control statement on 5 December 2019 (2 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Markus Egon Adalbert Kubeck as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Marc John Haslam as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Markus Egon Adalbert Kubeck as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Marc John Haslam as a director on 30 June 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL to 30 Charles Ii Street London SW1Y 4AE on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL to 30 Charles Ii Street London SW1Y 4AE on 30 March 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 November 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
18 April 2013Appointment of Mr Markus Egon Adalbert Kubeck as a director (2 pages)
18 April 2013Termination of appointment of Malcolm Mcarthur as a director (1 page)
18 April 2013Termination of appointment of Andrew Mcnulty as a director (1 page)
18 April 2013Termination of appointment of Andrew Mcnulty as a director (1 page)
18 April 2013Termination of appointment of Malcolm Mcarthur as a director (1 page)
18 April 2013Appointment of Mr Markus Egon Adalbert Kubeck as a director (2 pages)
17 April 2013Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages)
17 April 2013Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)