Company NameCabaret Mechanical Theatre External Services Limited
DirectorsGary Alexander and Sarah Mary Jane Alexander
Company StatusActive
Company Number02295653
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Gary Alexander
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleWebsite Manager
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameMrs Sarah Mary Jane Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleExhibition Curator
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameSusan Mary Jackson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 April 2016)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bessborough Street
Pimlico
London
SW1V 2JD
Director NameMs Christine Mary Fabray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 02 April 2020)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameSarah Mary Jane Alexander
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, East Wing, Chancery House
53-64 Chancery Lane
London
WC2A 1QS

Contact

Websitewww.cabaretmechanicaltheatre.com
Telephone020 88439808
Telephone regionLondon

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Christine Mary Fabray
25.00%
Ordinary
250 at £1Gary Alexander
25.00%
Ordinary
250 at £1Sarah Mary Alexander
25.00%
Ordinary
250 at £1Susan Mary Jackson
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Filing History

3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
31 January 2023Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
1 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 September 2021Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 3 September 2021 (1 page)
21 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 April 2021Change of details for Mrs Sarah Mary Jane Alexander as a person with significant control on 20 November 2020 (2 pages)
9 April 2021Change of details for Mr Gary Alexander as a person with significant control on 20 November 2020 (2 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
7 April 2020Cessation of Christine Mary Fabray as a person with significant control on 2 April 2020 (1 page)
7 April 2020Termination of appointment of Christine Mary Fabray as a director on 2 April 2020 (1 page)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Sarah Mary Jane Alexander as a secretary on 30 May 2019 (1 page)
3 June 2019Director's details changed for Ms Christine Mary Fabray on 30 May 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
4 July 2016Termination of appointment of Susan Mary Jackson as a director on 14 April 2016 (1 page)
4 July 2016Director's details changed for Christine Mary Fabray on 2 June 2016 (2 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Termination of appointment of Susan Mary Jackson as a director on 14 April 2016 (1 page)
4 July 2016Director's details changed for Christine Mary Fabray on 2 June 2016 (2 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 April 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
21 March 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
21 March 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2015Secretary's details changed for Sarah Mary Jane Alexander on 2 June 2015 (1 page)
10 July 2015Secretary's details changed for Sarah Mary Jane Alexander on 2 June 2015 (1 page)
10 July 2015Director's details changed for Sarah Mary Jane Alexander on 2 June 2015 (2 pages)
10 July 2015Director's details changed for Sarah Mary Jane Alexander on 2 June 2015 (2 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Director's details changed for Gary Alexander on 2 June 2015 (2 pages)
10 July 2015Director's details changed for Gary Alexander on 2 June 2015 (2 pages)
10 July 2015Secretary's details changed for Sarah Mary Jane Alexander on 2 June 2015 (1 page)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Director's details changed for Gary Alexander on 2 June 2015 (2 pages)
10 July 2015Director's details changed for Sarah Mary Jane Alexander on 2 June 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(7 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(7 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(7 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 September 2011Registered office address changed from 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 June 2010Director's details changed for Christine Mary Fabray on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Gary Alexander on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Gary Alexander on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Sarah Mary Jane Alexander on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Sarah Mary Jane Alexander on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Gary Alexander on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Jackson on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Christine Mary Fabray on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Susan Mary Jackson on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Jackson on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Sarah Mary Jane Alexander on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Christine Mary Fabray on 2 June 2010 (2 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 July 2008Return made up to 02/06/08; full list of members (5 pages)
2 July 2008Return made up to 02/06/08; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 June 2007Return made up to 02/06/07; full list of members (9 pages)
29 June 2007Return made up to 02/06/07; full list of members (9 pages)
26 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 June 2006Return made up to 02/06/06; full list of members (9 pages)
23 June 2006Return made up to 02/06/06; full list of members (9 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (10 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (10 pages)
8 July 2005Return made up to 02/06/05; full list of members (9 pages)
8 July 2005Return made up to 02/06/05; full list of members (9 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 July 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 July 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o c c young & co LTD 150 regent street london W1B 5SJ (1 page)
6 November 2003Registered office changed on 06/11/03 from: c/o c c young & co LTD 150 regent street london W1B 5SJ (1 page)
20 June 2003Return made up to 02/06/03; full list of members (9 pages)
20 June 2003Return made up to 02/06/03; full list of members (9 pages)
22 April 2003Registered office changed on 22/04/03 from: 336 hackney road london E2 7AX (1 page)
22 April 2003Registered office changed on 22/04/03 from: 336 hackney road london E2 7AX (1 page)
20 June 2002Return made up to 02/06/02; full list of members (9 pages)
20 June 2002Return made up to 02/06/02; full list of members (9 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
18 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 June 2001Return made up to 02/06/01; full list of members (8 pages)
18 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 June 2001Return made up to 02/06/01; full list of members (8 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 August 2000Return made up to 02/06/00; full list of members (8 pages)
4 August 2000Return made up to 02/06/00; full list of members (8 pages)
8 July 1999Return made up to 02/06/99; no change of members (4 pages)
8 July 1999Return made up to 02/06/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 02/06/98; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 02/06/98; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 July 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 July 1997Return made up to 02/06/97; full list of members (6 pages)
17 July 1997Return made up to 02/06/97; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
23 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
7 August 1996Return made up to 02/06/96; no change of members (4 pages)
7 August 1996Return made up to 02/06/96; no change of members (4 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
22 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)