London
W1T 1AT
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Duncan Reynolds |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mrs Carol Ann Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Suzannah Kay Welch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(38 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Managing Director Uki & Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Stanley Fishman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wellington Road Enfield Middlesex EN1 2PB |
Director Name | James Daly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Mr Laurence Russell Clarke |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Woodford Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5SN |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Hugh Corrance |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage 47 Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Director Name | Barry James Keward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2000) |
Role | Operations Director |
Correspondence Address | 12 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | Mr John Francis Garrett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 33 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Hugh Ronald Victor Hanlon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2003) |
Role | Marketing Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Secretary Name | Hugh Ronald Victor Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Director Name | Gary Kenneth Arnold |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2004) |
Role | Development Director |
Correspondence Address | 8 The Wirrals Chatham Kent ME5 0NT |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Secretary Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(21 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Neil Keith Clucas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2009) |
Role | Operations Director Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westcliffe Road Southport Merseyside PR8 2JS |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2014) |
Role | Cfo Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2018) |
Role | Chartered Secretary |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Jan Bernhardsson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2017(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Daniel Ellis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2020(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2022) |
Role | Real Estate & Development |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Ks 66211 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.odeon.co.uk |
---|---|
Telephone | 0117 9941003 |
Telephone region | Bristol |
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £180,444,000 |
Gross Profit | £117,465,000 |
Net Worth | £194,635,000 |
Cash | £28,347,000 |
Current Liabilities | £82,959,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
2 October 2000 | Delivered on: 20 October 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) under the senior finance documents on any account whatsoever (all defined therein). Particulars: 180 arlington road and 14 parkway, camden. T/no. NGL752609 together with all buildings and fixtures. Fixed charge all other interests in any f/h and l/h property all proceeds of sale derived therefrom. The benefit of all covenants in respect thereof and all licences and the benefit of all other agreements. Fully Satisfied |
---|---|
7 September 2000 | Delivered on: 22 September 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All money and liabilities due owing or incurred to the chargee (the security agent) by each charging company and each of the other obligors under the senior finance documents in whatsoever manner. Particulars: Aylesbury exchange street t/n BN248850 bridgend mcarthur glenn designer outlet village the derwen t/n WA916669 epsom 14B to 18A (inc) upper high street t/n SY691597 further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
19 February 2000 | Delivered on: 9 May 2000 Satisfied on: 16 January 2003 Persons entitled: Merrill Lynch International,London Branch (As Security Agent and Trustee) Classification: Standard security which was presented for registration in scotland on 21 april 2000 and Secured details: All money and liabilities now or hereafter due,owing or incurred from the company to the finance parties (or any of them) by each charging company and each of the obligors (or any of them) on any account whatsoever and all other expenses incurred by any of the finance parties pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema,7 clerk st,edinburgh. See the mortgage charge document for full details. Fully Satisfied |
19 February 2000 | Delivered on: 13 April 2000 Satisfied on: 23 January 2002 Persons entitled: Merrill Lynch International Classification: Standard security which was presented for registration in scotland on 27TH march 2000 Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema camperdown leisure estate dundee. Fully Satisfied |
22 May 2007 | Delivered on: 1 June 2007 Satisfied on: 25 June 2015 Persons entitled: Odeon Leicester Square Holdings Limited as Agent and Trustee for Each of the Landlords (Thesecurity Agent) Classification: Fixed charge Secured details: All monies due or to become due from the company to each landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first charge, all of its rights, title and interest from time to time in and to each of the call option assets. See the mortgage charge document for full details. Fully Satisfied |
