CITY PAVILION (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITY PAVILION (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516786

Incorporation date

25/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/08/2025
Termination of appointment of Alex James Outlaw as a director on 2025-08-15
dot icon14/08/2025
Termination of appointment of Danica Verrall as a director on 2025-08-01
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-02-28
dot icon21/01/2025
Appointment of Mr Stuart Balmer as a director on 2025-01-14
dot icon21/01/2025
Termination of appointment of Malcolm James Andrew Mcgougan as a director on 2025-01-14
dot icon11/12/2024
Appointment of Ms Danica Verrall as a director on 2024-10-29
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon05/12/2022
Termination of appointment of Kevin Paul Joannes Fournier as a director on 2022-08-24
dot icon05/12/2022
Termination of appointment of Annerose Schulte as a director on 2022-08-24
dot icon05/12/2022
Termination of appointment of Reginald Richard Stephenson as a director on 2022-08-24
dot icon05/12/2022
Termination of appointment of Marylynn Patrica Wilson as a director on 2022-08-24
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/03/2022
Amended micro company accounts made up to 2020-02-28
dot icon11/03/2022
Amended micro company accounts made up to 2018-02-28
dot icon11/03/2022
Amended micro company accounts made up to 2019-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/07/2019
Termination of appointment of Justin Charles Faulkner as a director on 2019-07-04
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/03/2018
Termination of appointment of Stuart Balmer as a director on 2017-09-27
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/11/2017
Appointment of Mr Malcolm James Andrew Mcgougan as a director on 2017-11-09
dot icon29/03/2017
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 2017-03-29
dot icon14/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/02/2017
Appointment of Managed Exit Limited as a secretary on 2016-10-27
dot icon27/01/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-27
dot icon30/03/2016
Appointment of Mr Justin Charles Faulkner as a director on 2016-01-25
dot icon24/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Kevin Paul Joannes Fournier as a director on 2016-01-25
dot icon15/07/2015
Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-07-15
dot icon15/07/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-07-02
dot icon01/07/2015
Termination of appointment of John Dylan Christofi as a secretary on 2015-06-22
dot icon11/06/2015
Appointment of Mr Alex James Outlaw as a director on 2015-06-01
dot icon14/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Pasquale Diana as a director on 2014-12-31
dot icon02/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Peter Neil Carter as a director
dot icon03/12/2013
Appointment of Mr Nicholas Walter Midgley as a director
dot icon10/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/03/2012
Appointment of Pasquale Diana as a director
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/01/2011
Appointment of Marylynn Patrica Wilson as a director
dot icon24/01/2011
Appointment of Annerose Schulte as a director
dot icon19/05/2010
Registered office address changed from 15 City Pavilion 59 Chilton Street London E2 6EA on 2010-05-19
dot icon10/05/2010
Termination of appointment of Alberto Varesi Monti as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/03/2010
Director's details changed for Alberto Varesi Monti on 2010-01-01
dot icon02/03/2010
Director's details changed for Stuart Balmer on 2010-02-01
dot icon02/03/2010
Director's details changed for Dr Reginald Richard Stephenson on 2010-01-01
dot icon16/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/04/2009
Return made up to 25/02/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/03/2008
Return made up to 25/02/08; full list of members
dot icon10/03/2008
Appointment terminated director owen davies
dot icon19/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 25/02/07; no change of members
dot icon05/01/2007
New director appointed
dot icon26/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/04/2006
Return made up to 25/02/06; full list of members
dot icon03/08/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/03/2005
Return made up to 25/02/05; change of members
dot icon21/12/2004
Director resigned
dot icon25/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon18/03/2004
Return made up to 25/02/04; change of members
dot icon13/02/2004
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Registered office changed on 18/12/03 from: 1 park place canary wharf london E14 4HJ
dot icon11/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/09/2003
Return made up to 25/02/03; full list of members
dot icon26/06/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/06/2002
Return made up to 25/02/02; full list of members
dot icon01/06/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Resolutions
dot icon04/02/2002
Ad 26/02/98-25/02/99 £ si 21@1
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon11/06/2001
Registered office changed on 11/06/01 from: city pavilion 59 chilton street london E2 4EA
dot icon11/06/2001
Return made up to 25/02/01; full list of members
dot icon17/05/2001
New director appointed
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned;director resigned
dot icon16/03/2001
New director appointed
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned;director resigned
dot icon12/02/2001
New director appointed
dot icon04/01/2001
Full accounts made up to 2000-02-28
dot icon04/01/2001
Secretary resigned;director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon07/03/2000
Return made up to 25/02/00; no change of members
dot icon18/01/2000
New director appointed
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon15/04/1999
New director appointed
dot icon07/04/1999
Return made up to 25/02/99; full list of members
dot icon29/03/1999
New director appointed
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon19/06/1998
Memorandum and Articles of Association
dot icon17/06/1998
Certificate of change of name
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon25/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.85K
-
0.00
-
-
2022
0
12.30K
-
0.00
-
-
2023
0
11.72K
-
0.00
-
-
2023
0
11.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.72K £Descended-4.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2015 - 26/01/2017
1326
MANAGED EXIT LIMITED
Corporate Secretary
26/10/2016 - Present
381
Verrall, Danica
Director
29/10/2024 - 01/08/2025
1
Outlaw, Alex James
Director
01/06/2015 - 15/08/2025
5
Balmer, Stuart
Director
14/12/1999 - 26/09/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PAVILION (LONDON) LIMITED

CITY PAVILION (LONDON) LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PAVILION (LONDON) LIMITED?

toggle

CITY PAVILION (LONDON) LIMITED is currently Active. It was registered on 25/02/1998 .

Where is CITY PAVILION (LONDON) LIMITED located?

toggle

CITY PAVILION (LONDON) LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD.

What does CITY PAVILION (LONDON) LIMITED do?

toggle

CITY PAVILION (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY PAVILION (LONDON) LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-02-28.