PAVILLON (PUBLISHING) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2DW

Company number 02593675
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 63910 - News agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 37,002 . The most likely internet sites of PAVILLON (PUBLISHING) LIMITED are www.pavillonpublishing.co.uk, and www.pavillon-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavillon Publishing Limited is a Private Limited Company. The company registration number is 02593675. Pavillon Publishing Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Pavillon Publishing Limited is Kemp House 152 160 City Road London Ec1v 2dw. . SIMPSON, Janet Lesley is a Secretary of the company. SIMPSON, Janet Lesley is a Director of the company. SIMPSON, Joe Brinley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NOBLE, Leslie Charles has been resigned. Director SIMPSON, Gwladys Joan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
SIMPSON, Janet Lesley
Appointed Date: 12 April 1991

Director
SIMPSON, Janet Lesley
Appointed Date: 12 April 1991
63 years old

Director
SIMPSON, Joe Brinley
Appointed Date: 12 April 1991
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1991
Appointed Date: 21 March 1991

Director
NOBLE, Leslie Charles
Resigned: 14 June 2008
Appointed Date: 12 April 1991
97 years old

Director
SIMPSON, Gwladys Joan
Resigned: 01 April 2001
Appointed Date: 12 April 1991
108 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1991
Appointed Date: 21 March 1991

Persons With Significant Control

Mrs Janet Lesley Simpson
Notified on: 29 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joe Brinley Simpson
Notified on: 29 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAVILLON (PUBLISHING) LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 37,002

30 Mar 2016
Director's details changed for Joe Brinley Simpson on 30 March 2016
30 Mar 2016
Director's details changed for Janet Lesley Simpson on 30 March 2016
...
... and 78 more events
16 May 1991
Director resigned;new director appointed

16 May 1991
Registered office changed on 16/05/91 from: 2 baches street london N1 6UB

10 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1991
Company name changed powersimple LIMITED\certificate issued on 09/05/91

21 Mar 1991
Incorporation

PAVILLON (PUBLISHING) LIMITED Charges

19 July 2011
Rent deposit deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Spelmonden Estate Co Limited
Description: The rent deposit see image for full details.
12 January 1996
Single debenture
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 wyndcliff road,charlton,london SE7 7JX. Fixed and…
23 July 1991
Debenture
Delivered: 30 July 1991
Status: Satisfied on 4 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…