Company NameCurzon Cinemas Limited
DirectorsCharles Steven Cohen and Laura Rose Johnson Ferguson
Company StatusActive
Company Number00283280
CategoryPrivate Limited Company
Incorporation Date3 January 1934(90 years, 4 months ago)
Previous NameG.C.T. (Management) Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed16 January 2007(73 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMr Charles Steven Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2019(86 years after company formation)
Appointment Duration4 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMr George Christopher Biggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Court
Mowbray Road
London
SE19 2RW
Director NameRobert Duncan Cossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 1993)
RoleChartered Surveyor
Correspondence Address24 Makepeace Avenue
London
N6 6EJ
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed08 August 1992(58 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 August 1998)
RoleCompany Director
Correspondence AddressHigh Trees
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameDavid Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(59 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2000)
RoleAccountant
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Director NameMr Douglas Roger Filer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brim Hill
London
N2 0HF
Secretary NameMr Neil Renshaw Goulder
NationalityBritish
StatusResigned
Appointed07 August 1998(64 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(64 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 1999)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(64 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1999)
RoleChartered Surveyor
Correspondence Address14 Wandon Road
London
SW6 2JF
Director NameMr Neil Renshaw Goulder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(65 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2000)
RoleChartered Accountant
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Secretary NameWilliam Lott
NationalityBritish
StatusResigned
Appointed29 February 2000(66 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2007)
RoleSecretary
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(66 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 September 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Guy David Alexander Wingate
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(66 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hampstead Square
London
NW3 1AB
Director NameWilliam Lott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(67 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 2007)
RoleAccountant
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameMr Ross Fitzsimons
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2010(76 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(79 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR

Contact

Websitecurzonworld.com

Location

Registered Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £1Curzon World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,009,338
Gross Profit£4,536,502
Net Worth£363,186
Cash£315,620
Current Liabilities£3,099,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

15 September 2022Delivered on: 23 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Particulars: Trademark registration number 5735622 with registration date 23 april 2019.
Outstanding
15 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Particulars: Us ip security.
Outstanding
16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Particulars: Trademark registration number 1093604 with registration date 12 february 2021. trademark registration number 2424017 with registration date 24 november 2006. trademark registration number 2291124 with registration date 25 november 2002. trademark registration number UK00915952898 with registration date 23 february 2017. trademark registration number 15952898 with registration date 23 february 2017.
Outstanding
18 February 2020Delivered on: 20 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Particulars: United kingdom trademark registration number UK00002424017 and the additional ip listed in schedule 4 (registered intellectual property) of the attached security accession deed.
Outstanding
5 May 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
12 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
12 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
11 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 October 2022Satisfaction of charge 002832800002 in full (4 pages)
23 September 2022Registration of charge 002832800005, created on 15 September 2022 (9 pages)
22 September 2022Registration of charge 002832800004, created on 15 September 2022 (91 pages)
22 September 2022Registration of charge 002832800003, created on 16 September 2022 (58 pages)
7 September 2022Full accounts made up to 31 December 2021 (22 pages)
26 August 2022Appointment of Ms Laura Rose Johnson Ferguson as a director on 15 August 2022 (2 pages)
25 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
6 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 November 2021Full accounts made up to 31 December 2020 (21 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 February 2021Full accounts made up to 31 December 2019 (20 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
24 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 August 2020Statement of company's objects (2 pages)
20 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 August 2020Memorandum and Articles of Association (26 pages)
20 February 2020Registration of charge 002832800002, created on 18 February 2020 (20 pages)
3 January 2020Appointment of Mr Charles Steven Cohen as a director on 23 December 2019 (2 pages)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
19 November 2019Satisfaction of charge 1 in full (1 page)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
21 September 2018All of the property or undertaking has been released from charge 1 (2 pages)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,500
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,500
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,500
(4 pages)
19 November 2014Termination of appointment of Ross Fitzsimons as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Ross Fitzsimons as a director on 31 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,500
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,500
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,500
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,500
(6 pages)
5 September 2013Termination of appointment of Karen Marshall as a director (1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,500
(6 pages)
5 September 2013Termination of appointment of Karen Marshall as a director (1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,500
(6 pages)
7 May 2013Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
7 May 2013Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 July 2010Appointment of Mr Ross Fitzsimons as a director (2 pages)
22 July 2010Appointment of Mr Ross Fitzsimons as a director (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
25 September 2008Return made up to 08/08/08; full list of members (3 pages)
25 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 November 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
29 November 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
21 September 2007Return made up to 08/08/07; full list of members (3 pages)
21 September 2007Return made up to 08/08/07; full list of members (3 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
1 November 2006Accounts for a medium company made up to 1 January 2006 (13 pages)
1 November 2006Accounts for a medium company made up to 1 January 2006 (13 pages)
1 November 2006Accounts for a medium company made up to 1 January 2006 (13 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
3 November 2005Accounts for a medium company made up to 2 January 2005 (12 pages)
3 November 2005Accounts for a medium company made up to 2 January 2005 (12 pages)
3 November 2005Accounts for a medium company made up to 2 January 2005 (12 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
3 November 2004Accounts for a medium company made up to 28 December 2003 (12 pages)
3 November 2004Accounts for a medium company made up to 28 December 2003 (12 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
31 October 2003Accounts for a medium company made up to 29 December 2002 (13 pages)
31 October 2003Accounts for a medium company made up to 29 December 2002 (13 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 30 December 2001 (13 pages)
5 November 2002Full accounts made up to 30 December 2001 (13 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
22 August 2001Return made up to 08/08/01; full list of members (7 pages)
22 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 September 2000Return made up to 08/08/00; full list of members (6 pages)
29 September 2000Return made up to 08/08/00; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New secretary appointed (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
25 May 2000Company name changed G.C.T. (management) LIMITED\certificate issued on 26/05/00 (6 pages)
25 May 2000Company name changed G.C.T. (management) LIMITED\certificate issued on 26/05/00 (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 110 st martins lane london WC2N 4AD (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martins lane london WC2N 4AD (1 page)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
11 September 1996Return made up to 08/08/96; full list of members (9 pages)
11 September 1996Return made up to 08/08/96; full list of members (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
5 September 1995Return made up to 08/08/95; full list of members (18 pages)
5 September 1995Return made up to 08/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 August 1992Full accounts made up to 31 December 1991 (13 pages)
26 August 1992Full accounts made up to 31 December 1991 (13 pages)
4 October 1991Full accounts made up to 31 December 1990 (11 pages)
4 October 1991Full accounts made up to 31 December 1990 (11 pages)
25 October 1990Full accounts made up to 31 December 1989 (12 pages)
25 October 1990Full accounts made up to 31 December 1989 (12 pages)
3 January 1934Incorporation (20 pages)
3 January 1934Incorporation (20 pages)