Company Information for THE PAVILIONS LIMITED
4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE PAVILIONS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR 192-198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX Other companies in N12 | ||
Previous Names | ||
|
Company Number | 03649669 | |
---|---|---|
Company ID Number | 03649669 | |
Date formed | 1998-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 10:57:09 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE PAVILIONS (BILTON ROAD) MANAGEMENT COMPANY LIMITED | RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | Active | Company formed on the 2005-04-06 | |
THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED | 218 FINNEY LANE HEALD GREEN CHEADLE SK8 3QA | Active | Company formed on the 2005-10-06 | |
THE PAVILIONS (BRIXHAM) MANAGEMENT COMPANY LIMITED | QUEENSWAY HOUSE 11 QUEENSWAY UNITED KINGDOM NEW MILTON HAMPSHIRE BH25 5NR | Active | Company formed on the 2009-09-24 | |
THE PAVILIONS (CANTERBURY) LEASEHOLD MANAGEMENT COMPANY LIMITED | UNIT 2 DENNEHILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD | Active | Company formed on the 2011-12-07 | |
THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED | UNIT 2 DENNEHILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD | Active | Company formed on the 2011-12-07 | |
THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED | MIDWAY HOUSE HERRICK WAY STAVERTON CHELTENHAM GL51 6TQ | Active | Company formed on the 1990-05-25 | |
THE PAVILIONS (CHORLTON) MANAGEMENT COMPANY LIMITED | 271 BRANTINGHAM ROAD CHORLTON CUM HARDY MANCHESTER M21 0DZ | Active | Company formed on the 2001-05-25 | |
THE PAVILIONS (CRABBET PARK) MANAGEMENT COMPANY LIMITED | C/O RAYNERS THE OLD PARISH HALL HIGH STREET GODSTONE SURREY RH9 8DR | Active | Company formed on the 2006-04-28 | |
THE PAVILIONS (CRAVEN PARK) MANAGEMENT COMPANY LIMITED | CHILTERN HOUSE 72-74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT | Active | Company formed on the 2006-06-16 | |
THE PAVILIONS (HATFIELD) MANAGEMENT COMPANY LIMITED | SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA | Active | Company formed on the 2004-05-28 | |
THE PAVILIONS (STATION ROAD) MANAGEMENT COMPANY LIMITED | 47 High Street Henley-In-Arden B95 5AA | Active | Company formed on the 2002-02-15 | |
THE PAVILIONS (SURREY) MANAGEMENT COMPANY LIMITED | 4 THE PAVILIONS BYFLEET SURREY KT14 7BQ | Active | Company formed on the 2008-01-22 | |
THE PAVILIONS (WINDSOR) MANAGEMENT COMPANY LIMITED | MANDEVILLE ESTATES UPPER DECK, ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON KT7 0XA | Active | Company formed on the 2006-09-11 | |
THE PAVILIONS ESTATE COMPANY LIMITED | GROUND FLOOR, MELROSE HOUSE 42 DINGWALL ROAD CROYDON CR0 2NE | Active | Company formed on the 2008-08-08 | |
THE PAVILIONS FLAT MANAGEMENT LIMITED | GROUND FLOOR, MELROSE HOUSE 42 DINGWALL ROAD CROYDON CR0 2NE | Active | Company formed on the 2008-08-08 | |
THE PAVILIONS LETTING COMPANY LIMITED | GLOUCESTER HOUSE 66 CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS | Dissolved | Company formed on the 2006-05-02 | |
THE PAVILIONS MANAGEMENT COMPANY (ALDWICK) LIMITED | 9 MARQUIS WAY MARQUIS WAY ALDWICK BOGNOR REGIS WEST SUSSEX PO21 4AT | Active | Company formed on the 1994-12-12 | |
THE PAVILIONS MANAGEMENT COMPANY (HAZEL GROVE) 2008 LIMITED | 14 NORBURY GROVE HAZEL GROVE STOCKPORT CHESHIRE SK7 5NX | Active | Company formed on the 2008-06-05 | |
THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED | 94 PARK LANE CROYDON SURREY CR0 1JB | Active | Company formed on the 2005-10-11 | |
THE PAVILIONS MANAGEMENT SERVICES COMPANY LIMITED | 843 FINCHLEY ROAD LONDON NW11 8NA | Active | Company formed on the 1993-03-19 |
Officer | Role | Date Appointed |
---|---|---|
WOODBERRY SECRETARIAL LIMITED |
||
ROHIT CHADHA |
||
MANSURUL HAQ |
||
JONATHAN MARK JOSEPH |
||
MICHAEL CHARLES WARSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANFRED DURST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
STANLEY STECKER |
Director | ||
ANDREW GRANT |
Director | ||
PETER GAVIN |
Director | ||
FREDERICK WILLIAM HACKWORTH |
Director | ||
ROBIN FIRTH HUGHES |
Director | ||
WORSLEY SECRETARIAL LIMITED |
Company Secretary | ||
IRA SHELDON RAPP |
Director | ||
WILLIAM THORE BRANTH |
Director | ||
MICHAEL JOEL TANNENBAUM |
Company Secretary | ||
WILLIAM THORE BRANTH |
Director | ||
IRA SHELDON RAPP |
Director | ||
EL SECRETARIES LIMITED |
Company Secretary | ||
E L NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHATNEXT GLOBAL LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2016-02-04 | Active | |
GOLD MINING INVEST LTD | Company Secretary | 2018-02-21 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
ETOSHAHI INTERNATIONAL LIMITED | Company Secretary | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ASSOCIATED BRITISH ENGINEERING PLC | Company Secretary | 2017-07-01 | CURRENT | 1910-07-07 | Active | |
