CLACTON PAVILION LIMITED

Register to unlock more data on OkredoRegister

CLACTON PAVILION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776181

Incorporation date

17/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon11/11/2025
Director's details changed for Mr William Arthur Peak on 2025-11-11
dot icon11/11/2025
Notification of William Arthur Peak as a person with significant control on 2025-09-22
dot icon15/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Patricia Ann Peak as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Patricia Ann Peak as a director on 2025-07-31
dot icon17/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon12/08/2024
Cessation of William Arthur Peak as a person with significant control on 2024-08-07
dot icon12/08/2024
Notification of Calum Wright as a person with significant control on 2024-08-07
dot icon12/08/2024
Notification of Sadie Astor Jodie Wright as a person with significant control on 2024-08-07
dot icon12/08/2024
Cessation of Patricia Ann Peak as a person with significant control on 2024-08-07
dot icon12/08/2024
Change of details for Mrs Sadie Astor Jodie Wright as a person with significant control on 2024-08-08
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Calum Wright on 2024-08-08
dot icon09/07/2024
Change of details for Mrs Patricia Ann Peak as a person with significant control on 2024-06-20
dot icon09/07/2024
Change of details for Mr William Arthur Peak as a person with significant control on 2024-06-20
dot icon29/04/2024
Change of details for Mrs Patricia Ann Peak as a person with significant control on 2024-04-02
dot icon29/04/2024
Change of details for Mr William Arthur Peak as a person with significant control on 2024-04-02
dot icon29/04/2024
Director's details changed for Mr Calum Wright on 2024-04-02
dot icon29/04/2024
Registered office address changed from , 2nd Floor Gadd House Arcadia Avenue, London, N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-04-29
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Satisfaction of charge 1 in full
dot icon12/05/2023
Registration of charge 027761810007, created on 2023-05-10
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/10/2019
Re-registration of Memorandum and Articles
dot icon18/10/2019
Certificate of re-registration from Public Limited Company to Private
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Re-registration from a public company to a private limited company
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Satisfaction of charge 2 in full
dot icon03/06/2019
Satisfaction of charge 3 in full
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon16/01/2019
Termination of appointment of Sadie Astor Jodie Wright as a director on 2019-01-16
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Registration of charge 027761810006, created on 2018-06-01
dot icon05/05/2018
Registration of charge 027761810005, created on 2018-04-24
dot icon23/02/2018
Registration of charge 027761810004, created on 2018-02-16
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon29/01/2018
Appointment of Mrs Sadie Wright as a director on 2018-01-23
dot icon29/01/2018
Appointment of Mr Calum Wright as a director on 2018-01-23
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon29/01/2018
Termination of appointment of William Clifford George Peak as a director on 2018-01-23
dot icon11/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Registered office address changed from , 13 Station Road, London, N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-17
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Director's details changed for William Clifford George Peak on 2010-03-22
dot icon05/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 17/12/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 17/12/07; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from:\13 station road, finchley, london, N3
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 17/12/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
New director appointed
dot icon12/12/2005
Return made up to 17/12/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 17/12/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 17/12/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 17/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 17/12/00; no change of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 17/12/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 17/12/98; full list of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 17/12/97; full list of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Certificate of authorisation to commence business and borrow
dot icon03/04/1997
Application to commence business
dot icon18/12/1996
Return made up to 17/12/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Return made up to 17/12/95; full list of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 17/12/94; full list of members
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 17/12/93; full list of members
dot icon20/01/1993
Ad 31/12/92--------- £ si 50000@1=50000 £ ic 2/50002
dot icon20/01/1993
Accounting reference date notified as 31/12
dot icon05/01/1993
Director resigned;new director appointed
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
203.40K
-
0.00
345.00K
-
2022
40
166.98K
-
0.00
94.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Calum Wright
Director
23/01/2018 - Present
4
Peak, Patricia Ann
Director
17/12/1992 - 31/07/2025
2
Mr William Arthur Peak
Director
17/12/1992 - Present
10
Peak, Patricia Ann
Secretary
17/12/1992 - 31/07/2025
-

Persons with Significant Control

7
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 CLACTON PAVILION LIMITED

CLACTON PAVILION LIMITED is an(a) Active company incorporated on 17/12/1992 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLACTON PAVILION LIMITED?

toggle

CLACTON PAVILION LIMITED is currently Active. It was registered on 17/12/1992 .

Where is CLACTON PAVILION LIMITED located?

toggle

CLACTON PAVILION LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does CLACTON PAVILION LIMITED do?

toggle

CLACTON PAVILION LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for CLACTON PAVILION LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.