PAVILION BOOKS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3HZ

Company number 03346242
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address 43 GREAT ORMOND STREET, LONDON, ENGLAND, WC1N 3HZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 24 November 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of PAVILION BOOKS LIMITED are www.pavilionbooks.co.uk, and www.pavilion-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavilion Books Limited is a Private Limited Company. The company registration number is 03346242. Pavilion Books Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Pavilion Books Limited is 43 Great Ormond Street London England Wc1n 3hz. . HANKS, Zana Samantha is a Secretary of the company. POWELL, Polly Augusta Marchant is a Director of the company. Secretary GEORGIOU, Christodoulos Savvas has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary NESS, Robert James has been resigned. Secretary PHILLIPS, Kevin has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SAMS, Allan Conan has been resigned. Secretary WOOD, Robin Lee Knoyle has been resigned. Director BROWN, Cameron Michael has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director COLLINS, Samuel Alexander Mark has been resigned. Director LASSMAN, Peter has been resigned. Director LEAVER, Marcus Edward has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director LENTON, Paul Richard has been resigned. Director NEEDLEMAN, John Elliot has been resigned. Director NESS, Robert James has been resigned. Director PROFFIT, David Macer has been resigned. Director SANDERSON, Charles has been resigned. Director STRACHAN, David Alistair has been resigned. Director WEBB, Colin Thomas has been resigned. Director WOOD, Robin Lee Knoyle has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HANKS, Zana Samantha
Appointed Date: 19 May 2015

Director
POWELL, Polly Augusta Marchant
Appointed Date: 23 November 2005
66 years old

Resigned Directors

Secretary
GEORGIOU, Christodoulos Savvas
Resigned: 31 August 1997
Appointed Date: 01 May 1997

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 01 May 1997
Appointed Date: 07 April 1997

Secretary
NESS, Robert James
Resigned: 06 June 2001
Appointed Date: 30 March 2001

Secretary
PHILLIPS, Kevin
Resigned: 30 March 2001
Appointed Date: 31 August 1997

Secretary
POTTERELL, Clive Ronald
Resigned: 23 November 2005
Appointed Date: 06 June 2001

Secretary
SAMS, Allan Conan
Resigned: 26 March 2015
Appointed Date: 28 February 2007

Secretary
WOOD, Robin Lee Knoyle
Resigned: 28 February 2007
Appointed Date: 23 November 2005

Director
BROWN, Cameron Michael
Resigned: 31 August 2001
Appointed Date: 01 May 1997
77 years old

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 23 November 2005
Appointed Date: 20 November 2001
78 years old

Director
COLLINS, Samuel Alexander Mark
Resigned: 09 November 1998
Appointed Date: 01 May 1997
90 years old

Director
LASSMAN, Peter
Resigned: 01 September 2005
Appointed Date: 15 October 2001
72 years old

Director
LEAVER, Marcus Edward
Resigned: 11 March 2005
Appointed Date: 14 February 2003
55 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 01 May 1997
Appointed Date: 07 April 1997

Director
LENTON, Paul Richard
Resigned: 23 November 2005
Appointed Date: 21 January 2004
63 years old

Director
NEEDLEMAN, John Elliot
Resigned: 27 March 2003
Appointed Date: 15 October 2001
73 years old

Director
NESS, Robert James
Resigned: 20 November 2001
Appointed Date: 22 June 2000
65 years old

Director
PROFFIT, David Macer
Resigned: 23 December 2013
Appointed Date: 23 January 2005
56 years old

Director
SANDERSON, Charles
Resigned: 18 November 2003
Appointed Date: 14 February 2003
61 years old

Director
STRACHAN, David Alistair
Resigned: 23 June 2000
Appointed Date: 02 February 1998
60 years old

Director
WEBB, Colin Thomas
Resigned: 20 November 2001
Appointed Date: 27 May 1998
77 years old

Director
WOOD, Robin Lee Knoyle
Resigned: 23 December 2013
Appointed Date: 23 November 2005
75 years old

PAVILION BOOKS LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
24 Nov 2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 24 November 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
19 May 2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 19 May 2015
...
... and 103 more events
09 May 1997
New secretary appointed
09 May 1997
New director appointed
06 May 1997
Memorandum and Articles of Association
06 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1997
Incorporation

PAVILION BOOKS LIMITED Charges

13 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Composite guarantee and debenture
Delivered: 26 April 2001
Status: Satisfied on 13 January 2007
Persons entitled: Chrysalis Books PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Debenture
Delivered: 27 June 2000
Status: Satisfied on 19 April 2001
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 14 October 2005
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book debts and other debts…
8 May 1997
Debenture deed
Delivered: 14 May 1997
Status: Satisfied on 1 July 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…