23 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2017-06-19 | CURRENT | 2012-11-29 | Active | |
JONATHAN CARTER LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2008-01-17 | Active | |
PROSPECT HR LTD | Company Secretary | 2017-02-21 | CURRENT | 2008-08-15 | Liquidation | |
NOVOTRADE (UK) LIMITED | Company Secretary | 2017-02-21 | CURRENT | 1989-10-30 | Active | |
LIFECARERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2004-08-13 | Active | |
BELLVIEW COMMUNICATIONS LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1995-08-18 | Active | |
STEINROCK & ZIEGLER LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1997-05-07 | Active | |
NUCSOFT LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1998-02-13 | Active | |
FORMATLINK LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
AMOKO GROUP LTD. | Company Secretary | 2017-02-13 | CURRENT | 2008-05-28 | Active | |
INTEGRA MEDIA LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2000-11-10 | Active | |
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED | Company Secretary | 2017-02-09 | CURRENT | 1987-02-02 | Active | |
15 LG LIMITED | Company Secretary | 2017-02-08 | CURRENT | 2001-09-18 | Active | |
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1996-04-03 | Active | |
132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1997-03-19 | Active | |
OBSERVATORY MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1994-11-01 | Active | |
OBSERVATORY FITNESS LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1995-01-10 | Active | |
OBSERVATORY LODGE MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1996-10-16 | Active | |
HANOVER COURT (LONDON) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2001-06-14 | Active | |
ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1998-03-31 | Active | |
BEECH LAWNS LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2004-04-05 | Active | |
89 HARCOURT TERRACE LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2002-04-30 | Active | |
EARLS TERRACE MANAGEMENT LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1999-12-20 | Active | |
ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-05 | CURRENT | 1999-06-25 | Active | |
LISBONINVEST LTD | Company Secretary | 2016-12-16 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
LCC LONDON CONSTRUCTION COMPANY LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2018-05-15 | |
AF DENTAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
LISBONINVEST LTD | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
CRAVEN ENERGY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-05-24 | |
EUROLOCKS ONLINE LIMITED | Company Secretary | 2015-07-27 | CURRENT | 2013-07-18 | Active | |
BAIG MIRZA LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
JONE L.A. LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2018-06-19 | |
GOLD MINING INVEST LTD | Company Secretary | 2015-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IWOCA OXYGEN PLC | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
POLEPOSITION BUSINESS DEVELOPMENT LTD | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-26 | |
NORTHERN STAR PARTNERS LTD | Company Secretary | 2014-05-30 | CURRENT | 2011-10-06 | Dissolved 2015-05-19 | |
SUREIT SERVICES LTD | Company Secretary | 2014-05-30 | CURRENT | 2007-01-04 | Dissolved 2015-05-26 | |
GLENDALE TECH CONSULTING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2006-02-27 | Dissolved 2016-01-19 | |
M & J ASSOCIATES LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-01-26 | Dissolved 2016-03-01 | |
IRELAND FX LTD | Company Secretary | 2014-05-30 | CURRENT | 2004-06-16 | Active | |
COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD | Company Secretary | 2014-05-30 | CURRENT | 2010-08-23 | Active | |
LIFEMORE LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-12-06 | Active | |
ALIF RETAIL LTD | Company Secretary | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2018-04-17 | |
LITEMARKETING LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-08-18 | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
1 DEAL STREET LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1999-06-15 | Active | |
MONTAGU COURT FREEHOLD LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2012-03-06 | Active | |
ABILITY ENERGY PLC | Company Secretary | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2014-12-09 | |
AEAS BUSINESSMEN SERVICES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-10-07 | |
CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2007-05-31 | Active | |
BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2017-04-25 | |
LICENSE TRADE SERVICES LTD | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-05-05 | |
YORK MANSIONS (BAKER STREET) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1995-12-19 | Active | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
