Manette Street
London
W1D 4AL
Director Name | Ms Fawn Ilona James |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(51 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Melvyn John Egglenton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(55 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 June 2011(55 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 August 2015(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Paul Raymond |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | Flat 96, Arlington House Arlington Street London SW1A 1RL |
Director Name | Mr Carl Ellis Snitcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 171 Gloucester Avenue Camden Town London NW1 8LA |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Secretary Name | Mr John Blackie Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Lionel Walkden Daniel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway Northaw Hertfordshire EN6 4BD |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Mr Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(40 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Director Name | Dr Philip Wyndham Quinn |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Berkshire SL4 4RH |
Director Name | Kevin John Patrick Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Secretary Name | Kevin John Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Website | www.sexclub.co.uk |
---|
Registered Address | Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155,450,000 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
5 October 1987 | Delivered on: 16 October 1987 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, brewer street, london W1 london borough of westminster t/no 239412 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 September 1982 | Delivered on: 3 September 1982 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17,18 & 19 great windmill street, soho, london W1 &/or the proceeds of sale thereof title no ln 183520. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1976 | Delivered on: 12 October 1976 Satisfied on: 4 April 2008 Persons entitled: John Carrall Construction (Southern) LTD. Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee pursuant to an agreement dated 6TH october 1976. Particulars: 3 - 13 (odd nos.) and forest lodge, tamswood rd., Chigwell, essex. Fully Satisfied |
27 January 1976 | Delivered on: 14 February 1976 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Windmill theatre, nos 17/18 & 19, great windmill street, london W1, consisting of theatre, offices and basement accommodation. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1976 | Delivered on: 14 January 1976 Satisfied on: 13 January 1995 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Windmill theatre, nos 17/18 & 19 great windmill street london W1 consisting of theatre office and basement accommodation (see doc 43). Fully Satisfied |
5 June 1975 | Delivered on: 10 June 1975 Satisfied on: 4 April 2008 Persons entitled: National Westminster 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: The freehold property known as 3,5,7,9,11,13 forest lodge tomswood rd ch igwell essex (see doc 40). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1975 | Delivered on: 10 June 1975 Satisfied on: 4 April 2008 Persons entitled: National Westminster 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: The leasehold property known as the royallty theatre portugal st london WC2 (see doc 39). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1974 | Delivered on: 28 January 1974 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 64, fitzhardinge house, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1973 | Delivered on: 3 September 1973 Satisfied on: 13 January 1995 Persons entitled: Lombard North Central Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgae over property referred to in the attached schedule and fixed charge and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital etc (see doc 32). Fully Satisfied |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page) |
22 April 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Statement of capital on 14 August 2013
|
14 August 2013 | Statement of capital on 14 August 2013
|
29 July 2013 | Statement by directors (1 page) |
29 July 2013 | Statement by directors (1 page) |
29 July 2013 | Solvency statement dated 17/07/13 (1 page) |
29 July 2013 | Resolutions
|
29 July 2013 | Solvency statement dated 17/07/13 (1 page) |
29 July 2013 | Resolutions
|
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
12 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
17 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 17 May 2011 (1 page) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
7 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
7 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
23 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 March 2011 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Termination of appointment of Kevin Sullivan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Kevin Sullivan as a secretary (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2008 | Appointment terminated director paul raymond (1 page) |
4 March 2008 | Appointment terminated director paul raymond (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members (9 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
26 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
26 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
28 October 2001 | Return made up to 16/10/01; no change of members (8 pages) |
28 October 2001 | Return made up to 16/10/01; no change of members (8 pages) |
25 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
25 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 16/10/00; no change of members
|
19 October 2000 | Return made up to 16/10/00; no change of members
|
7 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members
|
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (6 pages) |
11 April 1996 | New director appointed (6 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
25 October 1995 | Return made up to 16/10/95; full list of members
|
25 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
21 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
21 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
16 September 1994 | New director appointed (2 pages) |
16 September 1994 | New director appointed (2 pages) |
27 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
27 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
27 October 1993 | Return made up to 16/10/93; full list of members
|
27 October 1993 | Return made up to 16/10/93; full list of members
|
9 October 1992 | Return made up to 16/10/92; no change of members (5 pages) |
9 October 1992 | Return made up to 16/10/92; no change of members (5 pages) |
20 July 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
20 July 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
21 October 1991 | Return made up to 24/10/91; no change of members (6 pages) |
21 October 1991 | Return made up to 24/10/91; no change of members (6 pages) |
1 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
1 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
20 February 1990 | Memorandum and Articles of Association (30 pages) |
20 February 1990 | Memorandum and Articles of Association (30 pages) |
7 February 1990 | Resolutions
|
7 February 1990 | Resolutions
|
3 January 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 January 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
18 October 1988 | Conve (1 page) |
18 October 1988 | Conve (1 page) |
17 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
17 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
7 September 1988 | Memorandum and Articles of Association (27 pages) |
7 September 1988 | Memorandum and Articles of Association (27 pages) |
16 October 1987 | Particulars of mortgage/charge (3 pages) |
16 October 1987 | Particulars of mortgage/charge (3 pages) |
16 August 1987 | Resolutions
|
16 August 1987 | Resolutions
|
16 August 1987 | Resolutions
|
16 August 1987 | Resolutions
|
25 September 1986 | Registered office changed on 25/09/86 from: raymond theatre revue bar 11 walker court brewer street london W1 (1 page) |
25 September 1986 | Registered office changed on 25/09/86 from: raymond theatre revue bar 11 walker court brewer street london W1 (1 page) |
17 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
17 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (18 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (18 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (13 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (13 pages) |
24 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
24 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
5 August 1977 | Accounts made up to 31 December 1976 (9 pages) |
5 August 1977 | Accounts made up to 31 December 1976 (9 pages) |