Company NamePalace Theatre London Limited
DirectorsMax Weitzenhoffer and Lounica Maureen Patricia Burns
Company StatusActive
Company Number01724610
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Previous NameChackton Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMax Weitzenhoffer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2012(28 years, 11 months after company formation)
Appointment Duration12 years
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Director NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(28 years, 11 months after company formation)
Appointment Duration12 years
RoleTheatre Director Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Secretary NameMarc Sandford Hutchinson
StatusCurrent
Appointed04 June 2015(32 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Director NameKeith Michael Turner
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address90 Priory Road
London
NW6 3NT
Director NameCharles Geoffrey William Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address2 Ildersly Grove
West Dulwich
London
SE21 8EU
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Director NameLord Andrew Lloyd Webber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 January 2000)
RoleComposer
Country of ResidenceEngland
Correspondence AddressSydmonton Court
Burghclere
Newbury
Berkshire
RG20 9NJ
Secretary NamePundareek Chhaya
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address87 Mayfair Avenue
Worcester Park
Surrey
KT4 7SJ
Director NameJonathan Hugh Patrick Dagnall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1999)
RoleTheatres Administrator
Correspondence Address27 Sutherland Place
London
W2 5BZ
Director NameJonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2000)
RoleSolicitor
Correspondence Address80 Chesterton Road
London
W10 6EP
Director NameMr Stuart John Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(16 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 May 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsmoor Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Director NameMs Loretta Ann Tomasi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2000(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolst House 10 The Terrace
Barnes
London
SW13 0NP
Secretary NameRebecca Ann Glassock
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address92 Wardo Avenue
London
SW6 6RD
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Director NameMr Stuart John Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(17 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 20 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsmoor Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Secretary NameMs Loretta Ann Tomasi
NationalityAustralian
StatusResigned
Appointed18 July 2001(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolst House 10 The Terrace
Barnes
London
SW13 0NP
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Secretary NameMr Howard Raymond Witts
NationalityBritish
StatusResigned
Appointed28 June 2002(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameMr Bishu Debabrata Chakraborty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hemington Avenue
London
N11 3LR
Secretary NameMr Bishu Debabrata Chakraborty
StatusResigned
Appointed26 January 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2012)
RoleCompany Director
Correspondence Address31 Hemington Avenue
London
N11 3LR
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(28 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion View Butes Lane
Alderney
GY9 3UW
Secretary NameLaurie Lesley Denton
NationalityBritish
StatusResigned
Appointed11 April 2012(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.palacetheatrelondon.org

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£5,665,059
Net Worth£24,006,101
Cash£689,700
Current Liabilities£2,218,681

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 18 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 April 2012Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
21 June 2023Accounts for a small company made up to 2 October 2022 (9 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 3 October 2021 (8 pages)
25 May 2022Registration of charge 017246100009, created on 20 May 2022 (25 pages)
20 May 2022Satisfaction of charge 7 in full (1 page)
20 May 2022Satisfaction of charge 017246100008 in full (1 page)
17 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
29 June 2021Accounts for a small company made up to 27 September 2020 (8 pages)
11 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
18 October 2020Registration of charge 017246100008, created on 9 October 2020 (49 pages)
14 July 2020Accounts for a small company made up to 29 September 2019 (8 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
18 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 1 October 2017 (8 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
6 July 2017Accounts for a small company made up to 2 October 2016 (6 pages)
6 July 2017Accounts for a small company made up to 2 October 2016 (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 27 September 2015 (6 pages)
29 June 2016Accounts for a small company made up to 27 September 2015 (6 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,500,100
(6 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,500,100
(6 pages)
4 July 2015Accounts for a small company made up to 28 September 2014 (6 pages)
4 July 2015Accounts for a small company made up to 28 September 2014 (6 pages)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6,500,100
(6 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6,500,100
(6 pages)
7 July 2014Full accounts made up to 29 September 2013 (17 pages)
7 July 2014Full accounts made up to 29 September 2013 (17 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Register inspection address has been changed (1 page)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,500,100
(5 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,500,100
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
26 April 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
26 April 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Appointment of Lounica Maureen Patricia Burns as a director (3 pages)
17 April 2012Termination of appointment of Bishu Chakraborty as a director (2 pages)
17 April 2012Appointment of Max Weitzenhoffer as a director (3 pages)
17 April 2012Resolutions
  • RES13 ‐ To execute the agreements 11/04/2012
(3 pages)
17 April 2012Termination of appointment of Mark Wordsworth as a director (2 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
17 April 2012Termination of appointment of Mark Wordsworth as a director (2 pages)
