Background WavePink WaveYellow Wave

THE PAVILION (SE1) LIMITED (03885126)

THE PAVILION (SE1) LIMITED (03885126) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PAVILION (SE1) LIMITED has been registered for 26 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
03885126
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAVILION (SE1) LIMITED

THE PAVILION (SE1) LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PAVILION (SE1) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03885126

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE PAVILLION (SE1) LIMITED
From: 25 May 2000To: 22 February 2001
MATTERLAND LIMITED
From: 29 November 1999To: 25 May 2000
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 8 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 29 November 1999To: 7 November 2014
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Owner Exit
Aug 17
Loan Cleared
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Dec 22
Loan Secured
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 01 Jul 2014

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019

BROOK, Stephen Oliver

Resigned
16 Carlton Hill, LondonNW8 0JY
Secretary
Appointed 17 May 2000
Resigned 03 Sept 2009

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 03 Sept 2009
Resigned 30 May 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 17 May 2000

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 01 Jul 2014
Resigned 05 Aug 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Edison Road, LondonN8 8AE
Born January 1967
Director
Appointed 17 May 2000
Resigned 01 Jul 2014

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 29 Nov 1999
Resigned 17 May 2000

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 06 Dec 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Move Registers To Sail Company With New Address
10 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 April 2012
RP04RP04
Change Account Reference Date Company Previous Extended
30 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
88(2)R88(2)R
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1999
NEWINCIncorporation