27-31 THE PAVEMENT LIMITED
EPSOM COPHIL PROPERTIES LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 00646198
Status Active
Incorporation Date 4 January 1960
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, ENGLAND, KT17 1HQ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-15 ; Registered office address changed from 1 the Avenue Horley Surrey RH6 7EU to Nightingale House 46-48 East Street Epsom KT17 1HQ on 23 November 2016; Appointment of Mr Meyrick Edward Douglas Ferguson as a secretary on 15 November 2016. The most likely internet sites of 27-31 THE PAVEMENT LIMITED are www.2731thepavement.co.uk, and www.27-31-the-pavement.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 31 The Pavement Limited is a Private Limited Company. The company registration number is 00646198. 27 31 The Pavement Limited has been working since 04 January 1960. The present status of the company is Active. The registered address of 27 31 The Pavement Limited is Nightingale House 46 48 East Street Epsom England Kt17 1hq. . FERGUSON, Meyrick Edward Douglas is a Secretary of the company. DAVIES, Paul Duffield is a Director of the company. FERGUSON, Meyrick Edward Douglas is a Director of the company. SAWER, James Matthew is a Director of the company. Secretary GLASSAR, Hannah Rosalind has been resigned. Secretary MADDEN, Chloe has been resigned. Director COHEN, Jacqueline has been resigned. Director COHEN, Martyn Lewis Philip has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FERGUSON, Meyrick Edward Douglas
Appointed Date: 15 November 2016

Director
DAVIES, Paul Duffield
Appointed Date: 15 November 2016
64 years old

Director
FERGUSON, Meyrick Edward Douglas
Appointed Date: 15 November 2016
50 years old

Director
SAWER, James Matthew
Appointed Date: 15 November 2016
66 years old

Resigned Directors

Secretary
GLASSAR, Hannah Rosalind
Resigned: 05 September 2006

Secretary
MADDEN, Chloe
Resigned: 15 November 2016
Appointed Date: 05 September 2006

Director
COHEN, Jacqueline
Resigned: 15 November 2016
Appointed Date: 01 August 1997
73 years old

Director
COHEN, Martyn Lewis Philip
Resigned: 15 November 2016
70 years old

Persons With Significant Control

Mr Martyn Lewis Philip Cohen
Notified on: 31 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

27-31 THE PAVEMENT LIMITED Events

24 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15

23 Nov 2016
Registered office address changed from 1 the Avenue Horley Surrey RH6 7EU to Nightingale House 46-48 East Street Epsom KT17 1HQ on 23 November 2016
23 Nov 2016
Appointment of Mr Meyrick Edward Douglas Ferguson as a secretary on 15 November 2016
23 Nov 2016
Appointment of Mr James Matthew Sawer as a director on 15 November 2016
23 Nov 2016
Appointment of Mr Paul Duffield Davies as a director on 15 November 2016
...
... and 140 more events
30 Jun 1987
Particulars of mortgage/charge

21 May 1987
Full accounts made up to 31 March 1986

19 Jan 1987
Particulars of mortgage/charge

15 Oct 1986
Particulars of mortgage/charge

27 Aug 1986
Particulars of mortgage/charge

27-31 THE PAVEMENT LIMITED Charges

1 April 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Satisfied on 26 October 2016
Persons entitled: Cophill Properties Limited
Description: The deposit is charged to the landlord in relation to the…
23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: 1-15 windsor court and 27-31 the pavement clapham london…
6 July 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied on 1 October 2016
Persons entitled: Halifax PLC
Description: 1-15 (inclusive) windsor court and 27-31 (inclusive) the…
16 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 1 October 2016
Persons entitled: Martyn Lewis Phillip Cohen
Description: 1-15 (inclusive) windsor court and 27-31 (inclusive) the…
16 August 2000
Legal charge
Delivered: 22 August 2000
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 monson road redhill surrey.
16 August 2000
Legal charge
Delivered: 22 August 2000
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 monson road redhill surrey.
30 May 2000
Debenture
Delivered: 5 June 2000
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: 203 coldharbour lane brixton l/b of lambeth t/no sgl 489029.
30 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the south west of padfield road l/b of…
26 June 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: 1-15 windsor court 27-31 pavement clapham l/b of lambeth…
26 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 16 June 2000
Persons entitled: Commercial Union Life Assurance Company LTD
Description: 1/15 windsor court & 27/31 the pavement clapham common…
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 3 June 1988
Persons entitled: Barclays Bank PLC
Description: 74/75, denmark road, rear of old bake house wimbledon…
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 19 December 1987
Persons entitled: Barclays Bank PLC
Description: 58 & 60 harbour parade, ramsgate, county of kent title no…
5 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: 203, coldharbour lane, l/b of lambeth t/no - ln 41107.
7 October 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: 2 wickham road, l/b of lewisham t/n - 297176.
18 August 1986
Legal charge
Delivered: 27 August 1986
Status: Satisfied on 22 August 1989
Persons entitled: Benchmark Trust Limited
Description: F/H property k/a 7 crescent grove, clapham london SW4 t/n -…
26 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: 4 ringstead road, london borough of lewisham. Title no ln…
8 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement, 6 maberley road, l/b of croydon.
25 June 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied
Persons entitled: E Manson & Company Limited
Description: First legal charge over f/h property k/a 58 & 60 harbour…
11 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: 25 wickham road london borough of lewisham title no sgl…
20 November 1984
Legal charge
Delivered: 26 November 1984
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: 16 lansdowne gardens london borough of lambeth title no. Ln…
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied on 6 May 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold 61, high street, penge, london borough of bromley…
5 January 1984
Further guarantee debenture
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
17 June 1983
Guarantee & debenture
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1983
Legal charge
Delivered: 29 April 1983
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold 61 highs treet penge, london borough of bromley.
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 ringstead road lewisham london SE6 title no: 58710.
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 48 broad green avenue, west croydon london. Title…
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 6 ringstead road lewisham london SE6 title no: ln…
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 17 priot sheet greenwich, london SE10 title no: ln…
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 29 ternney road lambeth london SW2 title no: 452903.
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 75 bromfelde road, wandsworth london SW4 title no:…
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 valmer road southwark. London SE5 title no: 295104.
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 75 gellatly road lewisham london SE14 title no: ln…
17 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 ringstead road lewisham, london SE6 title no: ln…