Company NamePaul Raymond Organisation Limited
Company StatusActive
Company Number00558139
CategoryPrivate Limited Company
Incorporation Date2 December 1955(68 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(42 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(51 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMelvyn John Egglenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(55 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 June 2011(55 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2015(59 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NamePaul Raymond
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 March 2008)
RoleCompany Director
Correspondence AddressFlat 96, Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Carl Ellis Snitcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address171 Gloucester Avenue
Camden Town
London
NW1 8LA
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameLionel Walkden Daniel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(38 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
Northaw
Hertfordshire
EN6 4BD
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(40 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameDr Philip Wyndham Quinn
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(44 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressMounts Hill House
Mounts Hill
Winkfield
Berkshire
SL4 4RH
Director NameKevin John Patrick Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(49 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Secretary NameKevin John Patrick Sullivan
NationalityBritish
StatusResigned
Appointed26 September 2005(49 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP

Contact

Websitewww.sexclub.co.uk

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£155,450,000

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

5 October 1987Delivered 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 1982Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 May 2022Registered 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 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,350
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,350
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,350
(5 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,350
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,350
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,350
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (9 pages)
10 October 2014Full accounts made up to 31 March 2014 (9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,350
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,350
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,350
(4 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
14 August 2013Statement of capital on 14 August 2013
  • GBP 1,368
(4 pages)
14 August 2013Statement of capital on 14 August 2013
  • GBP 1,368
(4 pages)
29 July 2013Statement by directors (1 page)
29 July 2013Statement by directors (1 page)
29 July 2013Solvency statement dated 17/07/13 (1 page)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 17/07/2013
(1 page)
29 July 2013Solvency statement dated 17/07/13 (1 page)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 17/07/2013
(1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
12 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
12 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
17 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 17 May 2011 (1 page)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
7 April 2011Termination of appointment of Mark Quinn as a director (1 page)
7 April 2011Termination of appointment of Mark Quinn as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page)
27 November 2008Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed;new director appointed (3 pages)
3 October 2005New secretary appointed;new director appointed (3 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
13 November 2003Return made up to 16/10/03; full list of members (9 pages)
13 November 2003Return made up to 16/10/03; full list of members (9 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
26 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
26 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
28 October 2001Return made up to 16/10/01; no change of members (8 pages)
28 October 2001Return made up to 16/10/01; no change of members (8 pages)
25 June 2001Full group accounts made up to 31 December 2000 (17 pages)
25 June 2001Full group accounts made up to 31 December 2000 (17 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
19 October 2000Return made up to 16/10/00; no change of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
19 October 2000Return made up to 16/10/00; no change of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
7 July 2000Full group accounts made up to 31 December 1999 (18 pages)
7 July 2000Full group accounts made up to 31 December 1999 (18 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 October 1999Return made up to 16/10/99; full list of members (8 pages)
21 October 1999Return made up to 16/10/99; full list of members (8 pages)
19 July 1999Full group accounts made up to 31 December 1998 (18 pages)
19 July 1999Full group accounts made up to 31 December 1998 (18 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
9 June 1998Full group accounts made up to 31 December 1997 (18 pages)
9 June 1998Full group accounts made up to 31 December 1997 (18 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
20 October 1996Full group accounts made up to 31 December 1995 (19 pages)
20 October 1996Full group accounts made up to 31 December 1995 (19 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
11 April 1996New director appointed (6 pages)
11 April 1996New director appointed (6 pages)
25 October 1995Full group accounts made up to 31 December 1994 (18 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Full group accounts made up to 31 December 1994 (18 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
21 October 1994Return made up to 16/10/94; no change of members (4 pages)
21 October 1994Return made up to 16/10/94; no change of members (4 pages)
16 September 1994New director appointed (2 pages)
16 September 1994New director appointed (2 pages)
27 October 1993Full group accounts made up to 31 December 1992 (17 pages)
27 October 1993Full group accounts made up to 31 December 1992 (17 pages)
27 October 1993Return made up to 16/10/93; full list of members
  • 363(287) ‐ Registered office changed on 27/10/93
(5 pages)
27 October 1993Return made up to 16/10/93; full list of members
  • 363(287) ‐ Registered office changed on 27/10/93
(5 pages)
9 October 1992Return made up to 16/10/92; no change of members (5 pages)
9 October 1992Return made up to 16/10/92; no change of members (5 pages)
20 July 1992Full group accounts made up to 31 December 1991 (15 pages)
20 July 1992Full group accounts made up to 31 December 1991 (15 pages)
21 October 1991Return made up to 24/10/91; no change of members (6 pages)
21 October 1991Return made up to 24/10/91; no change of members (6 pages)
1 November 1990Return made up to 24/10/90; full list of members (7 pages)
1 November 1990Return made up to 24/10/90; full list of members (7 pages)
20 February 1990Memorandum and Articles of Association (30 pages)
20 February 1990Memorandum and Articles of Association (30 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
3 January 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
18 October 1988Conve (1 page)
18 October 1988Conve (1 page)
17 October 1988Return made up to 25/08/88; full list of members (7 pages)
17 October 1988Return made up to 25/08/88; full list of members (7 pages)
7 September 1988Memorandum and Articles of Association (27 pages)
7 September 1988Memorandum and Articles of Association (27 pages)
16 October 1987Particulars of mortgage/charge (3 pages)
16 October 1987Particulars of mortgage/charge (3 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 September 1986Registered office changed on 25/09/86 from: raymond theatre revue bar 11 walker court brewer street london W1 (1 page)
25 September 1986Registered office changed on 25/09/86 from: raymond theatre revue bar 11 walker court brewer street london W1 (1 page)
17 September 1986Return made up to 21/08/86; full list of members (7 pages)
17 September 1986Return made up to 21/08/86; full list of members (7 pages)
1 February 1984Accounts made up to 31 December 1982 (18 pages)
1 February 1984Accounts made up to 31 December 1982 (18 pages)
29 January 1983Accounts made up to 31 December 1981 (13 pages)
29 January 1983Accounts made up to 31 December 1981 (13 pages)
24 October 1981Accounts made up to 31 December 1980 (8 pages)
24 October 1981Accounts made up to 31 December 1980 (8 pages)
5 August 1977Accounts made up to 31 December 1976 (9 pages)
5 August 1977Accounts made up to 31 December 1976 (9 pages)