London
WC2E 7NA
Director Name | Ms Lounica Maureen Patricia Burns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(28 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Theatre Director Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maiden Lane London WC2E 7NA |
Secretary Name | Marc Sandford Hutchinson |
---|---|
Status | Current |
Appointed | 04 June 2015(32 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Maiden Lane London WC2E 7NA |
Director Name | Keith Michael Turner |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 90 Priory Road London NW6 3NT |
Director Name | Charles Geoffrey William Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Ildersly Grove West Dulwich London SE21 8EU |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxtie House Lincolns Lane Coxtie Green Brentwood Essex CM14 5RS |
Director Name | Lord Andrew Lloyd Webber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2000) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Sydmonton Court Burghclere Newbury Berkshire RG20 9NJ |
Secretary Name | Pundareek Chhaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 87 Mayfair Avenue Worcester Park Surrey KT4 7SJ |
Director Name | Jonathan Hugh Patrick Dagnall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1999) |
Role | Theatres Administrator |
Correspondence Address | 27 Sutherland Place London W2 5BZ |
Director Name | Jonathan Hull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | 80 Chesterton Road London W10 6EP |
Director Name | Mr Stuart John Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 May 2000) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Huntsmoor Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Director Name | Ms Loretta Ann Tomasi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2000(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Secretary Name | Rebecca Ann Glassock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 92 Wardo Avenue London SW6 6RD |
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Director Name | Mr Stuart John Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 November 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsmoor Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Secretary Name | Ms Loretta Ann Tomasi |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Secretary Name | Mr Howard Raymond Witts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Mr Bishu Debabrata Chakraborty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Secretary Name | Mr Bishu Debabrata Chakraborty |
---|---|
Status | Resigned |
Appointed | 26 January 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2012) |
Role | Company Director |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion View Butes Lane Alderney GY9 3UW |
Secretary Name | Laurie Lesley Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | www.palacetheatrelondon.org |
---|
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,665,059 |
Net Worth | £24,006,101 |
Cash | £689,700 |
Current Liabilities | £2,218,681 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2020 | Delivered on: 18 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 April 2012 | Delivered on: 12 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the palace theatre 103-113 shaftesbury avenue london t/no 249691 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 October 2006 | Delivered on: 16 October 2006 Satisfied on: 17 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties Classification: Mortgage debenture Secured details: All monies due or to become due from each chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 November 2000 | Delivered on: 27 November 2000 Satisfied on: 3 October 2006 Persons entitled: Citicorp Trustee Company Limited(As Borrower Security Trustee for Its Own Account or Any of the Other Borrower Secured Creditors) Classification: Deed of charge between the initial borrowers, the initial guarantors, the parent, the leasing subsidiary, the issuer, the borrower account banks, the subordinated creditors, the corporate services provider and the borrower security trustee (each as define Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors (as defined) by the obligors under or in respect of the transaction documents, the bacs facility agreement and the rut leases and all obligations and liabilities of the borrowers and the leasing subsidiary (in respect of the obligations to the secured landlords in respect of the rut leases only) to the chargee under or pursuant to the transaction documents, the bacs facility agreement and the rut leases. 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 |
12 January 2000 | Delivered on: 28 January 2000 Satisfied on: 2 July 2002 Persons entitled: Lehman Commercial Paper Inc. (The "Security Agent")(as Agent and Trustee for Itself and Each of the Lenders) Classification: Debenture Secured details: All present and future obligation and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the senior finance documents and the mezzanine fiance documents or any other document evidencing or securing any such liabilities. Particulars: (For details of properties charge please refer to form 395). 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 |
13 May 1999 | Delivered on: 27 May 1999 Satisfied on: 18 January 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Banks (The "Security Trustee") Classification: Composite debenture Secured details: In favour of the chargee all monies and liabilities due owing or incurred in whatsoever manner to the security trustee or any of the banks or any of them by the chargor pursuant to the finance documents and under the debenture. Particulars: By way of fixed charge all present and future book and other debts and monetary claims of the chargor..all cash at bank and other sums standing to the credit of any current or other account of the chargor..floating charge all the assets not effectively otherwise charged. See the mortgage charge document for full details. Fully Satisfied |
4 July 1983 | Delivered on: 13 July 1983 Persons entitled: Coutts and Company Classification: Mortgage 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 |
4 July 1983 | Delivered on: 18 July 1983 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from thecompany and/or sarastone limited to the chargee on any account whatsoever. Particulars: The palace theatre, shaftesbury avenue, london W.1. and/or the proceeds of sale thereof title no tn 249691. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
21 June 2023 | Accounts for a small company made up to 2 October 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a small company made up to 3 October 2021 (8 pages) |
