Company NameVaudeville Theatre
DirectorsMax Weitzenhoffer and Lounica Maureen Patricia Burns
Company StatusActive
Company Number00700500
CategoryPrivate Unlimited Company
Incorporation Date10 August 1961(62 years, 9 months ago)
Previous NamePeter Saunders Properties

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMax Weitzenhoffer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2001(39 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address1100 Cherrystone Cir
Norman
Ok 73072
United States
Director NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2005(44 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleTheatre Director Producer
Country of ResidenceUnited Kingdom
Correspondence Address72 South Hill Park
London
NW3 2SN
Secretary NameMarc Sandford Hutchinson
StatusCurrent
Appointed04 June 2015(53 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Director NameSir Michael Victor Codron
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1996)
RoleTheatrical Manager
Country of ResidenceEngland
Correspondence Address12 Tower Bridge Wharf
St Katharines Way
London
E1W 1UR
Director NameDavid Paul Sutton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1996)
RoleTheatrical Manager
Correspondence Address2 Elm Place
London
SW7 3QH
Secretary NameDavid Paul Sutton
NationalityBritish
StatusResigned
Appointed16 March 1993(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address2 Elm Place
London
SW7 3QH
Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMr Richard Quintin Hoare
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTangier House
Wootton St Lawrence
Basingstoke
Hants
RG23 8PH
Secretary NameMr Stephen Harry Waley-Cohen
NationalityBritish
StatusResigned
Appointed13 September 1996(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameSir Andrew David Francis Cunynghame
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Vicarage Gardens
London
W8 4AH
Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(36 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge
Clee Downton
Ludlow
Salop
SY8 3EG
Wales
Director NameStephen Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(39 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2005)
RoleCertified Puplic Accountant
Correspondence Address34 Wensley Drive
Great Neck
Ny 11021
United States
Secretary NameStephen Smith
NationalityAmerican
StatusResigned
Appointed02 February 2001(39 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2005)
RoleCpa
Correspondence Address34 Wensley Drive
Great Neck
Ny 11021
United States
Director NameGregory Derwin Kunesh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2005(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2009)
RoleProfessor
Correspondence Address824 West Imhoff Road
Norman
Oklahoma 73072
United States
Director NameKeith Michael Turner
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHubbards Corner
Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AQ
Secretary NameKeith Michael Turner
NationalityBritish
StatusResigned
Appointed30 December 2005(44 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHubbards Corner
Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AQ
Secretary NameLaurie Lesley Denton
NationalityBritish
StatusResigned
Appointed10 April 2012(50 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.london-theatreland.co.uk/theatres/vaudeville-theatre/
Telephone020 78363191
Telephone regionLondon

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 18 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 April 2012Delivered on: 12 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vaudeville theatre 403-404 strand london f/h t/nos 186603, 80827 & 218506 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2008Delivered on: 9 October 2008
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from nimax LLP and the company to the chargee on any account whatsoever.
Particulars: The vaudville theatre 403 and 404 the strand 9 10 and 11 maiden lane london t/nos 186603 and 218506 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
3 October 2001Delivered on: 9 October 2001
Satisfied on: 13 April 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from weitzenhoffer theatres limited and the company to the chargee on any account whatsoever.
