LONDON PAVILION II LIMITED

LONDON PAVILION II LIMITED

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

    Company NameLONDON PAVILION II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03183754
    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 LONDON PAVILION II LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LONDON PAVILION II LIMITED located?

    Registered Office Address
    C/O Novus Leisure Limited Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON PAVILION II LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVUS LEISURE LIMITEDJun 23, 2009Jun 23, 2009
    NOCTIUM LIMITEDJan 03, 2002Jan 03, 2002
    TROCADERO CINEMAS LIMITEDApr 09, 1996Apr 09, 1996

    What are the latest accounts for LONDON PAVILION II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LONDON PAVILION II 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

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Gregor Grant as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of Gregor Grant as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Toby Coultas Smith as a director on Oct 30, 2014

    2 pagesAP01

    Termination of appointment of Timothy Edward Cullum as a director on Oct 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Mr Gregor Grant as a secretary

    1 pagesAP03

    Termination of appointment of Linda Bulloch as a secretary

    1 pagesTM02

    Appointment of Mr Timothy Edward Cullum as a director

    2 pagesAP01

    Termination of appointment of Stephen Richards as a director

    1 pagesTM01

    Annual return made up to Apr 09, 2013 with full list of shareholders

    4 pagesAR01
    Annotations
    DateAnnotation
    Jan 10, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/01/2022 under section 1088 of the Companies Act 2006

    Appointment of Mr Gregor Grant as a director

    2 pagesAP01

    Termination of appointment of Andrew Campbell as a director

    1 pagesTM01

    Appointment of Ms Linda Bulloch as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Kendall as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Who are the officers of LONDON PAVILION II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Toby Coultas
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Director
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    United KingdomBritish192861090001
    BIRT, Adam John
    14 Albany Court
    Milton Road
    AL5 5LU Harpenden
    Hertfordshire
    Secretary
    14 Albany Court
    Milton Road
    AL5 5LU Harpenden
    Hertfordshire
    British47289080004
    BULLOCH, Linda
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Secretary
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    172734540001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Secretary
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    British101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Secretary
    47 Gloucester Square
    W2 2TQ London
    British112192210001
    GRANT, Gregor
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Secretary
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    179569520001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Secretary
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    British89924290002
    KENDALL, Andrew
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Secretary
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    160701010001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    SHERRINGTON, James David
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Secretary
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    150301490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOYES, Mark Tyrell
    Flat 32 Goodwood Court
    Devonshire Street
    W1 London
    Director
    Flat 32 Goodwood Court
    Devonshire Street
    W1 London
    British47288880001
    CAMPBELL, Andrew Maxwell
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Director
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    United KingdomBritish79519110001
    COHEN, Robert Digby Paul
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    Director
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    British81094700002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    CULLUM, Timothy Edward
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Director
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    EnglandUk179449010001
    DONOVAN, Patrick Anthony
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    Director
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    British43756830001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritish101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritish112192210001
    GRANT, Gregor
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    Director
    Third Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    C/O Novus Leisure Limited
    EnglandBritish177579630001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritish89924290002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    RICHARDS, Stephen
    CV32
    Director
    CV32
    EnglandBritish187618040002
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritish27144350003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LONDON PAVILION II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trocadero Holdings Limited
    Oxendon Street
    SW1Y 4EL London
    26-27 Clareville House
    England
    Apr 06, 2016
    Oxendon Street
    SW1Y 4EL London
    26-27 Clareville House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LONDON PAVILION II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 09, 1998
    Delivered On Jul 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 13, 2001Statement of satisfaction of a charge in full or part (403a)

    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