19 February 2000 | Delivered on: 13 April 2000 Satisfied on: 16 January 2003 Persons entitled: Merrill Lynch International Classification: Standard security which was presented for registration in scotland on 28TH march 2000 Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema queens drive kilmarnock. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The odeon cinema, great north road, new barnet, barnet the odeon theatre, new street, birmingham, west midlands odeon cinema (formerly gaumont cinema) 35-43 westover road, bournemouth (for further details of properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema, kingswest centre, west street, brighton, east sussex t/ns SX132823, SX132824, SX132825 and ESX195520 odeon cinema, kingston park, kingston street, kingston upon hull t/n HS185766. Fully Satisfied |
4 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the property being odean cinema at 92-96 (even) london road portsmouth t/n PM11874 and adjoining car park to odeon cinema at 92-96 (even) london road portsmouth t/n PN11878 and any buildings fixed plant or machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 23 March 2005 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC the Security Trustee Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being streatham astoria 47-49 streatham high road london t/n 382934. Fully Satisfied |
2 December 2004 | Delivered on: 21 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties Classification: Standard security which was presented for registration in scotland on 7 december 2004 and Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cinema premises at burns statue square, ayr. Fully Satisfied |
3 December 2004 | Delivered on: 16 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and any obligor to the chargee (the security agent as agent and trustee for the secured parties), the loan note holder and any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The material property other than the excluded property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights; all monetary claims and all related rights; and any other contract or agreement to which the company is a party (other than the specific contracts) and all related rights. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 14 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All liabiliies due or o become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest in (I) the odeon cinema,great north rd,underhill,barnet; NGL222893; (ii) odeon theatre eldon st,barnsley,SYK247550; (iii) odeon cinema,broadmead,bristol; AV172842. See the mortgage charge document for full details. Fully Satisfied |
7 September 2004 | Delivered on: 24 September 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties Classification: A standard security which was presented for registration in scotland on the 16TH september 2004 and Secured details: All monies due or to become due of any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cinema premises at burns statue square, ayr. Fully Satisfied |
19 February 2000 | Delivered on: 13 April 2000 Satisfied on: 16 January 2003 Persons entitled: Merrill Lynch International Classification: Standard security which was presented for registration in scotland on 27TH march 2000 Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema renfield street glasgow. See the mortgage charge document for full details. Fully Satisfied |
7 September 2004 | Delivered on: 24 September 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party 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 September 2004 | Delivered on: 17 September 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any obligor to the secured party ty under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The odeon cinema, great north road, underhill, barnet, t/no NGL222893, odeon theatre, eldon street, barnsley, t/no SYK247550, the odeon theatre, new street, birmingham, west midlands, t/no WM421159 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
15 May 2003 | Delivered on: 20 May 2003 Satisfied on: 17 September 2004 Persons entitled: West Lb Ag, London Branch as Security Trustee Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a unit S1 newgate house newcastle upon tyne. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that tenement numbered sometime 58 and 60 and later 79 and 81 and 83 buccleuch street edinburgh, all and whole that piece of ground at the back of the property at gairnshall and all and whole that piece of ground lying in the parish of saint cuthberts. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in a lease dated 7 and 18 november under t/n FFE59158 on 31 december 2002 of the multiplex cinema at fife leisure park dunfermline fife. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease dated 27 and 29 july 1998 under t/n ayr 12609 on 14 august 1998 of the cinema property at queens drive kilmarnock. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot or area of ground lying to the south side of burns statue square in the burgh parish and county of ayr. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease dated 2 may and 23 april 2001 under t/n ANG13993 of the cinema property k/a douglasfield douglas road dundee. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects comprising the odeon cinema 56 renfield street glasgow t/n GLA19751. See the mortgage charge document for full details. Fully Satisfied |
