Company NameRenoir Cinema Limited
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number02030162
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous NameLavasun Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed11 May 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(24 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Pamela Engel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameWolf Andre Oleg Engel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 King Street
London
WC2E 8HR
Secretary NameWolf Andre Oleg Engel
NationalityGerman
StatusResigned
Appointed18 July 1991(5 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 King Street
London
WC2E 8HR
Director NameRobert Beeson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameMr Ross Fitzsimons
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2007)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR

Contact

Websitecurzoncinemas.com

Location

Registered Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2k at £0.001Villtree LTD
49.98%
Ordinary
1000 at £0.001Curzon World LTD
25.00%
Ordinary
1000 at £0.001Trentnet LTD
25.00%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Turnover£444,823
Gross Profit£280,976
Net Worth£1,856,475
Cash£2,801
Current Liabilities£641,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding
5 May 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 June 1998Delivered on: 13 June 1998
Persons entitled: Broadcast Communications PLC

Classification: Rent deposit deed
Secured details: £31,500.00 due or to become due from the company to the chargee supplemental to a sub-lease of even date.
Particulars: Rent deposit in the sum of £31,500.00.
Outstanding

Filing History

12 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
12 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 October 2022Satisfaction of charge 020301620003 in full (4 pages)
22 September 2022Registration of charge 020301620004, created on 16 September 2022 (57 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
8 June 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
8 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
19 August 2020Memorandum and Articles of Association (26 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
25 February 2020Registration of charge 020301620003, created on 18 February 2020 (20 pages)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
27 December 2019Change of details for Trentnet Limited as a person with significant control on 20 December 2019 (2 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
19 November 2019Satisfaction of charge 2 in full (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
18 July 2017Notification of Trentnet Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3.999
(6 pages)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3.999
(6 pages)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3.999
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3.999
(6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3.999
(6 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3.99
(4 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3.99
(4 pages)
24 March 2014Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
24 March 2014Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
25 June 2013Resolutions
  • RES13 ‐ Sub div 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2013Resolutions
  • RES13 ‐ Sub div 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2013Sub-division of shares on 12 June 2013 (5 pages)
24 June 2013Sub-division of shares on 12 June 2013 (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages)
24 January 2012Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
26 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
8 December 2008Appointment terminated director robert beeson (1 page)
8 December 2008Return made up to 18/07/08; full list of members (4 pages)
8 December 2008Appointment terminated director robert beeson (1 page)
8 December 2008Return made up to 18/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
1 September 2006Return made up to 18/07/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 18/07/06; full list of members (3 pages)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New secretary appointed (2 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 August 1996Return made up to 18/07/96; full list of members (6 pages)
5 August 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 July 1986Company name changed lavasun LIMITED\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed lavasun LIMITED\certificate issued on 24/07/86 (2 pages)
20 June 1986Incorporation (15 pages)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Incorporation (15 pages)