MAYWAVE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
ENERGY PLANTATIONS PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
AFRICASIA PALM OIL PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED | Company Secretary | 2012-05-24 | CURRENT | 1997-04-30 | Active | |
NEXUS AID (NA) CIC | Company Secretary | 2012-04-12 | CURRENT | 2012-03-08 | Dissolved 2016-05-31 | |
LAN ELECTRONICS LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2005-09-05 | Dissolved 2015-05-05 | |
QUAREX LTD | Company Secretary | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2016-08-30 | |
INHERITANCE AND PROBATE SOLUTIONS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-08-18 | |
NORTHGATE NATURALS LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-03-01 | |
CORE FN LIMITED | Company Secretary | 2011-08-24 | CURRENT | 1983-04-26 | Dissolved 2016-02-16 | |
M. B. PLANT SALES GROUP LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1941-12-13 | Dissolved 2016-02-16 | |
18/20 WARWICK SQUARE RESIDENTS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1991-07-12 | Active | |
CORE SERVICE STATIONS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1980-04-16 | Active - Proposal to Strike off | |
CORE INVESTMENTS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1969-07-11 | Active | |
ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1995-05-15 | Active | |
ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1989-11-09 | Active | |
BASILDON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2010-06-24 | CURRENT | 1967-05-01 | Active - Proposal to Strike off | |
GELEGOLAS REFURBISHMENT TEAM LIMITED | Company Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2017-08-08 | |
WELLTECH SOLUTIONS LIMITED | Company Secretary | 2010-04-19 | CURRENT | 2009-08-12 | Dissolved 2016-10-18 | |
FAIST LIMITED | Company Secretary | 2010-04-09 | CURRENT | 1986-12-05 | Active | |
A1 COMPANY SERVICES LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2003-04-09 | Dissolved 2017-01-17 | |
R.A.S. CHELTENHAM LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
77 MAYFAIR LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
YASH RAJ FILMS INTERNATIONAL LIMITED | Director | 2004-03-16 | CURRENT | 1997-12-12 | Active | |
CLARENDON COURT (MV) RTM COMPANY LIMITED | Director | 2008-01-14 | CURRENT | 2007-05-29 | Active | |
PAVILION APARTMENTS (ST. JOHN'S WOOD) LIMITED | Director | 2001-07-03 | CURRENT | 2001-07-03 | Active | |
ST. JOHN'S WOOD COURT LIMITED | Director | 1991-06-28 | CURRENT | 1986-01-02 | Active | |
PAVILION APARTMENTS (ST. JOHN'S WOOD) LIMITED | Director | 2006-12-04 | CURRENT | 2001-07-03 | Active | |
NEOM LTD. | Director | 2017-12-19 | CURRENT | 2004-05-13 | Active | |
MCW PROPERTY INVESTMENT LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
SUMMERCROFT INVESTMENTS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
AVIAWISE LIMITED | Director | 1992-09-06 | CURRENT | 1991-09-06 | Dissolved 2016-10-01 | |
SUMMERCROFT LIMITED | Director | 1991-04-17 | CURRENT | 1973-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROHIT CHADHA | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Woodberry Secretarial Limited on 2023-03-03 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Rohit Chadha on 2022-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KEITH SOUTHWORTH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN KEITH SOUTHWORTH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 15/01/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANFRED DURST | |
AP01 | DIRECTOR APPOINTED MR ROHIT CHADHA | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AP04 | Appointment of Woodberry Secretarial Limited as company secretary on 2017-01-06 | |
TM02 | Termination of appointment of Temple Secretaries Limited on 2017-01-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 122 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY STECKER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY STECKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GAVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AP01 | DIRECTOR APPOINTED PETER GAVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 14/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE PAVILION (ST. JOHN'S WOOD RO AD) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 23/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 23/03/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 23/03/04 | |
363a | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 23/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 23/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 17 EASTMONT ROAD HINCLEY ROAD SURREY KT10 9AY | |
363a | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Spot Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Spot Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Vol Sector-Spot Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |