Company NameHopeart Limited
Company StatusDissolved
Company Number02347198
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date31 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Brooks Rainer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 31 August 2018)
RoleTax Acountant
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Director NameBrenda Eileen Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
RolePublic Relations
Correspondence AddressSilverwood
Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameRobert Edward Joseph Stanesby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address29 Malvern Road
Hockley
Essex
SS5 5HZ
Secretary NameRobert Edward Joseph Stanesby
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleFinancial Director
Correspondence Address29 Malvern Road
Hockley
Essex
SS5 5HZ
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameGordon James Moore
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spencer Drive
London
N2 0QX
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameBarry James Keward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleOperations Director
Correspondence Address12 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameHugh Ronald Victor Hanlon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleMarketing Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2004(15 years, 6 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(15 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(15 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameMayamiko Allen Harrison Kachingwe
NationalityBritish
StatusResigned
Appointed02 September 2004(15 years, 6 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(15 years, 7 months 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 NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(18 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(18 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2017)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Craig Ray Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2017(28 years, 4 months after company formation)
Appointment Duration6 days (resigned 12 July 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameAssociated British Cinemas Limited (Corporation)
StatusResigned
Appointed12 January 2004(14 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 July 2017)
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(15 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteodeon.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Associated British Cinemas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 2000Delivered on: 6 March 2000
Satisfied on: 1 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

Filing History

9 November 2017Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 9 November 2017 (2 pages)
9 November 2017Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
9 November 2017Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
6 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Declaration of solvency (5 pages)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 1
(3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 September 2017Statement by Directors (1 page)
13 September 2017Solvency Statement dated 13/07/17 (1 page)
18 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2017Termination of appointment of Associated British Cinemas Limited as a director on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Craig Ray Ramsey as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
12 July 2017Appointment of Mr John Brooks Rainer as a director on 6 July 2017 (2 pages)
12 July 2017Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 (1 page)
7 July 2017Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 (2 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
5 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 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
22 January 2015Appointment of Neil James Williams as a director on 15 January 2015 (2 pages)
30 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Director's details changed for Associated British Cinemas Limited on 14 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)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
28 October 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
28 October 2010Director's details changed for Associated British Cinemas Limited on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Roger John Harris on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Roger John Harris on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Associated British Cinemas Limited on 1 January 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Andrew Stephen Alker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Roger John Harris on 27 October 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
11 November 2008Return made up to 22/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / richard harris / 01/01/2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
30 October 2007New director appointed (1 page)
15 August 2007Secretary's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Return made up to 22/10/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Return made up to 22/10/05; full list of members (3 pages)
4 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
13 July 2005Auditor's resignation (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Location of register of members (1 page)
10 November 2004Return made up to 22/10/04; full list of members (6 pages)
10 November 2004New director appointed (3 pages)
3 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Secretary resigned;director 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 secretary appointed (2 pages)
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 secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (6 pages)
1 September 2004Memorandum and Articles of Association (10 pages)
25 August 2004Location of register of members (1 page)
29 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
20 January 2004New director appointed (3 pages)
20 January 2004New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
4 September 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (18 pages)
4 February 2003Auditor's resignation (1 page)
26 October 2002Return made up to 22/10/02; full list of members (8 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Amended full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
10 November 2000Return made up to 22/10/00; full list of members (7 pages)
8 September 2000Director's particulars changed (1 page)
30 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 August 2000Full accounts made up to 30 April 2000 (13 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000New secretary appointed;new director appointed (3 pages)
11 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page)
9 May 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (4 pages)
23 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Particulars of mortgage/charge (27 pages)
8 February 2000Full accounts made up to 30 April 1999 (13 pages)
15 November 1999Return made up to 22/10/99; full list of members (6 pages)
17 November 1998Return made up to 22/10/98; no change of members (4 pages)
9 November 1998Full accounts made up to 30 April 1998 (13 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
19 November 1997Return made up to 22/10/97; no change of members (4 pages)
22 May 1997Auditor's resignation (1 page)
16 January 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
21 November 1996Return made up to 22/10/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 July 1996Registered office changed on 17/07/96 from: 8TH floor,aldwych house 81 aldwych london WC2B 4HP (1 page)
8 June 1996Director resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New director appointed (2 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Return made up to 22/10/95; no change of members (6 pages)
17 April 1989Wd 07/04/89 ad 09/03/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1989Nc inc already adjusted (1 page)
13 February 1989Incorporation (15 pages)