Company NameBloom Theatres Limited
DirectorsPaul Louis Wise and Adam Kaye
Company StatusActive
Company Number00485944
CategoryPrivate Limited Company
Incorporation Date1 September 1950(73 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Louis Wise
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(58 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildwood Road
London
NW11 6UL
Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(58 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NameAmanda Melanie Bloom
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(42 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address15 Rowdon Avenue
London
NW10 2AJ
Director NameMr Anthony Ashley Bloom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address28 Honiton Road
London
NW6 6QD
Director NameBernard Stanley Bloom
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 November 2005)
RoleCompany Director
Correspondence Address67 Sheringham Queensmead
St Johns Wood Park
London
NW8 6RB
Director NameEnid Lillian Bloom
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address64 Meadway
London
NW11 6QE
Director NameMr Jenice Bloom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressNorman Court 169 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EB
Director NameMarjorie Constance Bloom
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward Road
Eaton Socon
St Neots
Cambs
PE19 3ET
Director NameMrs Romaine Jennifer Hart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address12 Rosecroft Avenue
London
NW3 7QB
Secretary NameBernard Stanley Bloom
NationalityBritish
StatusResigned
Appointed03 January 1993(42 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 November 2005)
RoleCompany Director
Correspondence Address67 Sheringham Queensmead
St Johns Wood Park
London
NW8 6RB
Director NameZara Louise Wolf
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(44 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 March 2008)
RolePhotographer
Correspondence AddressFlat 6 63 Haverstock Hill
London
NW3 4SL
Director NameMs Nicola Ann Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(44 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 March 2008)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address36a Croftdown Road
London
NW5 1EN
Secretary NameMr Anthony Ashley Bloom
NationalityBritish
StatusResigned
Appointed05 November 2005(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address28 Honiton Road
London
NW6 6QD
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Avenue
London
N6 5TX
Secretary NameRichard Andrew John Michael Boaste
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2009)
RoleFinancial Controller
Correspondence Address38 Ornan Road
Hampstead
London
NW3 4QB
Secretary NameMr Andrew Leon Myers
StatusResigned
Appointed29 October 2009(59 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(60 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2014)
RoleAcccountant
Country of ResidenceEngland
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Crispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(64 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR
Secretary NameMr Philip Ronald Jacobson
StatusResigned
Appointed31 December 2014(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address3 Beatrice Court
Totteridge Green
London
N20 8PY
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(64 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR
Secretary NameMr Jonathan Steven Peters
StatusResigned
Appointed01 November 2016(66 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR

Contact

Websitescreencinemas.co.uk

Location

Registered AddressStudio 4
2 Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Bloom Martin LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

13 August 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 1982Delivered 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 2021Delivered on: 24 March 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 June 2010Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