17 April 2012Termination of appointment of Bishu Chakraborty as a secretary (2 pages)
17 April 2012Termination of appointment of Bishu Chakraborty as a secretary (2 pages)
17 April 2012Appointment of Lounica Maureen Patricia Burns as a director (3 pages)
17 April 2012Appointment of Max Weitzenhoffer as a director (3 pages)
17 April 2012Resolutions
  • RES13 ‐ To execute the agreements 11/04/2012
(3 pages)
17 April 2012Registered office address changed from 22 Tower Street London WC2H 9TW on 17 April 2012 (2 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
17 April 2012Registered office address changed from 22 Tower Street London WC2H 9TW on 17 April 2012 (2 pages)
17 April 2012Termination of appointment of Bishu Chakraborty as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 December 2011Full accounts made up to 3 July 2011 (17 pages)
30 December 2011Full accounts made up to 3 July 2011 (17 pages)
30 December 2011Full accounts made up to 3 July 2011 (17 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 July 2011Termination of appointment of Andre Ptaszynski as a director (1 page)
5 July 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
5 July 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
5 July 2011Termination of appointment of Andre Ptaszynski as a director (1 page)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
21 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages)
21 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages)
10 January 2011Termination of appointment of Howard Witts as a secretary (1 page)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
10 January 2011Termination of appointment of Howard Witts as a secretary (1 page)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
30 December 2010Full accounts made up to 27 June 2010 (20 pages)
30 December 2010Full accounts made up to 27 June 2010 (20 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 28 June 2009 (20 pages)
16 December 2009Full accounts made up to 28 June 2009 (20 pages)
25 February 2009Full accounts made up to 29 June 2008 (19 pages)
25 February 2009Full accounts made up to 29 June 2008 (19 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 1 July 2007 (20 pages)
1 May 2008Full accounts made up to 1 July 2007 (20 pages)
1 May 2008Full accounts made up to 1 July 2007 (20 pages)
10 April 2008Nc inc already adjusted 27/09/06 (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Nc inc already adjusted 27/09/06 (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 May 2007Full accounts made up to 2 July 2006 (19 pages)
4 May 2007Full accounts made up to 2 July 2006 (19 pages)
4 May 2007Full accounts made up to 2 July 2006 (19 pages)
9 March 2007Ad 27/09/06--------- £ si 6500000@1 (2 pages)
9 March 2007Ad 27/09/06--------- £ si 6500000@1 (2 pages)
18 January 2007Return made up to 17/12/06; full list of members (7 pages)
18 January 2007Return made up to 17/12/06; full list of members (7 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
19 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2006Particulars of mortgage/charge (13 pages)
16 October 2006Particulars of mortgage/charge (13 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page)
28 September 2006Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page)
3 May 2006Full accounts made up to 3 July 2005 (22 pages)
3 May 2006Full accounts made up to 3 July 2005 (22 pages)
3 May 2006Full accounts made up to 3 July 2005 (22 pages)
17 February 2006Return made up to 17/12/05; full list of members (7 pages)
17 February 2006Return made up to 17/12/05; full list of members (7 pages)
5 February 2005Return made up to 17/12/04; full list of members (7 pages)
5 February 2005Return made up to 17/12/04; full list of members (7 pages)
16 November 2004Full accounts made up to 27 June 2004 (21 pages)
16 November 2004Full accounts made up to 27 June 2004 (21 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
25 November 2002Full accounts made up to 30 June 2002 (20 pages)
25 November 2002Full accounts made up to 30 June 2002 (20 pages)
11 July 2002New secretary appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
8 January 2002Full accounts made up to 30 June 2001 (14 pages)
8 January 2002Full accounts made up to 30 June 2001 (14 pages)
6 August 2001New secretary appointed (3 pages)
6 August 2001New secretary appointed (3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
11 June 2001Full accounts made up to 30 June 2000 (13 pages)
11 June 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2000Particulars of mortgage/charge (55 pages)
27 November 2000Particulars of mortgage/charge (55 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
22 November 2000Declaration of assistance for shares acquisition (11 pages)
22 November 2000Declaration of assistance for shares acquisition (11 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
17 May 2000New director appointed (3 pages)
17 May 2000New director appointed (3 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
17 April 2000Full accounts made up to 30 June 1999 (12 pages)
17 April 2000Full accounts made up to 30 June 1999 (12 pages)
10 April 2000Registered office changed on 10/04/00 from: 22 tower street london WC2H 9NS (1 page)
10 April 2000Registered office changed on 10/04/00 from: 22 tower street london WC2H 9NS (1 page)
29 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
29 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 January 2000Particulars of mortgage/charge (20 pages)
28 January 2000Particulars of mortgage/charge (20 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
27 May 1999Particulars of mortgage/charge (10 pages)
27 May 1999Declaration of assistance for shares acquisition (4 pages)
27 May 1999Particulars of mortgage/charge (10 pages)
27 May 1999Declaration of assistance for shares acquisition (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
6 January 1999Return made up to 17/12/98; no change of members (8 pages)
6 January 1999Return made up to 17/12/98; no change of members (8 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1998Full accounts made up to 30 June 1997 (10 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (10 pages)
21 April 1997Full accounts made up to 30 June 1996 (10 pages)
27 December 1996Return made up to 17/12/96; no change of members (9 pages)
27 December 1996Return made up to 17/12/96; no change of members (9 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 January 1996Return made up to 17/12/95; full list of members (11 pages)
4 January 1996Return made up to 17/12/95; full list of members (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 July 1983Memorandum and Articles of Association (12 pages)
7 July 1983Memorandum and Articles of Association (12 pages)