19 February 2000 | Delivered on: 13 April 2000 Satisfied on: 16 January 2003 Persons entitled: Merrill Lynch International Classification: Standard security which was presented for registration in scotland on 27TH march 2000 Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema burn square ayr. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 27 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag London Branch (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 14 march 2003 and Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease dated 2 march 1998 under t/n GLA141266 of all and whole that cinema complex k/a unit 3 the quay glasgow. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 26 March 2003 Satisfied on: 17 December 2004 Persons entitled: Westlb Ag Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule 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 |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 April 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,burns statue square,ayr KA7 1UP. Fully Satisfied |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 April 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,7 clerk st,edinburgh EH8 9JH. Fully Satisfied |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 20 June 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,unit 3 the quay (springfield quay),paisley rd,glasgow G8 9NP. Fully Satisfied |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 April 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,56 renfield st,glasgow G2 1NF. Fully Satisfied |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 April 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,douglasfield,douglas rd,dundee DD4 7SN. Fully Satisfied |
16 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 April 2003 Persons entitled: The Bank of New York Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Odeon cinema,queens drive,kilmarnock KA1 3XF. Fully Satisfied |
16 December 2002 | Delivered on: 2 January 2003 Satisfied on: 21 March 2003 Persons entitled: The Bank of New York London Branch Classification: Borrower debenture Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title interest and benefit present and future in 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 |
9 September 2002 | Delivered on: 11 September 2002 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each charging company and each of the other obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the leasehold properties being odeon multi-screen cinema, brayford wharf, north lincoln t/n LL208194 together with all buildings and fixtures (including trade fixtures) at any time thereon. By way of fixed charge all other interests in any freehold or leasehold property, the buildings and fixtures (including trade fixtures) at any time thereon; all proceeds of sale therefrom and the benefit of all covenants, licences and all other agreements relating to the property. Fully Satisfied |
19 February 2000 | Delivered on: 13 April 2000 Satisfied on: 23 January 2002 Persons entitled: Merrill Lynch International Classification: Standard security which was presented for registration in scotland on 27TH march 2000 Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise. Particulars: Odeon cinema justice mill lane aberdeen. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 21 February 2002 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC (As "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from each charging company and each of the other obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all that leasehold property known as or being 37 & 43 westover road bournemouth t/n HP36811. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 9 January 2002 Satisfied on: 26 February 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture between the company and national westminster bank PLC Secured details: All monies due or to become due from each charging company and each of the other obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Multiscreen cinema premises at brayford wharf north lincoln together with all buildings and fixtures (including trade fixtures) fixed plant and machinery the proceeds of sale and benefit of covenants. Fully Satisfied |
19 February 2000 | Delivered on: 17 January 2001 Satisfied on: 29 January 2003 Persons entitled: Merrill Lynch International (As Security Agent and Trustee) Classification: A standard security which was presented for registration in scotland on the 09 january 2001 Secured details: All monies and liabilities now or hereafter due or to become due by each charging company and each of the obligors to the finance parties on any account whatsoever whether pursuant to any of the senior finance documents or otherwise (all terms as defined in the standard security). Particulars: All and whole the tenant's interest in a lease between the company and rank leisure division limited dated second march nineteen hundred and ninety eight and in the land under title number gla 141266 unit 3 the quay glasgow. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Property k/a unit 7 the cinema rigby road blackpool - LA873449. Fully Satisfied |
30 October 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Gallagher leisure park bradford. Fully Satisfied |
25 October 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Freemans park aylestone road leicester. Fully Satisfied |
25 October 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Leisureworld stadium road bromborough. Fully Satisfied |
25 October 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Leisureworld west quay road southampton. Fully Satisfied |
1 November 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Aintree dunnings bridge road switch island liverpool t/no.MS406070. Fully Satisfied |
25 October 2000 | Delivered on: 9 November 2000 Satisfied on: 10 March 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture made between (1) the companies listed therein (as chargors) (2) odeon limited (as parent) and (3) national westminster bank PLC (as security agent) Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) (or any of them) to the secured parties (as defined) under the senior finance documents (as defined). Particulars: Valentine road lincoln. Fully Satisfied |
