Company NameOdeon Cinemas Limited
Company StatusActive
Company Number01854132
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 months ago)
Previous NamesRobfax Limited and Rank Theatres Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(22 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Duncan Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shoosmiths Llp 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMrs Carol Ann Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameSuzannah Kay Welch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(38 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleManaging Director Uki & Chief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Stanley Fishman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameJames Daly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressKingsview
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameMr Laurence Russell Clarke
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressWoodford Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5SN
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed25 June 1992(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameHugh Corrance
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressHawthorne Cottage
47 Paynesfield Road Tatsfield
Westerham
Kent
TN16 2BG
Director NameBarry James Keward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 February 2000)
RoleOperations Director
Correspondence Address12 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameMr John Francis Garrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address33 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed17 February 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameHugh Ronald Victor Hanlon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleMarketing Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Secretary NameHugh Ronald Victor Hanlon
NationalityBritish
StatusResigned
Appointed07 March 2003(18 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Director NameGary Kenneth Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleDevelopment Director
Correspondence Address8 The Wirrals
Chatham
Kent
ME5 0NT
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2004(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameMayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(19 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Secretary NameMayamiko Allen Harrison Kachingwe
NationalityBritish
StatusResigned
Appointed02 September 2004(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(21 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(21 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameNeil Keith Clucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2009)
RoleOperations Director Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address43 Westcliffe Road
Southport
Merseyside
PR8 2JS
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(22 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(22 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Jan Bernhardsson
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2017(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2020(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 June 2022)
RoleReal Estate & Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.odeon.co.uk
Telephone0117 9941003
Telephone regionBristol

Location

Registered Address8th Floor 1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£180,444,000
Gross Profit£117,465,000
Net Worth£194,635,000
Cash£28,347,000
Current Liabilities£82,959,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

2 October 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2007Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2022Delivered 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 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered 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 2011Delivered 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

