Company NameHawthorn Theatrical Limited
Company StatusActive
Company Number01602315
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 4 months ago)
Previous NamesGilbey, Warren (Wholesale) Limited and Raxcrest Theatrical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin Hawthorn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2 North End Building
Two Crown Business Park Station Road, Old Dalby
Melton Mowbray
LE14 3NQ
Director NameMr Benjamin Eugene Erwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Florence Way
Uxbridge
UB8 2LS
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(41 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Florence Way
Uxbridge
UB8 2LS
Director NameMs Stefica Divkovic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2024(42 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Florence Way
Uxbridge
UB8 2LS
Director NameMr Kenneth William Wirdnam
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 12 months after company formation)
Appointment Duration17 years (resigned 28 November 2008)
RoleElectrical Wholesaler
Correspondence Address37 Elmhurst Drive
South Woodford
London
E18 1BP
Director NameMrs Patricia Hawkins Wirdnam
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address37 Elmhurst Drive
South Woodford
London
E18 1BP
Secretary NameMrs Patricia Hawkins Wirdnam
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address37 Elmhurst Drive
South Woodford
London
E18 1BP
Director NameMrs Clare Frances Plumb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address41 Primrose Road
South Woodford
London
E18 1DD
Secretary NameMrs Clare Frances Plumb
NationalityBritish
StatusResigned
Appointed29 August 1994(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address41 Primrose Road
South Woodford
London
E18 1DD
Secretary NameMr Martin Hawthorn
NationalityBritish
StatusResigned
Appointed09 July 1996(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 February 2007)
RoleElectrician
Country of ResidenceEngland
Correspondence Address"Greenacres" 1 Gaddesby Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PA
Secretary NameLyn Hastings
NationalityBritish
StatusResigned
Appointed03 February 2007(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressUnit 2 North End Building
Two Crown Business Park Station Road, Old Dalby
Melton Mowbray
LE14 3NQ
Director NameMr Simon Wood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 North End Building
Two Crown Business Park
Station Road Old Dalby
Melton Mowbray Leics
LE14 3NQ
Director NameMr Allan Moloney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 North End Building
Two Crown Business Park
Station Road Old Dalby
Melton Mowbray Leics
LE14 3NQ
Director NameMr Neil McGann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 North End Building
Two Crown Business Park
Station Road Old Dalby
Melton Mowbray Leics
LE14 3NQ
Director NameMr Peter John Harding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 North End Building
Two Crown Business Park
Station Road Old Dalby
Melton Mowbray Leics
LE14 3NQ
Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242-243 Gresham Road
Slough
Berkshire
SL1 4PH
Director NameMr Joseph Michael McIlwain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2017(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5100 N. River Road, Suite 300
Schiller Park
Illinois
60176
Director NameMr Nicholas Owen Rudge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(38 years after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Florence Way
Uxbridge
UB8 2LS
Director NameSmart (Group) Ltd (Corporation)
StatusResigned
Appointed28 February 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
Correspondence Address30 Maiden Lane
London
WC2E 7JS

Contact

Websitehawthorns.uk.com

Location

Registered Address1 Florence Way
Uxbridge
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

20k at £1Martin Hawthorn
75.00%
Ordinary A
1.3k at £1Neil Mcgann
5.00%
Ordinary C
1.3k at £1Peter Harding
5.00%
Ordinary B
4k at £1Smart Group LTD
15.00%
Ordinary D

Financials

Year2014
Turnover£14,412,085
Gross Profit£6,450,726
Net Worth£4,085,392
Cash£863,585
Current Liabilities£4,047,732

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

8 October 2007Delivered on: 11 October 2007
Satisfied on: 20 July 2010
Persons entitled: Hsbc Bank PLC

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
7 May 2002Delivered on: 17 May 2002
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2A crown business park old dalby leicestershire t/no: LT314891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 May 2002Delivered on: 17 May 2002
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 crown business park old dalby lane old dalby leicestershire t/no: LT314891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 December 2000Delivered on: 13 December 2000
Satisfied on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 2000Delivered on: 3 March 2000
Satisfied on: 7 May 2004
Persons entitled: Norwich & Peterborough

Classification: Mortgage
Secured details: £71,250 due or to become due from the company to the chargee.
Particulars: The f/h property k/a unit 2A crown business park old dalby melton mowbray.
Fully Satisfied
27 September 1999Delivered on: 8 October 1999
Satisfied on: 31 January 2003
Persons entitled: Abro Properties Limited