19 February 2000 | Delivered on: 6 March 2000 Satisfied on: 10 March 2003 Persons entitled: Merrill Lynch International as Security Agent for Itself and the Other Secured Parties Classification: Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (as charging companies) and (2) merrill lynch international (as security agent) Secured details: All monies and liabilities due or to become due to the secured parties (as defined) (or any of them) by each charging company and each of the other obligors (as defined) (or any of them) under the senior finance documents (as defined). 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 |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Intellectual property and material intellectual property (as defined in the instrument). Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 May 2011 | Delivered on: 26 May 2011 Persons entitled: Barclays Bank PLC Classification: Security over cash agreement 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 charge the deposit see image for full details. Outstanding |
2 August 2023 | Full accounts made up to 31 December 2022 (42 pages) |
---|---|
27 March 2023 | Termination of appointment of Carol Ann Welch as a director on 24 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 December 2021 (42 pages) |
5 November 2022 | Satisfaction of charge 018541320054 in full (4 pages) |
21 October 2022 | Registration of charge 018541320055, created on 20 October 2022 (55 pages) |
21 September 2022 | Termination of appointment of Duncan Reynolds as a director on 20 September 2022 (1 page) |
28 June 2022 | Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page) |
23 May 2022 | Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 018541320053 in full (4 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (41 pages) |
21 July 2021 | Full accounts made up to 31 December 2019 (40 pages) |
2 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
18 February 2021 | Registration of charge 018541320054, created on 17 February 2021 (57 pages) |
10 June 2020 | Appointment of Daniel Ellis as a director on 8 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
6 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
17 June 2019 | Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages) |
8 May 2019 | Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
7 May 2019 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page) |
7 May 2019 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
29 April 2019 | Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
24 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
9 March 2019 | Appointment of Mr Gary Suter as a director on 1 March 2019 (2 pages) |
9 March 2019 | Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 September 2018 | Resolutions
|
18 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
19 December 2017 | Registration of charge 018541320053, created on 7 December 2017 (65 pages) |
19 December 2017 | Registration of charge 018541320053, created on 7 December 2017 (65 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
11 January 2017 | Satisfaction of charge 52 in full (4 pages) |
11 January 2017 | Satisfaction of charge 52 in full (4 pages) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
4 June 2016 | Satisfaction of charge 51 in full (4 pages) |
4 June 2016 | Satisfaction of charge 51 in full (4 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
18 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
25 June 2015 | Satisfaction of charge 50 in full (4 pages) |
25 June 2015 | Satisfaction of charge 50 in full (4 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 July 2014 | Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages) |
18 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
18 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
18 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
18 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
20 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
20 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
20 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
25 March 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
25 March 2013 | Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
25 March 2013 | Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 52 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 52 (20 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
22 March 2010 | Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 54 whitcomb street london WC2H 7DN (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 54 whitcomb street london WC2H 7DN (1 page) |
24 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
24 April 2007 | Location of register of members (1 page) |
16 April 2007 | Particulars of mortgage/charge (26 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (26 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (25 pages) |
16 April 2007 | Particulars of mortgage/charge (29 pages) |
16 April 2007 | Particulars of mortgage/charge (29 pages) |
16 April 2007 | Particulars of mortgage/charge (25 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
5 April 2005 | Particulars of mortgage/charge (18 pages) |
5 April 2005 | Particulars of mortgage/charge (18 pages) |
23 March 2005 | Particulars of mortgage/charge (18 pages) |
23 March 2005 | Particulars of mortgage/charge (18 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
21 December 2004 | Particulars of mortgage/charge (14 pages) |
21 December 2004 | Particulars of mortgage/charge (14 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Particulars of mortgage/charge (35 pages) |
16 December 2004 | Particulars of mortgage/charge (35 pages) |
14 December 2004 | Particulars of mortgage/charge (20 pages) |
14 December 2004 | Particulars of mortgage/charge (20 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2004 | Location of register of members (1 page) |