Filing History

2 August 2023Full accounts made up to 31 December 2022 (42 pages)
27 March 2023Termination of appointment of Carol Ann Welch as a director on 24 March 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (42 pages)
5 November 2022Satisfaction of charge 018541320054 in full (4 pages)
21 October 2022Registration of charge 018541320055, created on 20 October 2022 (55 pages)
21 September 2022Termination of appointment of Duncan Reynolds as a director on 20 September 2022 (1 page)
28 June 2022Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page)
23 May 2022Registered 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 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 018541320053 in full (4 pages)
8 December 2021Full accounts made up to 31 December 2020 (41 pages)
21 July 2021Full accounts made up to 31 December 2019 (40 pages)
2 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
18 February 2021Registration of charge 018541320054, created on 17 February 2021 (57 pages)
10 June 2020Appointment of Daniel Ellis as a director on 8 June 2020 (2 pages)
27 May 2020Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page)
12 May 2020Register 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 2020Registered 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 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 25,005,862
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (32 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages)
8 May 2019Register 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 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
7 May 2019Registered 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 2019Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
24 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
9 March 2019Appointment of Mr Gary Suter as a director on 1 March 2019 (2 pages)
9 March 2019Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (30 pages)
21 September 2018Resolutions
  • RES13 ‐ Other business 07/09/2018
(2 pages)
18 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 15,500,002
(4 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
19 December 2017Registration of charge 018541320053, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 018541320053, created on 7 December 2017 (65 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
11 January 2017Satisfaction of charge 52 in full (4 pages)
11 January 2017Satisfaction of charge 52 in full (4 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
4 June 2016Satisfaction of charge 51 in full (4 pages)
4 June 2016Satisfaction of charge 51 in full (4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,500,000
(6 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,500,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
18 September 2015Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
18 September 2015Part of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
25 June 2015Satisfaction of charge 50 in full (4 pages)
25 June 2015Satisfaction of charge 50 in full (4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,500,000
(8 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,500,000
(8 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered 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 2014Registered 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 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,500,000
(7 pages)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,500,000
(7 pages)
20 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
20 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
20 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
20 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (29 pages)
23 July 2013Full accounts made up to 31 December 2012 (29 pages)
25 March 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
25 March 2013Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages)
25 March 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
25 March 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
25 March 2013Director's details changed for Adrian Rowland Walker on 1 January 2013 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 52 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 52 (20 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (29 pages)
17 August 2010Full accounts made up to 31 December 2009 (29 pages)
22 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (29 pages)
15 October 2009Full accounts made up to 31 December 2008 (29 pages)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (26 pages)
8 October 2008Full accounts made up to 31 December 2007 (26 pages)
22 April 2008Return made up to 21/03/08; full list of members (5 pages)
22 April 2008Return made up to 21/03/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Registered office changed on 24/04/07 from: 54 whitcomb street london WC2H 7DN (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Registered office changed on 24/04/07 from: 54 whitcomb street london WC2H 7DN (1 page)
24 April 2007Return made up to 21/03/07; full list of members (3 pages)
24 April 2007Return made up to 21/03/07; full list of members (3 pages)
24 April 2007Location of register of members (1 page)
16 April 2007Particulars of mortgage/charge (26 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (26 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (25 pages)
16 April 2007Particulars of mortgage/charge (29 pages)
16 April 2007Particulars of mortgage/charge (29 pages)
16 April 2007Particulars of mortgage/charge (25 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (23 pages)
29 July 2005Full accounts made up to 31 December 2004 (23 pages)
25 April 2005Return made up to 21/03/05; full list of members (3 pages)
25 April 2005Return made up to 21/03/05; full list of members (3 pages)
5 April 2005Particulars of mortgage/charge (18 pages)
5 April 2005Particulars of mortgage/charge (18 pages)
23 March 2005Particulars of mortgage/charge (18 pages)
23 March 2005Particulars of mortgage/charge (18 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
21 December 2004Particulars of mortgage/charge (14 pages)
21 December 2004Particulars of mortgage/charge (14 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (35 pages)
16 December 2004Particulars of mortgage/charge (35 pages)
14 December 2004Particulars of mortgage/charge (20 pages)
14 December 2004Particulars of mortgage/charge (20 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
10 November 2004Location of register of members (1 page)
10 November 2004Location of register of members (1 page)
8 November 2004Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 November 2004Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (24 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (24 pages)
31 October 2004Auditor's resignation (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (6 pages)
27 September 2004New director appointed (6 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Particulars of mortgage/charge (15 pages)