Particulars: The property at vaudeville theatre limited, 403 & 404 strand & 9-10 maiden lane, london, WC2.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2001Delivered on: 9 October 2001
Satisfied on: 13 April 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

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
13 September 1996Delivered on: 26 September 1996
Satisfied on: 27 March 2012
Persons entitled: C Hoare and Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 403 and 404 strand t/n: 186603; 9 and 10 maiden lane t/n: 218506; 11 maiden lane t/n: 80827. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
21 June 2023Accounts for a small company made up to 2 October 2022 (9 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 3 October 2021 (8 pages)
25 May 2022Registration of charge 007005000007, created on 20 May 2022 (25 pages)
20 May 2022Satisfaction of charge 5 in full (1 page)
20 May 2022Satisfaction of charge 007005000006 in full (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
29 June 2021Accounts for a small company made up to 27 September 2020 (8 pages)
18 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 October 2020Registration of charge 007005000006, created on 9 October 2020 (49 pages)
30 June 2020Accounts for a small company made up to 29 September 2019 (13 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
6 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 1 October 2017 (8 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
7 July 2017Accounts for a small company made up to 2 October 2016 (6 pages)
7 July 2017Accounts for a small company made up to 2 October 2016 (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 June 2016Accounts for a small company made up to 27 September 2015 (6 pages)
29 June 2016Accounts for a small company made up to 27 September 2015 (6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(7 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(7 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Accounts for a small company made up to 28 September 2014 (6 pages)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Accounts for a small company made up to 28 September 2014 (6 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(7 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(7 pages)
7 July 2014Full accounts made up to 29 September 2013 (12 pages)
7 July 2014Full accounts made up to 29 September 2013 (12 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Register inspection address has been changed (1 page)
3 July 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
2 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Termination of appointment of Keith Turner as a secretary (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To execute agreements 10/04/2012
(4 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To execute agreements 10/04/2012
(4 pages)
17 April 2012Termination of appointment of Keith Turner as a secretary (2 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 July 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
1 July 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
4 May 2011Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
4 May 2011Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages)
4 August 2010Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (15 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (15 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (15 pages)
16 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 July 2009Accounts for a small company made up to 5 October 2008 (6 pages)
29 July 2009Accounts for a small company made up to 5 October 2008 (6 pages)
29 July 2009Accounts for a small company made up to 5 October 2008 (6 pages)
14 May 2009Appointment terminated director keith turner (1 page)
14 May 2009Appointment terminated director gregory kunesh (2 pages)
14 May 2009Appointment terminated director keith turner (1 page)
14 May 2009Appointment terminated director gregory kunesh (2 pages)
22 April 2009Return made up to 10/02/09; full list of members (7 pages)
22 April 2009Return made up to 10/02/09; full list of members (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 April 2008Return made up to 10/02/08; full list of members (7 pages)
18 April 2008Return made up to 10/02/08; full list of members (7 pages)
2 August 2007Accounts for a small company made up to 1 October 2006 (7 pages)
2 August 2007Accounts for a small company made up to 1 October 2006 (7 pages)
2 August 2007Accounts for a small company made up to 1 October 2006 (7 pages)
15 March 2007Return made up to 10/02/07; full list of members (7 pages)
15 March 2007Return made up to 10/02/07; full list of members (7 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 April 2006Return made up to 10/02/06; full list of members (7 pages)
28 April 2006Return made up to 10/02/06; full list of members (7 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
1 March 2005Return made up to 10/02/05; full list of members (6 pages)
1 March 2005Return made up to 10/02/05; full list of members (6 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 March 2003Return made up to 10/02/03; full list of members (6 pages)
10 March 2003Return made up to 10/02/03; full list of members (6 pages)
12 September 2002Return made up to 16/03/02; full list of members (8 pages)
12 September 2002Registered office changed on 12/09/02 from: 27 mortimer street london W1T 3BL (1 page)
