PAVILION NURSERY LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8GG

Company number 06501673
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address THE PAVILLION, REPTON PARK, MANOR ROAD, WOODFORD GREEN, ESSEX, IG8 8GG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 065016730011, created on 9 March 2017; Confirmation statement made on 12 February 2017 with updates; Registration of charge 065016730010, created on 17 June 2016. The most likely internet sites of PAVILION NURSERY LIMITED are www.pavilionnursery.co.uk, and www.pavilion-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Pavilion Nursery Limited is a Private Limited Company. The company registration number is 06501673. Pavilion Nursery Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Pavilion Nursery Limited is The Pavillion Repton Park Manor Road Woodford Green Essex Ig8 8gg. . SHARMA, Satyam is a Secretary of the company. SHARMA, Satyam is a Director of the company. Secretary PALMER, Lorna has been resigned. Secretary SINGH AULAKH, Julie Doloris has been resigned. Director ATKAR, Sewa Singh has been resigned. Director AULAKH, Amarjit Singh has been resigned. Director AULAKH, Amarjit Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHARMA, Satyam
Appointed Date: 19 April 2013

Director
SHARMA, Satyam
Appointed Date: 19 April 2013
37 years old

Resigned Directors

Secretary
PALMER, Lorna
Resigned: 17 March 2008
Appointed Date: 12 February 2008

Secretary
SINGH AULAKH, Julie Doloris
Resigned: 01 May 2009
Appointed Date: 17 March 2008

Director
ATKAR, Sewa Singh
Resigned: 19 April 2013
Appointed Date: 01 September 2010
68 years old

Director
AULAKH, Amarjit Singh
Resigned: 01 November 2009
Appointed Date: 12 February 2008
61 years old

Director
AULAKH, Amarjit Singh
Resigned: 19 April 2013
Appointed Date: 12 February 2008
61 years old

PAVILION NURSERY LIMITED Events

10 Mar 2017
Registration of charge 065016730011, created on 9 March 2017
16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Jun 2016
Registration of charge 065016730010, created on 17 June 2016
21 Jun 2016
Satisfaction of charge 065016730005 in full
21 Jun 2016
Satisfaction of charge 065016730006 in full
...
... and 42 more events
16 Apr 2008
Particulars of a mortgage or charge / charge no: 2
09 Apr 2008
Appointment terminated secretary lorna palmer
08 Apr 2008
Secretary appointed julie singh aulakh
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
12 Feb 2008
Incorporation

PAVILION NURSERY LIMITED Charges

9 March 2017
Charge code 0650 1673 0011
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 39 britannia road ilford…
17 June 2016
Charge code 0650 1673 0010
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: A legal mortgage over the leasehold property known as 11…
20 January 2016
Charge code 0650 1673 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Debenture…
21 July 2015
Charge code 0650 1673 0008
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a plot 142 barnado's garden village…
14 April 2015
Charge code 0650 1673 0007
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 71 bonham road dagenham t/no EGL148654…
22 October 2014
Charge code 0650 1673 0006
Delivered: 6 November 2014
Status: Satisfied on 21 June 2016
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0650 1673 0005
Delivered: 28 October 2014
Status: Satisfied on 21 June 2016
Persons entitled: B M Samuels Finance Group PLC
Description: L/H properties k/a commercial ground floor & flats 1,2,3 &…
26 July 2013
Charge code 0650 1673 0004
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0650 1673 0003
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Property known as pavillion manor road woodford green t/n…
8 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 8 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Pavilion repton park manor road woodford green essex.
2 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 8 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…