6 October 2023Accounts for a dormant company made up to 29 December 2022 (6 pages)
14 September 2023Satisfaction of charge 004859440025 in full (1 page)
14 September 2023Satisfaction of charge 004859440026 in full (1 page)
13 March 2023Appointment of Mr William John Henry Worsdell as a director on 10 March 2023 (2 pages)
2 March 2023Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 December 2021 (6 pages)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 March 2021Registration of charge 004859440026, created on 22 March 2021 (44 pages)
5 March 2021Satisfaction of charge 004859440024 in full (1 page)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 2 January 2020 (5 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page)
24 June 2019Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page)
8 April 2019Accounts for a dormant company made up to 3 January 2019 (5 pages)
18 January 2019Registration of charge 004859440025, created on 17 January 2019 (49 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 28 December 2017 (5 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
27 March 2017Amended accounts for a dormant company made up to 29 December 2016 (5 pages)
27 March 2017Amended accounts for a dormant company made up to 29 December 2016 (5 pages)
21 March 2017Micro company accounts made up to 29 December 2016 (3 pages)
21 March 2017Micro company accounts made up to 29 December 2016 (3 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 November 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 May 2016Registration of charge 004859440024, created on 12 May 2016 (27 pages)
21 May 2016Registration of charge 004859440024, created on 12 May 2016 (27 pages)
20 April 2016Satisfaction of charge 15 in full (1 page)
20 April 2016Satisfaction of charge 14 in full (1 page)
20 April 2016Satisfaction of charge 16 in full (1 page)
20 April 2016Satisfaction of charge 17 in full (1 page)
20 April 2016Satisfaction of charge 16 in full (1 page)
20 April 2016Satisfaction of charge 17 in full (1 page)
20 April 2016Satisfaction of charge 14 in full (1 page)
20 April 2016Satisfaction of charge 15 in full (1 page)
15 April 2016Satisfaction of charge 19 in full (1 page)
15 April 2016Satisfaction of charge 20 in full (1 page)
15 April 2016Satisfaction of charge 19 in full (1 page)
15 April 2016Satisfaction of charge 21 in full (1 page)
15 April 2016Satisfaction of charge 18 in full (1 page)
15 April 2016Satisfaction of charge 18 in full (1 page)
15 April 2016Satisfaction of charge 20 in full (1 page)
15 April 2016Satisfaction of charge 21 in full (1 page)
15 April 2016Satisfaction of charge 22 in full (1 page)
15 April 2016Satisfaction of charge 22 in full (1 page)
14 April 2016Satisfaction of charge 23 in full (1 page)
14 April 2016Satisfaction of charge 23 in full (1 page)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(6 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages)
8 April 2015Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
31 December 2014Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
20 August 2012Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
8 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 February 2011Termination of appointment of Alexander Brick as a director (1 page)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
24 February 2011Termination of appointment of Alexander Brick as a director (1 page)
24 February 2011Appointment of Mr Andrew Leon Myers as a director (2 pages)
24 February 2011Appointment of Mr Andrew Leon Myers as a director (2 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
29 January 2010Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages)
29 January 2010Termination of appointment of Richard Boaste as a secretary (1 page)
29 January 2010Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page)
29 January 2010Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Louis Wise on 3 January 2010 (2 pages)
29 January 2010Termination of appointment of Richard Boaste as a secretary (1 page)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Mr Andrew Leon Myers as a secretary (1 page)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Mr Andrew Leon Myers as a secretary (1 page)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Full accounts made up to 31 December 2007 (16 pages)
3 April 2009Full accounts made up to 31 December 2007 (16 pages)
30 January 2009Director appointed paul wise (3 pages)
30 January 2009Director appointed adam kaye (3 pages)
30 January 2009Director appointed adam kaye (3 pages)
30 January 2009Director appointed paul wise (3 pages)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
21 December 2008Appointment terminated director daniel broch (1 page)
21 December 2008Appointment terminated director daniel broch (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 April 2008Declaration of assistance for shares acquisition (9 pages)
5 April 2008Declaration of assistance for shares acquisition (9 pages)
27 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
26 March 2008Section 394 (1 page)
26 March 2008Section 394 (1 page)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 March 2008Appointment terminated director romaine hart (1 page)
25 March 2008Appointment terminated director zara wolf (1 page)
25 March 2008Appointment terminated director amanda bloom (1 page)
25 March 2008Appointment terminated director romaine hart (1 page)
25 March 2008Appointment terminated director and secretary anthony bloom (1 page)
25 March 2008Appointment terminated director nicola hart (1 page)
25 March 2008Appointment terminated director amanda bloom (1 page)
25 March 2008Director appointed daniel broch (2 pages)
25 March 2008Director appointed daniel broch (2 pages)
25 March 2008Appointment terminated director nicola hart (1 page)
25 March 2008Director appointed alexander brick (3 pages)
25 March 2008Director appointed alexander brick (3 pages)
25 March 2008Secretary appointed richard boaste (2 pages)
25 March 2008Secretary appointed richard boaste (2 pages)
25 March 2008Appointment terminated director and secretary anthony bloom (1 page)
25 March 2008Appointment terminated director zara wolf (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 03/01/07; full list of members (3 pages)
11 January 2007Return made up to 03/01/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
27 January 2006Return made up to 03/01/06; full list of members (3 pages)
27 January 2006Return made up to 03/01/06; full list of members (3 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 February 2005Return made up to 03/01/05; full list of members (9 pages)
1 February 2005Return made up to 03/01/05; full list of members (9 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
13 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(9 pages)
13 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(9 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
5 February 2003Return made up to 03/01/03; full list of members (9 pages)
5 February 2003Return made up to 03/01/03; full list of members (9 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 03/01/02; full list of members (8 pages)
9 January 2002Return made up to 03/01/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
29 December 2000Return made up to 03/01/01; full list of members (8 pages)
29 December 2000Return made up to 03/01/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
6 January 2000Return made up to 03/01/00; full list of members (8 pages)
6 January 2000Return made up to 03/01/00; full list of members (8 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
15 July 1999Full accounts made up to 31 December 1998 (21 pages)
15 July 1999Full accounts made up to 31 December 1998 (21 pages)
7 January 1999Return made up to 03/01/99; no change of members (10 pages)
7 January 1999Return made up to 03/01/99; no change of members (10 pages)
20 July 1998Full accounts made up to 31 December 1997 (21 pages)
20 July 1998Full accounts made up to 31 December 1997 (21 pages)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 January 1998Return made up to 03/01/98; no change of members (6 pages)
11 January 1998Return made up to 03/01/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (21 pages)
30 October 1997Full accounts made up to 31 December 1996 (21 pages)
7 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
15 May 1996Auditor's resignation (4 pages)
15 May 1996Auditor's resignation (4 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
24 July 1992Particulars of mortgage/charge (12 pages)
24 July 1992Particulars of mortgage/charge (12 pages)
20 January 1983Memorandum and Articles of Association (22 pages)
20 January 1983Memorandum and Articles of Association (22 pages)
1 September 1950Certificate of incorporation (1 page)
1 September 1950Certificate of incorporation (1 page)