London
NW11 6UL
Director Name | Mr Adam Kaye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(58 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branch Hill London NW3 7NA |
Director Name | Amanda Melanie Bloom |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 15 Rowdon Avenue London NW10 2AJ |
Director Name | Mr Anthony Ashley Bloom |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Director Name | Bernard Stanley Bloom |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Enid Lillian Bloom |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 64 Meadway London NW11 6QE |
Director Name | Mr Jenice Bloom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Norman Court 169 Leicester Road New Barnet Barnet Hertfordshire EN5 5EB |
Director Name | Marjorie Constance Bloom |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard Road Eaton Socon St Neots Cambs PE19 3ET |
Director Name | Mrs Romaine Jennifer Hart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 12 Rosecroft Avenue London NW3 7QB |
Secretary Name | Bernard Stanley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Zara Louise Wolf |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 March 2008) |
Role | Photographer |
Correspondence Address | Flat 6 63 Haverstock Hill London NW3 4SL |
Director Name | Ms Nicola Ann Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 March 2008) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 36a Croftdown Road London NW5 1EN |
Secretary Name | Mr Anthony Ashley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Secretary Name | Richard Andrew John Michael Boaste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2009) |
Role | Financial Controller |
Correspondence Address | 38 Ornan Road Hampstead London NW3 4QB |
Secretary Name | Mr Andrew Leon Myers |
---|---|
Status | Resigned |
Appointed | 29 October 2009(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2014) |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Philip Ronald Jacobson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 01 November 2016(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Website | screencinemas.co.uk |
---|
Registered Address | Studio 4 2 Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | Bloom Martin LTD 100.00% Ordinary |
---|
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
13 August 1987 | Delivered on: 21 August 1987 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 83/86 upper st l/b of islington (title no ngl 546353). Fully Satisfied |
---|---|
13 August 1987 | Delivered on: 21 August 1987 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due owing. Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 August 1987 | Delivered on: 21 August 1987 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a odeon cinema haverstock hill hampstead (title no ngl 310094). Fully Satisfied |
20 May 1985 | Delivered on: 22 May 1985 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 1984 | Delivered on: 31 October 1984 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cinema premises 96 & 98 baker street l/b of city of westminster title no ngl 351785. Fully Satisfied |
12 September 1984 | Delivered on: 18 September 1984 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the electric cinema 191 portobello road london W11. Fully Satisfied |
20 August 1982 | Delivered on: 10 September 1982 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. All stocks, shares and other securities. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 July 1982 | Delivered on: 5 August 1982 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H odeon cinema haverstock hill hampstead title no ngl 310094. Fully Satisfied |
15 February 1991 | Delivered on: 27 February 1991 Satisfied on: 29 April 2008 Persons entitled: Alliance & Leicester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 6.12.90 and/or the debenture. Particulars: F/H property k/as:- 83, 84, 85 and 86. upper street, islington gtr. London. Floating security over the:- inc. Goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 February 1991 | Delivered on: 21 February 1991 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83. 84. and 86 upper street, islington, london N1 title no 126547. Fully Satisfied |
15 September 1989 | Delivered on: 22 September 1989 Satisfied on: 28 August 1992 Persons entitled: Jacqueline Susan Emmerton Sally Anne Kempton Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8.4.88. Particulars: Sum of £7,500 & any other monies. Fully Satisfied |
13 August 1987 | Delivered on: 21 August 1987 Satisfied on: 28 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96/98 baker st london W1 (title no ngl 351785). Fully Satisfied |
20 July 1982 | Delivered on: 5 August 1982 Satisfied on: 1 March 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 83, 84 85 and upper street islington title no 126547. Fully Satisfied |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the sscreen on the green cinema and land at 83, 84, 85 and 86 upper street, london comprising the whole of the land contained in the f/h title number 126547 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the screen cinema and land on the west side of southgate street, winchester, hampshire comprising the whole of the land contained in the f/h title number HP506785 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being the basement cinema premises with ground floor entrance area and escape stairs and the ventilation ducts running from basement to second floor level at 96/98 baker street, london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2002 | Delivered on: 26 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the plaza cinema 5/7 station road west oxted. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 1995 | Delivered on: 7 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 85/89 high street walton on thames and car park elmbridge surrey t/no.SY633008 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 September 1995 | Delivered on: 29 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage former garrison church, penninsular barracks, winchester, hampshire and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
20 July 1992 | Delivered on: 24 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings k/a screen on the hill haverstock hill hampstead l/b of camden title no NGL310094 fixed charge all covenants and rights affecting the property plant machinery and fixtures and fittings furniture equipment implements and utensils the goodwill of the business and the benefit of licences held. Outstanding |