Classification: Charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as unit 2 at crown business park old dalbu melton mowray, leicestershire.
Fully Satisfied
25 August 1999Delivered on: 8 September 1999
Satisfied on: 4 January 2002
Persons entitled: Midland 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: The property k/a 1 sceptre road (north end building 2) crown business park, old dalby, melton mowbray leicestershire. T/no. Lt 189917.. 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
25 August 1999Delivered on: 8 September 1999
Satisfied on: 31 January 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 1 sceptre road (north end building 2) crown business park, old dalby leicestershire. Together with all buildings erections fixtures, fittings, and fixed plant & machinery and materials for the time being thereon or to be erected thereon, the goodwill of the business and the benefits of any licences.
Fully Satisfied
23 June 1997Delivered on: 27 June 1997
Satisfied on: 31 January 2003
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
17 November 2016Delivered on: 25 November 2016
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Full accounts made up to 31 December 2019 (29 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 September 2020Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page)
13 December 2019Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
13 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
24 August 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
24 August 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 26,681
(3 pages)
2 February 2018Register(s) moved to registered office address Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ (1 page)
21 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
15 November 2017Full accounts made up to 30 June 2017 (25 pages)
15 November 2017Full accounts made up to 30 June 2017 (25 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 October 2017Appointment of Mr Patrick Charles Hill as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Simon Wood as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page)
4 October 2017Cessation of Martin Hawthorn as a person with significant control on 2 October 2017 (1 page)
4 October 2017Cessation of Martin Hawthorn as a person with significant control on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Smart (Group) Ltd as a director on 2 October 2017 (1 page)
4 October 2017Notification of Avc Live Limited as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Notification of Avc Live Limited as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Joseph Michael Mcilwain as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Simon Wood as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Smart (Group) Ltd as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Patrick Charles Hill as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Joseph Michael Mcilwain as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Neil Mcgann as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Neil Mcgann as a director on 2 October 2017 (1 page)
21 July 2017Satisfaction of charge 016023150011 in full (1 page)
21 July 2017Satisfaction of charge 016023150011 in full (1 page)
11 January 2017Accounts for a medium company made up to 30 June 2016 (29 pages)
11 January 2017Accounts for a medium company made up to 30 June 2016 (29 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 November 2016Registration of charge 016023150011, created on 17 November 2016 (13 pages)
25 November 2016Registration of charge 016023150011, created on 17 November 2016 (13 pages)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 26,680
(7 pages)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 26,680
(7 pages)
9 November 2015Accounts for a medium company made up to 30 June 2015 (23 pages)
9 November 2015Accounts for a medium company made up to 30 June 2015 (23 pages)
19 March 2015Accounts for a medium company made up to 30 June 2014 (23 pages)
19 March 2015Accounts for a medium company made up to 30 June 2014 (23 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 26,680
(7 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 26,680
(7 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 26,680
(7 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,680
(7 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,680
(7 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,680
(7 pages)
5 November 2013Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page)
5 November 2013Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page)
5 November 2013Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page)
22 October 2013Accounts for a medium company made up to 30 June 2013 (23 pages)
22 October 2013Accounts for a medium company made up to 30 June 2013 (23 pages)
4 April 2013Appointment of Mr Peter Harding as a director (2 pages)
4 April 2013Appointment of Mr Neil Mcgann as a director (2 pages)
4 April 2013Appointment of Mr Allan Moloney as a director (2 pages)
4 April 2013Appointment of Mr Simon Wood as a director (2 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2013Appointment of Mr Neil Mcgann as a director (2 pages)
4 April 2013Appointment of Mr Simon Wood as a director (2 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2013Appointment of Mr Peter Harding as a director (2 pages)
4 April 2013Appointment of Mr Allan Moloney as a director (2 pages)
28 March 2013Appointment of Quantum Leap Events Ltd as a director (2 pages)
28 March 2013Termination of appointment of Lyn Hastings as a secretary (1 page)
28 March 2013Termination of appointment of Lyn Hastings as a secretary (1 page)
28 March 2013Appointment of Quantum Leap Events Ltd as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 20,010
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 26,680
  • ANNOTATION Replaced SH01 was replaced on 26/01/2015 as the original was not properly delivered
(13 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2013Statement of company's objects (2 pages)
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 20,010
(4 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2013Change of share class name or designation (2 pages)
22 March 2013Change of share class name or designation (2 pages)
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 26,680
  • ANNOTATION Replaced SH01 was replaced on 26/01/2015 as the original was not properly delivered
(13 pages)
22 March 2013Statement of company's objects (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a medium company made up to 30 June 2012 (21 pages)