12 September 2002Registered office changed on 12/09/02 from: 27 mortimer street london W1T 3BL (1 page)
12 September 2002Return made up to 16/03/02; full list of members (8 pages)
20 August 2002Registered office changed on 20/08/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 August 2002Full accounts made up to 30 September 2001 (11 pages)
18 August 2002Full accounts made up to 30 September 2001 (11 pages)
18 October 2001Declaration of assistance for shares acquisition (10 pages)
18 October 2001Declaration of assistance for shares acquisition (10 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 16/03/01; full list of members (7 pages)
22 August 2001Return made up to 16/03/01; full list of members (7 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
7 April 2001Declaration of mortgage charge released/ceased (1 page)
7 April 2001Declaration of mortgage charge released/ceased (1 page)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 wallingford avenue london W10 6QA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1 wallingford avenue london W10 6QA (1 page)
8 February 2001Auditor's resignation (1 page)
8 February 2001Auditor's resignation (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
19 June 2000Accounts for a small company made up to 2 October 1999 (6 pages)
19 June 2000Accounts for a small company made up to 2 October 1999 (6 pages)
19 June 2000Accounts for a small company made up to 2 October 1999 (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (10 pages)
29 March 2000Return made up to 16/03/00; full list of members (10 pages)
2 June 1999Accounts for a small company made up to 26 September 1998 (6 pages)
2 June 1999Accounts for a small company made up to 26 September 1998 (6 pages)
25 March 1999Return made up to 16/03/99; no change of members (7 pages)
25 March 1999Return made up to 16/03/99; no change of members (7 pages)
1 September 1998Accounts for a small company made up to 27 September 1997 (6 pages)
1 September 1998Accounts for a small company made up to 27 September 1997 (6 pages)
8 April 1997Return made up to 16/03/97; full list of members (10 pages)
8 April 1997Return made up to 16/03/97; full list of members (10 pages)
16 October 1996New director appointed (3 pages)
16 October 1996New director appointed (3 pages)
26 September 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 September 1996Particulars of mortgage/charge (7 pages)
26 September 1996Particulars of mortgage/charge (7 pages)
26 September 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Declaration of assistance for shares acquisition (4 pages)
20 September 1996New director appointed (3 pages)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed;new director appointed (3 pages)
20 September 1996New secretary appointed;new director appointed (3 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 124 finchley road london NW3 5HT (1 page)
20 September 1996Declaration of assistance for shares acquisition (4 pages)
20 September 1996Memorandum and Articles of Association (10 pages)
20 September 1996Registered office changed on 20/09/96 from: 124 finchley road london NW3 5HT (1 page)
20 September 1996Memorandum and Articles of Association (10 pages)
20 September 1996New director appointed (3 pages)
19 September 1996Accounts for a small company made up to 29 June 1996 (6 pages)
19 September 1996Accounts for a small company made up to 29 June 1996 (6 pages)
6 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
6 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
6 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
25 March 1996Return made up to 16/03/96; full list of members (7 pages)
25 March 1996Return made up to 16/03/96; full list of members (7 pages)
21 March 1995Return made up to 16/03/95; full list of members (16 pages)
21 March 1995Return made up to 16/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
30 March 1994Return made up to 16/03/94; full list of members (8 pages)
30 March 1994Return made up to 16/03/94; full list of members (8 pages)
15 July 1993Return made up to 16/03/93; full list of members (8 pages)
15 July 1993Return made up to 16/03/93; full list of members (8 pages)
7 April 1993Return made up to 16/03/92; full list of members (8 pages)
7 April 1993Return made up to 16/03/92; full list of members (8 pages)
8 April 1992Return made up to 03/04/92; full list of members (7 pages)
8 April 1992Return made up to 03/04/92; full list of members (7 pages)
1 August 1991Return made up to 16/03/91; full list of members (8 pages)
1 August 1991Return made up to 16/03/91; full list of members (8 pages)
19 November 1990Return made up to 16/03/90; full list of members (7 pages)
19 November 1990Return made up to 16/03/90; full list of members (7 pages)
4 May 1989Return made up to 16/03/89; full list of members (7 pages)
4 May 1989Return made up to 16/03/89; full list of members (7 pages)
8 February 1988Return made up to 26/11/87; full list of members (7 pages)
8 February 1988Return made up to 26/11/87; full list of members (7 pages)
18 July 1986Return made up to 24/06/86; full list of members (7 pages)
18 July 1986Return made up to 24/06/86; full list of members (7 pages)
12 July 1984Accounts made up to 30 September 1982 (6 pages)
12 July 1984Accounts made up to 30 September 1982 (6 pages)
14 July 1983Accounts made up to 30 September 1981 (10 pages)
14 July 1983Accounts made up to 30 September 1981 (10 pages)
10 August 1961Incorporation (13 pages)
10 August 1961Incorporation (13 pages)