BRIXTON PAVILION LTD

Register to unlock more data on OkredoRegister

BRIXTON PAVILION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392313

Incorporation date

14/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Shipleys, Wharf House, Victoria Quays, Wharf Street, Sheffield S2 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2025
Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Shipleys, Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY on 2025-10-10
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon03/02/2020
Confirmation statement made on 2019-03-14 with updates
dot icon30/01/2020
Registration of charge 053923130011, created on 2020-01-27
dot icon16/01/2020
Statement of capital following an allotment of shares on 2018-09-28
dot icon16/01/2020
Resolutions
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2019
Compulsory strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Satisfaction of charge 053923130007 in full
dot icon19/10/2018
Satisfaction of charge 053923130004 in full
dot icon19/10/2018
Satisfaction of charge 053923130006 in full
dot icon01/10/2018
Registration of charge 053923130009, created on 2018-09-28
dot icon01/10/2018
Registration of charge 053923130010, created on 2018-09-28
dot icon01/10/2018
Registration of charge 053923130008, created on 2018-09-28
dot icon11/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Court order
dot icon22/11/2017
Registration of a charge with Charles court order to extend. Charge code 053923130007, created on 2016-06-22
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/07/2016
Registration of charge 053923130006, created on 2016-07-14
dot icon29/06/2016
Rectified The MR01 was removed from the public register on 11/12/2017 pursuant to order of court.
dot icon20/05/2016
Registration of charge 053923130004, created on 2016-05-20
dot icon31/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon22/02/2013
Registered office address changed from Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 2013-02-22
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Dr Samir Niranjan Patel on 2010-03-13
dot icon15/03/2010
Director's details changed for Mrs Amy Samir Patel on 2010-03-13
dot icon19/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from unit 4 9 brighton terrace brixton london SW9 8DJ
dot icon29/06/2009
Return made up to 14/03/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / samir patel / 19/06/2008
dot icon19/06/2008
Director and secretary's change of particulars / amy patel / 19/06/2008
dot icon19/06/2008
Return made up to 14/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 14/03/07; full list of members
dot icon03/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/07/2006
New director appointed
dot icon27/06/2006
Return made up to 14/03/06; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon16/05/2005
Memorandum and Articles of Association
dot icon16/05/2005
Resolutions
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-90.24 % *

* during past year

Cash in Bank

£25,398.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.55M
-
0.00
5.69K
-
2022
2
1.52M
-
0.00
260.11K
-
2023
2
1.46M
-
0.00
25.40K
-
2023
2
1.46M
-
0.00
25.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.46M £Descended-4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.40K £Descended-90.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Samir Niranjan Patel
Director
14/03/2005 - Present
3
Patel, Amy Samir
Director
13/06/2006 - Present
2
Patel, Amy Samir
Secretary
14/03/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON PAVILION LTD

BRIXTON PAVILION LTD is an(a) Active company incorporated on 14/03/2005 with the registered office located at Shipleys, Wharf House, Victoria Quays, Wharf Street, Sheffield S2 5SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON PAVILION LTD?

toggle

BRIXTON PAVILION LTD is currently Active. It was registered on 14/03/2005 .

Where is BRIXTON PAVILION LTD located?

toggle

BRIXTON PAVILION LTD is registered at Shipleys, Wharf House, Victoria Quays, Wharf Street, Sheffield S2 5SY.

What does BRIXTON PAVILION LTD do?

toggle

BRIXTON PAVILION LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRIXTON PAVILION LTD have?

toggle

BRIXTON PAVILION LTD had 2 employees in 2023.

What is the latest filing for BRIXTON PAVILION LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with updates.