Epsom
Surrey
KT18 5JF
Director Name | Mrs Nicola Mary Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 York Road Farnham Surrey GU9 8JZ |
Director Name | Prof Mark Andrew Hunt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M&J Education Solutions Ltd 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Peter Howitt Edward Morel |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Mr Bindesh Premchand Shah |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Richard Edward Steele |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(49 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Matthew James Cole |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(49 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Patricia Mary Crail |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 44 Eton Court Hornby Lane Calderstones Liverpool L18 3HG |
Director Name | Mrs Nicola Mary Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 York Road Farnham Surrey GU9 8JZ |
Director Name | Mr Brian Leonard Edward Morel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1998) |
Role | Insurance Broker |
Correspondence Address | Lynton House Wood Road Hindhead Surrey GU26 6PT |
Director Name | Kathryn Emma Elizabeth Mumford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 July 2010) |
Role | Company Administrato |
Correspondence Address | 43 New Inn Lane Burpham Surrey GU4 7HN |
Director Name | Miss Carol Ann Margaret Venn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 6 Hazon Way Epsom Surrey KT19 8HD |
Director Name | Mrs Ivy Winifred Joan Venn |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 1998) |
Role | Dance Teacher And Examiner |
Correspondence Address | 6 Hazon Way Epsom Surrey KT19 8HD |
Secretary Name | Kathryn Emma Elizabeth Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 July 2010) |
Role | Company Administrator |
Correspondence Address | 43 New Inn Lane Burpham Surrey GU4 7HN |
Secretary Name | M/S Nicola Mary Matthews |
---|---|
Status | Resigned |
Appointed | 08 July 2010(35 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 12 York Road Farnham Surrey GU9 8JZ |
Website | laine-theatre-arts.co.uk |
---|---|
Telephone | 01372 724648 |
Telephone region | Esher |
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Laine Theatre Arts Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754,472 |
Cash | £148,303 |
Current Liabilities | £1,025,125 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
30 May 2012 | Delivered on: 9 June 2012 Persons entitled: Birch Sites Limited Classification: Rent deposit deed Secured details: £21,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|---|
19 August 1988 | Delivered on: 7 September 1988 Satisfied on: 29 July 2004 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: Flint cottage, east street, epsom, surrey and hall premises at rear of east street, epsom. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1984 | Delivered on: 6 June 1984 Satisfied on: 29 July 2004 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: 172, dalling road, hammersmith london W6. Title no ln 142199 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1978 | Delivered on: 7 July 1978 Satisfied on: 29 July 2004 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: 25A high street, epsom title no. Sy 438325. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1978 | Delivered on: 7 July 1978 Satisfied on: 29 July 2004 Persons entitled: Simon J. Mumford Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25A high street, epsom title no. Sy 438325.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
26 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
7 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Termination of appointment of Kathryn Mumford as a director (1 page) |
6 January 2011 | Appointment of M/S Nicola Mary Matthews as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Kathryn Mumford as a secretary (1 page) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
23 November 2006 | New director appointed (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 November 2004 | Return made up to 30/11/04; full list of members (5 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 January 2000 | Return made up to 30/11/99; no change of members (5 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members
|
31 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
21 January 1990 | Memorandum and Articles of Association (11 pages) |
7 September 1988 | Particulars of mortgage/charge (4 pages) |