25 May 2022 | Registration of charge 017246100009, created on 20 May 2022 (25 pages) |
20 May 2022 | Satisfaction of charge 7 in full (1 page) |
20 May 2022 | Satisfaction of charge 017246100008 in full (1 page) |
17 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
29 June 2021 | Accounts for a small company made up to 27 September 2020 (8 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
18 October 2020 | Registration of charge 017246100008, created on 9 October 2020 (49 pages) |
14 July 2020 | Accounts for a small company made up to 29 September 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 1 October 2017 (8 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
6 July 2017 | Accounts for a small company made up to 2 October 2016 (6 pages) |
6 July 2017 | Accounts for a small company made up to 2 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 27 September 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 27 September 2015 (6 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 July 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 July 2014 | Full accounts made up to 29 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 29 September 2013 (17 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
26 April 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
26 April 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Appointment of Lounica Maureen Patricia Burns as a director (3 pages) |
17 April 2012 | Termination of appointment of Bishu Chakraborty as a director (2 pages) |
17 April 2012 | Appointment of Max Weitzenhoffer as a director (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Mark Wordsworth as a director (2 pages) |
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Mark Wordsworth as a director (2 pages) |
17 April 2012 | Termination of appointment of Bishu Chakraborty as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Bishu Chakraborty as a secretary (2 pages) |
17 April 2012 | Appointment of Lounica Maureen Patricia Burns as a director (3 pages) |
17 April 2012 | Appointment of Max Weitzenhoffer as a director (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Registered office address changed from 22 Tower Street London WC2H 9TW on 17 April 2012 (2 pages) |
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
17 April 2012 | Registered office address changed from 22 Tower Street London WC2H 9TW on 17 April 2012 (2 pages) |
17 April 2012 | Termination of appointment of Bishu Chakraborty as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 December 2011 | Full accounts made up to 3 July 2011 (17 pages) |
30 December 2011 | Full accounts made up to 3 July 2011 (17 pages) |
30 December 2011 | Full accounts made up to 3 July 2011 (17 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
5 July 2011 | Appointment of Mr Mark Gregory Wordsworth as a director (2 pages) |
5 July 2011 | Appointment of Mr Mark Gregory Wordsworth as a director (2 pages) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
30 December 2010 | Full accounts made up to 27 June 2010 (20 pages) |
30 December 2010 | Full accounts made up to 27 June 2010 (20 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 28 June 2009 (20 pages) |
16 December 2009 | Full accounts made up to 28 June 2009 (20 pages) |
25 February 2009 | Full accounts made up to 29 June 2008 (19 pages) |
25 February 2009 | Full accounts made up to 29 June 2008 (19 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (20 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (20 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (20 pages) |
10 April 2008 | Nc inc already adjusted 27/09/06 (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 27/09/06 (2 pages) |
10 April 2008 | Resolutions
|
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (19 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (19 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (19 pages) |
9 March 2007 | Ad 27/09/06--------- £ si 6500000@1 (2 pages) |
9 March 2007 | Ad 27/09/06--------- £ si 6500000@1 (2 pages) |
18 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
16 October 2006 | Particulars of mortgage/charge (13 pages) |
16 October 2006 | Particulars of mortgage/charge (13 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
3 May 2006 | Full accounts made up to 3 July 2005 (22 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (22 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (22 pages) |
17 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 27 June 2004 (21 pages) |
16 November 2004 | Full accounts made up to 27 June 2004 (21 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
6 August 2001 | New secretary appointed (3 pages) |
6 August 2001 | New secretary appointed (3 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members
|
15 January 2001 | Return made up to 17/12/00; full list of members
|
27 November 2000 | Particulars of mortgage/charge (55 pages) |
27 November 2000 | Particulars of mortgage/charge (55 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
22 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
22 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | New director appointed (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 22 tower street london WC2H 9NS (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 22 tower street london WC2H 9NS (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
28 January 2000 | Particulars of mortgage/charge (20 pages) |
28 January 2000 | Particulars of mortgage/charge (20 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
20 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | New director appointed (3 pages) |
27 May 1999 | Particulars of mortgage/charge (10 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 May 1999 | Particulars of mortgage/charge (10 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 17/12/98; no change of members (8 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (8 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 December 1996 | Return made up to 17/12/96; no change of members (9 pages) |
27 December 1996 | Return made up to 17/12/96; no change of members (9 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 January 1996 | Return made up to 17/12/95; full list of members (11 pages) |
4 January 1996 | Return made up to 17/12/95; full list of members (11 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
7 July 1983 | Memorandum and Articles of Association (12 pages) |
7 July 1983 | Memorandum and Articles of Association (12 pages) |