17 September 2004Particulars of mortgage/charge (15 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 September 2004Memorandum and Articles of Association (11 pages)
1 September 2004Memorandum and Articles of Association (11 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
6 May 2004Location of register of members (1 page)
6 May 2004Return made up to 21/03/04; full list of members (5 pages)
6 May 2004Location of register of members (1 page)
6 May 2004Return made up to 21/03/04; full list of members (5 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
20 January 2004Full accounts made up to 31 December 2002 (25 pages)
20 January 2004Full accounts made up to 31 December 2002 (25 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Secretary's particulars changed (1 page)
12 June 2003Secretary's particulars changed (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 April 2003Return made up to 21/03/03; full list of members (8 pages)
27 April 2003Return made up to 21/03/03; full list of members (8 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (12 pages)
27 March 2003Particulars of mortgage/charge (14 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (12 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (14 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (12 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (12 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
2 January 2003Particulars of mortgage/charge (40 pages)
2 January 2003Particulars of mortgage/charge (40 pages)
20 December 2002Declaration of assistance for shares acquisition (10 pages)
20 December 2002Declaration of assistance for shares acquisition (10 pages)
7 December 2002Declaration of mortgage charge released/ceased (5 pages)
7 December 2002Declaration of mortgage charge released/ceased (5 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (21 pages)
6 June 2002Full accounts made up to 31 December 2001 (21 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
30 March 2001Return made up to 21/03/01; full list of members (7 pages)
30 March 2001Return made up to 21/03/01; full list of members (7 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (8 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
22 September 2000Particulars of mortgage/charge (8 pages)
22 September 2000Particulars of mortgage/charge (8 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
9 May 2000Registered office changed on 09/05/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
27 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 April 2000Return made up to 21/03/00; full list of members (6 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 2000Declaration of assistance for shares acquisition (9 pages)
3 March 2000Declaration of assistance for shares acquisition (9 pages)
3 March 2000Registered office changed on 03/03/00 from: 6 connaught place london W2 2EX (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 6 connaught place london W2 2EX (1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 2000Auditor's resignation (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Auditor's resignation (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
14 May 1999Return made up to 21/03/99; no change of members (4 pages)
14 May 1999Return made up to 21/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 April 1998Return made up to 21/03/98; full list of members (9 pages)
14 April 1998Return made up to 21/03/98; full list of members (9 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
22 August 1997New director appointed (4 pages)
22 August 1997New director appointed (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
23 April 1997Return made up to 21/03/97; no change of members (7 pages)
23 April 1997Return made up to 21/03/97; no change of members (7 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (21 pages)
24 July 1996Full accounts made up to 31 December 1995 (21 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 April 1996Return made up to 21/03/96; no change of members (6 pages)
19 April 1996Return made up to 21/03/96; no change of members (6 pages)
8 August 1995Full accounts made up to 31 October 1994 (21 pages)
8 August 1995Full accounts made up to 31 October 1994 (21 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (16 pages)
9 April 1995Return made up to 21/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
4 August 1994Full accounts made up to 31 October 1993 (19 pages)
4 August 1994Full accounts made up to 31 October 1993 (19 pages)
6 August 1993Full accounts made up to 31 October 1992 (17 pages)
6 August 1993Full accounts made up to 31 October 1992 (17 pages)
4 September 1992Full accounts made up to 31 October 1991 (18 pages)
4 September 1992Full accounts made up to 31 October 1991 (18 pages)
31 December 1991Company name changed rank theatres LIMITED\certificate issued on 02/01/92 (2 pages)
31 December 1991Company name changed rank theatres LIMITED\certificate issued on 02/01/92 (2 pages)
13 November 1991Ad 25/10/91--------- £ si 8000000@1=8000000 £ ic 7500000/15500000 (2 pages)
13 November 1991Ad 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 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1991£ nc 7500000/15500000 25/10/91 (1 page)
7 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1991Full accounts made up to 31 October 1990 (17 pages)
3 September 1991Full accounts made up to 31 October 1990 (17 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1990Full accounts made up to 31 October 1989 (17 pages)
31 August 1990Full accounts made up to 31 October 1989 (17 pages)
9 November 1989Full accounts made up to 31 October 1988 (17 pages)
9 November 1989Full accounts made up to 31 October 1988 (17 pages)
29 September 1988Memorandum and Articles of Association (9 pages)
29 September 1988Memorandum and Articles of Association (9 pages)
23 August 1988Wd 11/07/88 ad 08/07/88--------- £ si 7499998@1=7499998 £ ic 2/7500000 (2 pages)
23 August 1988Wd 11/07/88 ad 08/07/88--------- £ si 7499998@1=7499998 £ ic 2/7500000 (2 pages)
17 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1988£ nc 100/7500000 (1 page)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1988£ nc 100/7500000 (1 page)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1988Full accounts made up to 31 October 1987 (17 pages)
11 August 1988Full accounts made up to 31 October 1987 (17 pages)
14 July 1987Full accounts made up to 31 October 1986 (17 pages)
14 July 1987Full accounts made up to 31 October 1986 (17 pages)
18 July 1986Full accounts made up to 31 October 1985 (8 pages)
18 July 1986Full accounts made up to 31 October 1985 (8 pages)
21 November 1984Company name changed\certificate issued on 21/11/84 (2 pages)
21 November 1984Company name changed\certificate issued on 21/11/84 (2 pages)
10 October 1984Certificate of incorporation (1 page)
10 October 1984Certificate of incorporation (1 page)
10 October 1984Incorporation (15 pages)
10 October 1984Incorporation (15 pages)