Background WavePink WaveYellow Wave

THE THREE PAVILIONS LTD (10044588)

THE THREE PAVILIONS LTD (10044588) is an active UK company. incorporated on 4 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE THREE PAVILIONS LTD has been registered for 10 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
10044588
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, BERGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THREE PAVILIONS LTD

THE THREE PAVILIONS LTD is an active company incorporated on 4 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE THREE PAVILIONS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10044588

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU United Kingdom
From: 7 June 2021To: 18 November 2024
43 Filey Avenue London N16 6JL England
From: 24 June 2016To: 7 June 2021
43 Filey Avenue Filey Avenue London N16 6JL England
From: 21 June 2016To: 24 June 2016
C/O Ashbourne Investments Ltd 70/78 West Hendon Broadway London NW9 7BT England
From: 4 March 2016To: 21 June 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Jul 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Dec 19
Funding Round
Jun 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Mordechai Jacob

Active
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 21 Jun 2016

BERGER, Rachel

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1977
Director
Appointed 13 Feb 2017

GUTWIRTH, Mike

Resigned
West Hendon Broadway, LondonNW9 7BT
Born October 1984
Director
Appointed 21 Jun 2016
Resigned 10 Dec 2019

GUTWIRTH, Mike

Resigned
West Hendon Broadway, LondonNW9 7BT
Born October 1984
Director
Appointed 04 Mar 2016
Resigned 21 Jun 2016

Persons with significant control

1

Mr Mordechai Jacob Berger

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Incorporation Company
4 March 2016
NEWINCIncorporation