About

Registered Number: 03419086
Date of Incorporation: 13/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Pavey Group Ltd was established in 1997, it has a status of "Active". This organisation is VAT Registered in the UK. We don't currently know the number of employees at the organisation. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHELL, Melanie 01 February 2010 06 December 2018 1
COX, Jonathan Allan 13 December 2007 01 August 2017 1
DEAN, Christopher 29 April 2009 06 December 2018 1
GALE, Geoffrey 29 April 2009 06 December 2018 1
ILLINGWORTH, Raymond Leslie William 15 March 2002 31 January 2012 1
SANDERS, Nicholas David 09 March 2005 06 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 06 December 2018 - 1
HOWE, Graham Lawrence 31 January 2012 06 December 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AD01 - Change of registered office address 07 March 2019
AP03 - Appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
MR04 - N/A 07 December 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 03 August 2017
MR04 - N/A 24 July 2017
AA - Annual Accounts 04 July 2017
MR01 - N/A 04 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2015
AR01 - Annual Return 13 August 2015
AD04 - Change of location of company records to the registered office 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 28 July 2015
SH01 - Return of Allotment of shares 27 March 2015
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 May 2013
MR04 - N/A 02 May 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 22 June 2012
AP03 - Appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CERTNM - Change of name certificate 28 November 2011
CONNOT - N/A 28 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
123 - Notice of increase in nominal capital 27 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 22 August 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
225 - Change of Accounting Reference Date 22 March 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 29 September 1999
RESOLUTIONS - N/A 22 September 1999
363s - Annual Return 20 August 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 16 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
287 - Change in situation or address of Registered Office 31 May 1998
225 - Change of Accounting Reference Date 31 May 1998
395 - Particulars of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Fully Satisfied

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Debenture 07 May 2010 Fully Satisfied

N/A

Debenture 19 August 1998 Fully Satisfied

N/A

Debenture 16 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.