6 December 2012Accounts for a medium company made up to 30 June 2012 (21 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 December 2011Accounts for a medium company made up to 30 June 2011 (20 pages)
29 December 2011Accounts for a medium company made up to 30 June 2011 (20 pages)
3 November 2011Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages)
13 January 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
13 January 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Lyn Hastings on 20 September 2010 (2 pages)
28 September 2010Secretary's details changed for Lyn Hastings on 20 September 2010 (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 April 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
22 April 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
16 December 2008Appointment terminated director kenneth wirdnam (1 page)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 December 2008Appointment terminated director kenneth wirdnam (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
14 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
14 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
21 September 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
21 September 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
20 January 2006Return made up to 01/12/05; full list of members (3 pages)
20 January 2006Return made up to 01/12/05; full list of members (3 pages)
2 November 2005Accounts for a medium company made up to 30 June 2005 (18 pages)
2 November 2005Accounts for a medium company made up to 30 June 2005 (18 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Return made up to 01/12/04; full list of members (7 pages)
10 January 2005Return made up to 01/12/04; full list of members (7 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Return made up to 01/12/03; full list of members (7 pages)
31 January 2004Return made up to 01/12/03; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Return made up to 01/12/01; full list of members (6 pages)
17 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 January 2000Return made up to 01/12/99; full list of members (6 pages)
11 January 2000Return made up to 01/12/99; full list of members (6 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
16 August 1999Registered office changed on 16/08/99 from: 40 pate road leicester road industrial estate melton mowbray leicestershire LE13 0RG (1 page)
16 August 1999Registered office changed on 16/08/99 from: 40 pate road leicester road industrial estate melton mowbray leicestershire LE13 0RG (1 page)
4 February 1999Return made up to 01/12/98; no change of members (4 pages)
4 February 1999Return made up to 01/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
6 January 1998Return made up to 01/12/97; full list of members (6 pages)
6 January 1998Return made up to 01/12/97; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1997Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Ad 18/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
24 December 1996Ad 18/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
24 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 December 1996£ nc 1000/50000 18/10/96 (1 page)
24 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1996£ nc 1000/50000 18/10/96 (1 page)
25 September 1996Company name changed raxcrest theatrical LIMITED\certificate issued on 26/09/96 (2 pages)
25 September 1996Company name changed raxcrest theatrical LIMITED\certificate issued on 26/09/96 (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 144 high street epping essex CM16 4AS (1 page)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Registered office changed on 23/09/96 from: 144 high street epping essex CM16 4AS (1 page)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996Full accounts made up to 30 June 1996 (9 pages)
21 July 1996Full accounts made up to 30 June 1996 (9 pages)
21 July 1996Secretary resigned;director resigned (1 page)
21 July 1996Secretary resigned;director resigned (1 page)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
30 April 1995Registered office changed on 30/04/95 from: 141, high street, epping, essex. CM16 4BD. (1 page)
30 April 1995Registered office changed on 30/04/95 from: 141, high street, epping, essex. CM16 4BD. (1 page)
24 January 1995Auditor's resignation (1 page)
24 January 1995Auditor's resignation (1 page)
22 November 1994Return made up to 01/12/94; no change of members (4 pages)
22 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 November 1994Return made up to 01/12/94; no change of members (4 pages)
22 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1993Return made up to 01/12/93; full list of members (5 pages)
6 December 1993Return made up to 01/12/93; full list of members (5 pages)
27 November 1992Return made up to 01/12/92; no change of members (5 pages)
27 November 1992Return made up to 01/12/92; no change of members (5 pages)
22 July 1992Return made up to 01/12/91; no change of members (5 pages)
22 July 1992Return made up to 01/12/91; no change of members (5 pages)
9 February 1991Return made up to 18/11/90; full list of members (4 pages)
9 February 1991Return made up to 18/11/90; full list of members (4 pages)
8 January 1990Return made up to 01/12/89; full list of members (5 pages)
8 January 1990Return made up to 01/12/89; full list of members (5 pages)
23 January 1989Return made up to 01/12/88; full list of members (5 pages)
23 January 1989Return made up to 01/12/88; full list of members (5 pages)
1 December 1987Return made up to 11/11/87; full list of members (4 pages)
1 December 1987Return made up to 11/11/87; full list of members (4 pages)
11 October 1986Return made up to 22/09/86; full list of members (4 pages)
11 October 1986Return made up to 22/09/86; full list of members (4 pages)
4 October 1985Dir / sec appoint / resign (1 page)
4 October 1985Secretary resigned (1 page)
4 October 1985Annual return made up to 17/09/85 (4 pages)
4 October 1985Secretary resigned (1 page)
4 October 1985Annual return made up to 17/09/85 (4 pages)
4 October 1985Dir / sec appoint / resign (1 page)
24 December 1984Annual return made up to 21/09/84 (7 pages)
24 December 1984Annual return made up to 21/09/84 (7 pages)
15 February 1984Annual return made up to 14/07/82 (4 pages)
15 February 1984Annual return made up to 14/07/82 (4 pages)
14 February 1984Annual return made up to 23/09/83 (4 pages)
14 February 1984Annual return made up to 23/09/83 (4 pages)
6 January 1982Allotment of shares (2 pages)
6 January 1982Allotment of shares (2 pages)