PALAVILLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePALAVILLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01071042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALAVILLE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PALAVILLE LIMITED located?

    Registered Office Address
    25 Savile Row
    London
    W1S 2ER
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALAVILLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PALAVILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017

    2 pagesAP03

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pagesMG01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Termination of appointment of Christopher Odom as a director

    2 pagesTM01

    Who are the officers of PALAVILLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    25 Savile Row
    London
    W1S 2ER
    Secretary
    25 Savile Row
    London
    W1S 2ER
    238984350001
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritish9820610002
    GEORGE, Nigel Quentin
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    Director
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    EnglandBritish26640150004
    SILVER, Simon Paul
    49 Hamilton Terrace
    NW8 9RG London
    Director
    49 Hamilton Terrace
    NW8 9RG London
    EnglandBritish35534690001
    SILVERMAN, David Gary
    10 Heath Close
    NW11 7DX London
    Director
    10 Heath Close
    NW11 7DX London
    United KingdomBritish126851570001
    WILLIAMS, Paul Malcolm
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    Director
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    United KingdomBritish10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish148838200001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Secretary
    14 Wimpole Mews
    W1G 8PE London
    British8811160003
    DRIVER, Nicholas Gordon Ellis
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritish8811170002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GROVES, Nicholas Thomas Julian
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    Director
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    United KingdomBritish157469310001
    KIRK, John Charles
    19 Ridgeway
    Hayes
    BR2 7DF Bromley
    Kent
    Director
    19 Ridgeway
    Hayes
    BR2 7DF Bromley
    Kent
    British6884650001
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    MILLSOM, Walter
    3 Tollgate Drive
    College Road Dulwich
    SE21 7LS London
    Director
    3 Tollgate Drive
    College Road Dulwich
    SE21 7LS London
    EnglandBritish16095080001
    NEWMAN, Malcolm
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    Director
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    British16097170001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    British20951000001
    PERKINS, Michael Edward
    24 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    Director
    24 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    British9209170001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Max, Lord
    33 Robert Adam Street
    W1U 3HR London
    Director
    33 Robert Adam Street
    W1U 3HR London
    British35619240001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    SPIER, Robert Fitzhardinge Jenner
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    British8842440001
    WISE, David Andrew John
    20 Parkway
    Southgate
    N14 6QU London
    Director
    20 Parkway
    Southgate
    N14 6QU London
    United KingdomBritish74016310001
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    British33902000001

    Who are the persons with significant control of PALAVILLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    London
    England
    Apr 06, 2016
    Savile Row
    W1S 2ER London
    25
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1929
    Place RegisteredCompanies House
    Registration Number00445037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PALAVILLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Jan 20, 2012
    Delivered On Jan 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest from time to time in the mortgaged properties being:. The properties collectively known as 120 to 134 tottenham court road, london comprising:. 1. 120 to 125 tottenham court road, 50 grafton way and 5 fitzroy court, t/no: NGL670537. 2. 126 to 134 tottenham court road, 5, 6, and 7 warren street, 2 to 4 fitzroy court and land on the east side of whitfield place, t/no: NGL670621. (For details of all other property charged, please refer to the MG01 document).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Mar 29, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Morrison buildings south commercial road whitechapel london (k/a 60 comm ercial road) t/no LN45860 any buildings fixtures fittings fixed plant or machinery all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    Debenture
    Created On Mar 29, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Morrison buildings south commercial road whitechapel london known as 60 commercial road t/n LN45860,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)
    Transactions
    • Apr 05, 2006Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0