10 November 2004 | Location of register of members (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New director appointed (6 pages) |
27 September 2004 | New director appointed (6 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
1 September 2004 | Memorandum and Articles of Association (11 pages) |
1 September 2004 | Memorandum and Articles of Association (11 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
6 May 2004 | Location of register of members (1 page) |
6 May 2004 | Return made up to 21/03/04; full list of members (5 pages) |
6 May 2004 | Location of register of members (1 page) |
6 May 2004 | Return made up to 21/03/04; full list of members (5 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (25 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (25 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (12 pages) |
27 March 2003 | Particulars of mortgage/charge (14 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (12 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (14 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
8 January 2003 | Particulars of mortgage/charge (20 pages) |
2 January 2003 | Particulars of mortgage/charge (40 pages) |
2 January 2003 | Particulars of mortgage/charge (40 pages) |
20 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
20 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2002 | Declaration of mortgage charge released/ceased (5 pages) |
7 December 2002 | Declaration of mortgage charge released/ceased (5 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (8 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
22 September 2000 | Particulars of mortgage/charge (8 pages) |
22 September 2000 | Particulars of mortgage/charge (8 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (6 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (6 pages) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 6 connaught place london W2 2EX (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 6 connaught place london W2 2EX (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Auditor's resignation (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Auditor's resignation (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
14 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (9 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (9 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 August 1997 | New director appointed (4 pages) |
22 August 1997 | New director appointed (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 21/03/97; no change of members (7 pages) |
23 April 1997 | Return made up to 21/03/97; no change of members (7 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
19 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (21 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (21 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (16 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
4 August 1994 | Full accounts made up to 31 October 1993 (19 pages) |
4 August 1994 | Full accounts made up to 31 October 1993 (19 pages) |
6 August 1993 | Full accounts made up to 31 October 1992 (17 pages) |
6 August 1993 | Full accounts made up to 31 October 1992 (17 pages) |
4 September 1992 | Full accounts made up to 31 October 1991 (18 pages) |
4 September 1992 | Full accounts made up to 31 October 1991 (18 pages) |
31 December 1991 | Company name changed rank theatres LIMITED\certificate issued on 02/01/92 (2 pages) |
31 December 1991 | Company name changed rank theatres LIMITED\certificate issued on 02/01/92 (2 pages) |
13 November 1991 | Ad 25/10/91--------- £ si 8000000@1=8000000 £ ic 7500000/15500000 (2 pages) |
13 November 1991 | Ad 25/10/91--------- £ si 8000000@1=8000000 £ ic 7500000/15500000 (2 pages) |
7 November 1991 | £ nc 7500000/15500000 25/10/91 (1 page) |
7 November 1991 | Resolutions
|
7 November 1991 | £ nc 7500000/15500000 25/10/91 (1 page) |
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
3 September 1991 | Full accounts made up to 31 October 1990 (17 pages) |
3 September 1991 | Full accounts made up to 31 October 1990 (17 pages) |
25 October 1990 | Resolutions
|
25 October 1990 | Resolutions
|
31 August 1990 | Full accounts made up to 31 October 1989 (17 pages) |
31 August 1990 | Full accounts made up to 31 October 1989 (17 pages) |
9 November 1989 | Full accounts made up to 31 October 1988 (17 pages) |
9 November 1989 | Full accounts made up to 31 October 1988 (17 pages) |
29 September 1988 | Memorandum and Articles of Association (9 pages) |
29 September 1988 | Memorandum and Articles of Association (9 pages) |
23 August 1988 | Wd 11/07/88 ad 08/07/88--------- £ si 7499998@1=7499998 £ ic 2/7500000 (2 pages) |
23 August 1988 | Wd 11/07/88 ad 08/07/88--------- £ si 7499998@1=7499998 £ ic 2/7500000 (2 pages) |
17 August 1988 | Resolutions
|
17 August 1988 | Resolutions
|
17 August 1988 | £ nc 100/7500000 (1 page) |
17 August 1988 | Resolutions
|
17 August 1988 | £ nc 100/7500000 (1 page) |
17 August 1988 | Resolutions
|
11 August 1988 | Full accounts made up to 31 October 1987 (17 pages) |
11 August 1988 | Full accounts made up to 31 October 1987 (17 pages) |
14 July 1987 | Full accounts made up to 31 October 1986 (17 pages) |
14 July 1987 | Full accounts made up to 31 October 1986 (17 pages) |
18 July 1986 | Full accounts made up to 31 October 1985 (8 pages) |
18 July 1986 | Full accounts made up to 31 October 1985 (8 pages) |
21 November 1984 | Company name changed\certificate issued on 21/11/84 (2 pages) |
21 November 1984 | Company name changed\certificate issued on 21/11/84 (2 pages) |
10 October 1984 | Certificate of incorporation (1 page) |
10 October 1984 | Certificate of incorporation (1 page) |
10 October 1984 | Incorporation (15 pages) |
10 October 1984 | Incorporation (15 pages) |