PARDOLAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01260946
Status Active
Incorporation Date 1 June 1976
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 52,325 . The most likely internet sites of PARDOLAND LIMITED are www.pardoland.co.uk, and www.pardoland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Pardoland Limited is a Private Limited Company. The company registration number is 01260946. Pardoland Limited has been working since 01 June 1976. The present status of the company is Active. The registered address of Pardoland Limited is 4th Floor 7 10 Chandos Street Cavendish Square London England W1g 9dq. . EZEN, Faik Aydin is a Secretary of the company. EZEN, Faik Aydin is a Director of the company. EZEN, Sylvia Helen is a Director of the company. EZEN, Yasemin Refet is a Director of the company. The company operates in "Licensed restaurants".


Current Directors


Director
EZEN, Faik Aydin

85 years old

Director
EZEN, Sylvia Helen

83 years old

Director
EZEN, Yasemin Refet

60 years old

Persons With Significant Control

Mr Faik Aydin Ezen
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sylvia Helen Ezen
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARDOLAND LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 52,325

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Jan 2016
Secretary's details changed for Faik Aydin Ezen on 22 December 2015
...
... and 72 more events
05 Aug 1988
Accounting reference date shortened from 31/07 to 31/03

28 Jun 1988
Return made up to 22/11/87; full list of members

10 Aug 1987
Return made up to 31/12/86; full list of members

30 Jul 1987
Accounts for a small company made up to 31 July 1986

04 Sep 1986
Full accounts made up to 31 July 1985

PARDOLAND LIMITED Charges

8 September 2000
Rent deposit deed
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Anthony Francis Wigram
Description: Deposit fund of £10,500.00 plus any interest thereon.
24 January 1985
Mortgage
Delivered: 29 January 1985
Status: Satisfied on 17 January 1989
Persons entitled: Allied Breweries Limited
Description: F/H regent holiday centre 13/14 & 15 eversfield place st…
4 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: Phoenix Brewery Company Limited
Description: Regent hotel, 13/14/15 eversfield place, st…
8 April 1982
Legal charge
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Berkeley Applegate (Investment Consultants) Limited
Description: L/H land at the rear of 22 223 eversfield place st leonards…
15 March 1982
Legal charge
Delivered: 29 March 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - regent hotel 13, 14 & 15 eversfield place, st…
12 March 1982
Legal charge
Delivered: 29 March 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H - 307 westbourne park road, london W11.
12 March 1982
Legal charge
Delivered: 29 March 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - northumberland hotel, 9 and 11 euston rd - and 6…
15 June 1976
Mortgage
Delivered: 29 June 1976
Status: Outstanding
Persons entitled: P.H. Cooper I.C. Craven
Description: 18 lancaster gate london W2.
15 June 1976
Legal mortgage
Delivered: 23 June 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 lancaster gate london W2. Floating charge over all…