THE PAVILION (SE1) LIMITED
LONDON THE PAVILLION (SE1) LIMITED MATTERLAND LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03885126
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF; Satisfaction of charge 038851260013 in full. The most likely internet sites of THE PAVILION (SE1) LIMITED are www.thepavilionse1.co.uk, and www.the-pavilion-se1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The Pavilion Se1 Limited is a Private Limited Company. The company registration number is 03885126. The Pavilion Se1 Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of The Pavilion Se1 Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. OMIROU, Melanie Jayne is a Director of the company. SKOK, John Mirko is a Director of the company. Secretary BROOK, Stephen Oliver has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 03 September 2009

Director
OMIROU, Melanie Jayne
Appointed Date: 01 July 2014
48 years old

Director
SKOK, John Mirko
Appointed Date: 01 July 2014
66 years old

Resigned Directors

Secretary
BROOK, Stephen Oliver
Resigned: 03 September 2009
Appointed Date: 17 May 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 17 May 2000
Appointed Date: 29 November 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 17 May 2000
Appointed Date: 29 November 1999
34 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 01 July 2014
Appointed Date: 17 May 2000
58 years old

Persons With Significant Control

Rst Residential Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PAVILION (SE1) LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
21 Jul 2016
Satisfaction of charge 038851260013 in full
14 Jul 2016
Registration of charge 038851260015, created on 29 June 2016
01 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 84 more events
13 Jun 2000
Director resigned
13 Jun 2000
Registered office changed on 13/06/00 from: 83 leonard street, london, EC2A 4QS
13 Jun 2000
New secretary appointed
24 May 2000
Company name changed matterland LIMITED\certificate issued on 25/05/00
29 Nov 1999
Incorporation

THE PAVILION (SE1) LIMITED Charges

29 June 2016
Charge code 0388 5126 0015
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Rst Residential Investments Limited
Description: Contains fixed charge…
17 March 2016
Charge code 0388 5126 0014
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Rr Securities Limited
Description: L/H property k/a ground floor cathedral house 31 cathedral…
15 January 2014
Charge code 0388 5126 0013
Delivered: 28 January 2014
Status: Satisfied on 21 July 2016
Persons entitled: Rst South West Group Limited
Description: Notification of addition to or amendment of charge…
15 January 2014
Charge code 0388 5126 0012
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: John Skok
Description: Notification of addition to or amendment of charge…
22 June 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 8 August 2009
Persons entitled: Rst Residential Investments Limited
Description: The f/h property k/a 171 and 173 bermonsey street london…
22 April 2009
Legal charge
Delivered: 2 May 2009
Status: Satisfied on 6 August 2009
Persons entitled: Rst Residential Limited
Description: F/H 1 newhams row london.
1 October 2004
Charge over contracts
Delivered: 7 October 2004
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: All the companies right title and interest in a jct…
24 December 2003
Debenture
Delivered: 13 January 2004
Status: Satisfied on 6 June 2009
Persons entitled: Acorn Homes (GB) Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: Property k/a land adjoining 1 newhams row london SE1 3UZ…
16 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied on 9 August 2006
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: 173 bermondsey st,london SE1 3UW; sgl 318045; all rental…
23 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: 171 bermondsey st,london SE1 3UW; t/no 297375 with all…
21 September 2000
Charge over building contract
Delivered: 26 September 2000
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: All right title and interest in the building contract…
1 August 2000
Debenture
Delivered: 4 August 2000
Status: Satisfied on 18 December 2013
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Legal mortgage
Delivered: 4 August 2000
Status: Satisfied on 6 August 2009
Persons entitled: Israel Discount Bank Limited
Description: Property k/a 175 bermondsey street london t/no LN179300 and…