Kenton, Harrow
Middlesex
HA3 0AN
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 31 May 2022) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Mr Christopher Chrisafis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairburn Court St Johns Avenue London SW15 2AU |
Director Name | Euan Wallace Lloyd |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 July 2016) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Esmond Court Thackeray Street Kensington London W8 5HB |
Director Name | Ingeborg Muller Lloyd |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2005(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Esmond Court Thackeray Street London W8 5HB |
Secretary Name | Kenton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2000) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 99 Kenton Road Kenton, Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Euan Wallace Lloyd 51.00% Ordinary |
---|---|
35 at £1 | Ingeborg Muller-lloyd 35.00% Ordinary |
14 at £1 | Rosalind Carole Jane Kernot 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,288 |
Gross Profit | £22,634 |
Net Worth | £35,795 |
Cash | £41,077 |
Current Liabilities | £5,671 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 February 1982 | Delivered on: 9 March 1982 Persons entitled: European Banking Company Limited Guinness Mahon & Co. Limited. Classification: Legal charge Secured details: All monies due or to become due from the company and/or varius A.G. to the chargees under the terms of a loan agreement dated 22ND feb, 1982. Particulars: (1) all the copyright throughout the world in the film "who dares wins", the screenplay and all material and other films and sound recordings made in the course of production. (2) all copies of the film and sound recordings, sketches and designs as mentioned above. (3) all rights of the borrower in the source material and music composed. (4) all other rights and properties acquired by the borrower. (5) all the borrowers right, title and interest under the agreements. (6) all sums held by guinness mahon and co.limited for the mortgages in respect of the film. (7) all sums in the production account of richmond light horse productions limited specified in the loan agreement (please see doc M12 and attached sheet). Outstanding |
---|---|
3 March 1982 | Delivered on: 6 March 1982 Persons entitled: Film Finances Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantees dated 3RD march, 1982. Particulars: All the rights title and interest of the company in the film "who dares wins" original screenplay, script, musical matter, negative and prints, agreements and all property acquired for its production. Outstanding |
22 February 1982 | Delivered on: 2 March 1982 Persons entitled: European Banking Company Limited Guinness Mahon & Co. Limited. Guinness Mahon & Co Limited European Banking Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or varius A.g under the terms of the loan agreement dated 22/2/82 to the chargees on any account whatsoever. Particulars: All that copy right in the film "who dares wins" all copies of the screenplay music scores sketches & designs all copies of the film & sound recordings all the companys rights title & interest. All sums held by the agent in respect of the film. (See doc M10). Outstanding |
21 November 1979 | Delivered on: 11 December 1979 Persons entitled: European Banking Company Limited Guinness Mahon & Co. Limited. Guinness Mahon & Co Limited European Banking Company Limited First National Bank of Chicago. Guinness Mahon & Co. Limited Classification: Charge Secured details: All monies due or to become due from the company and/or master mace limited to the chargees under the terms of agreements dated 21 nov 1979. Particulars: 1) all that copyright throughout the world in the film "the sea wolves" the novel "boarding party" & the screenplay on which the film is based & other films and sound recordings 2) all copies of the film and recordings. 3) ant no-claims rebate or bonus payable. 4) all sums held by the mortgagees or the company in respect of the film. Outstanding |
21 November 1979 | Delivered on: 11 December 1979 Persons entitled: Lewis & Peat Group Limited Classification: Charge Secured details: All monies due or to become due from the company and/or master mace limited to the chargee under the terms of a loan agreement of even date. Particulars: Fixed charge the world copy right of the film "sea wolves", the novel "boarding party" and the screenplay on which the film is based, all copies on recording of the film. Outstanding |
21 November 1979 | Delivered on: 22 November 1979 Persons entitled: Film Finances Limited Classification: Charge Secured details: All monies advanced by the guarantor pursuant to guarantees of completion dated 21.11.79. Particulars: All the rights, title and interest of the company in the film, novel, original script & musical matter, distribution loan and production agreements and all the property acquires for its production. Outstanding |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Ingeborg Muller Lloyd as a director on 10 August 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 3 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 3 December 2016
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Termination of appointment of Euan Wallace Lloyd as a director on 2 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Euan Wallace Lloyd as a director on 2 July 2016 (1 page) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages) |
7 January 2010 | Appointment of Mrs Rosalind Carol Jane Kernot as a director (2 pages) |
7 January 2010 | Appointment of Mrs Rosalind Carol Jane Kernot as a director (2 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
18 June 2004 | Return made up to 02/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 02/05/04; full list of members (5 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 June 2003 | Return made up to 02/05/03; full list of members (5 pages) |
20 June 2003 | Return made up to 02/05/03; full list of members (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 June 2001 | Return made up to 02/05/01; full list of members (5 pages) |
11 June 2001 | Return made up to 02/05/01; full list of members (5 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 July 2000 | Return made up to 02/05/00; full list of members (5 pages) |
7 July 2000 | Return made up to 02/05/00; full list of members (5 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 May 1999 | Return made up to 02/05/99; full list of members (5 pages) |
12 May 1999 | Return made up to 02/05/99; full list of members (5 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 June 1998 | Return made up to 02/05/98; full list of members (5 pages) |
30 June 1998 | Return made up to 02/05/98; full list of members (5 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1997 | Return made up to 02/05/97; full list of members (5 pages) |
9 June 1997 | Return made up to 02/05/97; full list of members (5 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 May 1995 | Return made up to 02/05/95; full list of members (10 pages) |
17 May 1995 | Return made up to 02/05/95; full list of members (10 pages) |
15 May 1979 | Incorporation (24 pages) |
15 May 1979 | Incorporation (24 pages) |