Company NameLaine Theatre Arts Limited
Company StatusActive
Company Number01180133
CategoryPrivate Limited Company
Incorporation Date7 August 1974(49 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Elizabeth Mary Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Lodge 17 Downs Road
Epsom
Surrey
KT18 5JF
Director NameMrs Nicola Mary Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Road
Farnham
Surrey
GU9 8JZ
Director NameProf Mark Andrew Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(48 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM&J Education Solutions Ltd 20-22 Wenlock Road
London
N1 7GU
Director NameMr Peter Howitt Edward Morel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(48 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMr Bindesh Premchand Shah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(48 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameRichard Edward Steele
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(49 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMatthew James Cole
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(49 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NamePatricia Mary Crail
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address44 Eton Court
Hornby Lane
Calderstones
Liverpool
L18 3HG
Director NameMrs Nicola Mary Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Road
Farnham
Surrey
GU9 8JZ
Director NameMr Brian Leonard Edward Morel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1998)
RoleInsurance Broker
Correspondence AddressLynton House Wood Road
Hindhead
Surrey
GU26 6PT
Director NameKathryn Emma Elizabeth Mumford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 July 2010)
RoleCompany Administrato
Correspondence Address43 New Inn Lane
Burpham
Surrey
GU4 7HN
Director NameMiss Carol Ann Margaret Venn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 1998)
RoleCompany Director
Correspondence Address6 Hazon Way
Epsom
Surrey
KT19 8HD
Director NameMrs Ivy Winifred Joan Venn
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 1998)
RoleDance Teacher And Examiner
Correspondence Address6 Hazon Way
Epsom
Surrey
KT19 8HD
Secretary NameKathryn Emma Elizabeth Mumford
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 July 2010)
RoleCompany Administrator
Correspondence Address43 New Inn Lane
Burpham
Surrey
GU4 7HN
Secretary NameM/S Nicola Mary Matthews
StatusResigned
Appointed08 July 2010(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 July 2023)
RoleCompany Director
Correspondence Address12 York Road
Farnham
Surrey
GU9 8JZ

Contact

Websitelaine-theatre-arts.co.uk
Telephone01372 724648
Telephone regionEsher

Location

Registered Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Laine Theatre Arts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£754,472
Cash£148,303
Current Liabilities£1,025,125

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

30 May 2012Delivered 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 1988Delivered 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 1984Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
20 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Kathryn Mumford as a director (1 page)
6 January 2011Appointment of M/S Nicola Mary Matthews as a secretary (2 pages)
6 January 2011Termination of appointment of Kathryn Mumford as a secretary (1 page)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
18 January 2007Return made up to 30/11/06; full list of members (3 pages)
23 November 2006New director appointed (3 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 November 2004Return made up to 30/11/04; full list of members (5 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (5 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 December 2002Return made up to 30/11/02; full list of members (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 January 2002Return made up to 30/11/01; full list of members (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 December 2000Return made up to 30/11/00; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 January 2000Return made up to 30/11/99; no change of members (5 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Return made up to 30/11/98; full list of members (6 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 December 1997Return made up to 30/11/97; full list of members (8 pages)
4 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 December 1996Return made up to 30/11/96; no change of members (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
(8 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
21 January 1990Memorandum and Articles of Association (11 pages)
7 September 1988Particulars of mortgage/charge (4 pages)