London
W1W 8BE
Secretary Name | Mrs Sandra Jane Sarah Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2012(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Riverhall Partridge Lane Wadhurst East Sussex TN5 6LB |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 February 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Director Name | Mr Ralph Trevelyan Baker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pytchley Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Secretary Name | Mr Ralph Trevelyan Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pytchley Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Mr Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2012) |
Role | Entertainments Promoter |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Mr Harvey Anthony Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Geoffrey Arnold Beck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,876,650 |
Cash | £2,293,338 |
Current Liabilities | £436,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 March 2004 | Delivered on: 1 April 2004 Satisfied on: 23 November 2006 Persons entitled: St Cross Trustees Limited Care of Hsbc Trust Company (UK) Limited and Geoffrey Arnold Beck Classification: Debenture Secured details: £75,000 and all other monies due or to become due from the company to thechargee. 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 |
---|---|
30 April 1986 | Delivered on: 7 May 1986 Persons entitled: Richard Longstaff (Pension and Trustees) Limited Deuce Music Limited Classification: Debenture Secured details: £50,000. Particulars: All f/hold and l/hold property, stocks shares and securities, goodwill uncalled capital book debts & undertaking. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Geoffrey Arnold Beck on 6 April 2016 (2 pages) |
6 March 2019 | Change of details for Mr Geoffrey Beck as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 May 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
17 May 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
24 August 2012 | Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
24 August 2012 | Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
24 August 2012 | Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
9 August 2012 | Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Mrs Sandra Jane Sarah Beck as a secretary (3 pages) |
9 August 2012 | Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Mrs Sandra Jane Sarah Beck as a secretary (3 pages) |
8 August 2012 | Termination of appointment of Harvey Goldsmith as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
8 August 2012 | Termination of appointment of Harvey Goldsmith as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
2 November 2011 | Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages) |
2 November 2011 | Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages) |
2 November 2011 | Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
4 February 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
4 February 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
22 September 2010 | Registered office address changed from Level 3 13-14 Margaret Street London W1W 8RN on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Level 3 13-14 Margaret Street London W1W 8RN on 22 September 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
16 June 2009 | Appointment terminated secretary ralph baker (1 page) |
16 June 2009 | Appointment terminated secretary ralph baker (1 page) |
1 April 2009 | Secretary appointed harvey anthony goldsmith (1 page) |
1 April 2009 | Secretary appointed harvey anthony goldsmith (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 17 hereford mansions hereford road london W2 5BA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 17 hereford mansions hereford road london W2 5BA (1 page) |
27 February 2009 | Appointment terminated director ernest chapman (1 page) |
27 February 2009 | Appointment terminated director ernest chapman (1 page) |
10 February 2009 | Director appointed harvey anthony goldsmith (2 pages) |
10 February 2009 | Director appointed harvey anthony goldsmith (2 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
14 April 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
14 April 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
14 April 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
25 January 2005 | Delivery ext'd 3 mth 05/04/04 (1 page) |
25 January 2005 | Delivery ext'd 3 mth 05/04/04 (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
11 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Return made up to 31/12/96; full list of members
|
28 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 February 1995 | Accounts for a small company made up to 5 April 1994 (6 pages) |
29 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
19 January 1994 | Accounts for a small company made up to 5 April 1993 (6 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
21 January 1993 | Return made up to 31/12/92; no change of members (5 pages) |
30 January 1992 | Accounts for a small company made up to 5 April 1991 (5 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
11 June 1991 | Accounts for a small company made up to 5 April 1990 (4 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
21 June 1990 | Return made up to 31/12/89; full list of members (5 pages) |
20 March 1990 | Accounts for a small company made up to 5 April 1989 (4 pages) |
18 February 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |
18 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
14 November 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
21 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
20 July 1987 | Full accounts made up to 5 April 1986 (10 pages) |
13 May 1987 | Return made up to 10/12/86; full list of members (4 pages) |
16 May 1986 | Full accounts made up to 5 April 1985 (9 pages) |
21 March 1978 | Certificate of incorporation (1 page) |
21 March 1978 | Incorporation (14 pages) |
21 March 1978 | Certificate of incorporation (1 page) |
21 March 1978 | Incorporation (14 pages) |