20 July 1992 | Delivered on: 24 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings k/a reigate cinema bancroft road reigate and banstead surrey fixed charge the benefit of all covenants and right affecting the property plant machinery and fixtures and fittings furniture equipment implements and utensils the goodwill of the business and the benefit of licences held. Outstanding |
20 July 1992 | Delivered on: 24 July 1992 Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 1992 | Delivered on: 24 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings k/a 96 and 98 baker street l/b of city of westminster greater london title no NGL351785 fixed charge the benefit of all covenants and rights affecting the property the goodwill of the business and the benefit of licences held plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
6 October 2023 | Accounts for a dormant company made up to 29 December 2022 (6 pages) |
---|---|
14 September 2023 | Satisfaction of charge 004859440025 in full (1 page) |
14 September 2023 | Satisfaction of charge 004859440026 in full (1 page) |
13 March 2023 | Appointment of Mr William John Henry Worsdell as a director on 10 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 30 December 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 March 2021 | Registration of charge 004859440026, created on 22 March 2021 (44 pages) |
5 March 2021 | Satisfaction of charge 004859440024 in full (1 page) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 2 January 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page) |
8 April 2019 | Accounts for a dormant company made up to 3 January 2019 (5 pages) |
18 January 2019 | Registration of charge 004859440025, created on 17 January 2019 (49 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 28 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
27 March 2017 | Amended accounts for a dormant company made up to 29 December 2016 (5 pages) |
27 March 2017 | Amended accounts for a dormant company made up to 29 December 2016 (5 pages) |
21 March 2017 | Micro company accounts made up to 29 December 2016 (3 pages) |
21 March 2017 | Micro company accounts made up to 29 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 May 2016 | Registration of charge 004859440024, created on 12 May 2016 (27 pages) |
21 May 2016 | Registration of charge 004859440024, created on 12 May 2016 (27 pages) |
20 April 2016 | Satisfaction of charge 15 in full (1 page) |
20 April 2016 | Satisfaction of charge 14 in full (1 page) |
20 April 2016 | Satisfaction of charge 16 in full (1 page) |
20 April 2016 | Satisfaction of charge 17 in full (1 page) |
20 April 2016 | Satisfaction of charge 16 in full (1 page) |
20 April 2016 | Satisfaction of charge 17 in full (1 page) |
20 April 2016 | Satisfaction of charge 14 in full (1 page) |
20 April 2016 | Satisfaction of charge 15 in full (1 page) |
15 April 2016 | Satisfaction of charge 19 in full (1 page) |
15 April 2016 | Satisfaction of charge 20 in full (1 page) |
15 April 2016 | Satisfaction of charge 19 in full (1 page) |
15 April 2016 | Satisfaction of charge 21 in full (1 page) |
15 April 2016 | Satisfaction of charge 18 in full (1 page) |
15 April 2016 | Satisfaction of charge 18 in full (1 page) |
15 April 2016 | Satisfaction of charge 20 in full (1 page) |
15 April 2016 | Satisfaction of charge 21 in full (1 page) |
15 April 2016 | Satisfaction of charge 22 in full (1 page) |
15 April 2016 | Satisfaction of charge 22 in full (1 page) |
14 April 2016 | Satisfaction of charge 23 in full (1 page) |
14 April 2016 | Satisfaction of charge 23 in full (1 page) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 February 2011 | Termination of appointment of Alexander Brick as a director (1 page) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Termination of appointment of Alexander Brick as a director (1 page) |
24 February 2011 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
24 February 2011 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2009 | Director appointed paul wise (3 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
30 January 2009 | Director appointed paul wise (3 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Section 394 (1 page) |
26 March 2008 | Section 394 (1 page) |
26 March 2008 | Resolutions
|
25 March 2008 | Appointment terminated director romaine hart (1 page) |
25 March 2008 | Appointment terminated director zara wolf (1 page) |
25 March 2008 | Appointment terminated director amanda bloom (1 page) |
25 March 2008 | Appointment terminated director romaine hart (1 page) |
25 March 2008 | Appointment terminated director and secretary anthony bloom (1 page) |
25 March 2008 | Appointment terminated director nicola hart (1 page) |
25 March 2008 | Appointment terminated director amanda bloom (1 page) |
25 March 2008 | Director appointed daniel broch (2 pages) |
25 March 2008 | Director appointed daniel broch (2 pages) |
25 March 2008 | Appointment terminated director nicola hart (1 page) |
25 March 2008 | Director appointed alexander brick (3 pages) |
25 March 2008 | Director appointed alexander brick (3 pages) |
25 March 2008 | Secretary appointed richard boaste (2 pages) |
25 March 2008 | Secretary appointed richard boaste (2 pages) |
25 March 2008 | Appointment terminated director and secretary anthony bloom (1 page) |
25 March 2008 | Appointment terminated director zara wolf (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 February 2005 | Return made up to 03/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 03/01/05; full list of members (9 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 03/01/04; full list of members
|
13 January 2004 | Return made up to 03/01/04; full list of members
|
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
29 December 2000 | Return made up to 03/01/01; full list of members (8 pages) |
29 December 2000 | Return made up to 03/01/01; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
6 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
6 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (10 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (10 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
7 January 1997 | Return made up to 03/01/97; full list of members
|
7 January 1997 | Return made up to 03/01/97; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
9 January 1996 | Return made up to 03/01/96; no change of members
|
9 January 1996 | Return made up to 03/01/96; no change of members
|
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
24 July 1992 | Particulars of mortgage/charge (12 pages) |
24 July 1992 | Particulars of mortgage/charge (12 pages) |
20 January 1983 | Memorandum and Articles of Association (22 pages) |
20 January 1983 | Memorandum and Articles of Association (22 pages) |
1 September 1950 | Certificate of incorporation (1 page) |
1 September 1950 | Certificate of incorporation (1 page) |