London
NW11 7LG
Director Name | Mr Conrad Christopher Freedman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 25 years, 10 months (closed 24 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Cottage Chiswick Mall London W4 2PR |
Director Name | Richard Walton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 25 years, 10 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrow House 27-31 Whitehall London SW1A 2BX |
Secretary Name | Richard Kevin Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 24 October 2017) |
Role | Insurance Broker |
Correspondence Address | Flat 7 18 Bolton Gardens London SW5 0AJ |
Director Name | Mr Daniel Auerbach |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Daniel Frank Crawford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 July 2005) |
Role | Theatre Director |
Correspondence Address | King's Head Theatre 115 Upper Street London N1 1QN |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Director Name | Peter James |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 September 2005) |
Role | Theatre Director |
Correspondence Address | Lyric Theatre King Street Hammersmith London W6 0QL |
Director Name | Jennifer Topper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 June 2016) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead Theatre Swiss Cottage Centre London NW3 3EX |
Director Name | Sir Eddie Kulukundis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 November 2016) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Secretary Name | Richard Wakely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Hampstead Theatre Swiss Cottage Centre London NW3 3EX |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
115k at £1 | Mr I. Cole 9.62% Ordinary |
---|---|
80k at £1 | Mr G. Landsbury 6.69% Ordinary |
50k at £1 | Jenny Dobell 4.18% Ordinary |
50k at £1 | Mr D. Auerbach 4.18% Ordinary |
50k at £1 | Sir E. Kulukundis Obe 4.18% Ordinary |
40k at £1 | Mr P.h. Lewellen 3.35% Ordinary |
280k at £1 | Margaret Jennifer Wood 23.43% Ordinary |
200k at £1 | C.c. Freedman 16.74% Ordinary |
200k at £1 | Daneve LTD 16.74% Ordinary |
20k at £1 | Mr F. Chapman 1.67% Ordinary |
20k at £1 | Mr R. Walton 1.67% Ordinary |
10k at £1 | Mr D. Crawford 0.84% Ordinary |
10k at £1 | Mr E.a. Brian 0.84% Ordinary |
10k at £1 | Mr M. Taylor 0.84% Ordinary |
10k at £1 | Mr P. James 0.84% Ordinary |
10k at £1 | Mrs D. Cole 0.84% Ordinary |
10k at £1 | Ms Jenny Topper 0.84% Ordinary |
5k at £1 | J.d. Curzon 0.42% Ordinary |
5k at £1 | Mr A.b. Curzon 0.42% Ordinary |
5k at £1 | Mr G. Davies 0.42% Ordinary |
5k at £1 | Mr J. Tackaberry 0.42% Ordinary |
5k at £1 | Mr P. Cohen 0.42% Ordinary |
5k at £1 | Ms E. True 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,587 |
Cash | £33,009 |
Current Liabilities | £1,047 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Termination of appointment of Eddie Kulukundis as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Eddie Kulukundis as a director on 24 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
15 June 2016 | Termination of appointment of Jennifer Topper as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Jennifer Topper as a director on 14 June 2016 (1 page) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
20 November 2015 | Appointment of Mr Daniel Auerbach as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Daniel Auerbach as a director on 18 November 2015 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Topper on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Topper on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ivor Selman Cole on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Director's details changed for Richard Walton on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sir Eddie Kulukundis on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Director's details changed for Richard Walton on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Topper on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Richard Walton on 3 January 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 03/01/09; full list of members (11 pages) |
11 March 2009 | Return made up to 03/01/09; full list of members (11 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (7 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
24 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
24 February 2006 | Re-registration of Memorandum and Articles (10 pages) |
24 February 2006 | Re-registration of Memorandum and Articles (10 pages) |
24 February 2006 | Application for reregistration from PLC to private (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | Application for reregistration from PLC to private (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (11 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (11 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 March 2004 | Return made up to 03/01/04; full list of members
|
3 March 2004 | Return made up to 03/01/04; full list of members
|
5 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (12 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (12 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members
|
23 January 2002 | Return made up to 03/01/02; full list of members
|
9 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 January 2001 | Return made up to 03/01/01; no change of members (8 pages) |
20 January 2001 | Return made up to 03/01/01; no change of members (8 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 January 2000 | Return made up to 03/01/00; no change of members (8 pages) |
12 January 2000 | Return made up to 03/01/00; no change of members (8 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
24 February 1999 | Return made up to 03/01/99; full list of members (11 pages) |
24 February 1999 | Return made up to 03/01/99; full list of members (11 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1998 | Return made up to 03/01/98; no change of members (9 pages) |
5 March 1998 | Return made up to 03/01/98; no change of members (9 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (9 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (9 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 February 1996 | Return made up to 03/01/96; full list of members (12 pages) |
19 February 1996 | Return made up to 03/01/96; full list of members (12 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |