Company Name17 Cherry Tree Lane Limited
Company StatusActive
Company Number02423256
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 6 months ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed27 April 2001(11 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameF Richard Pappas
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Richard Trevor Knibb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressThe Tower House 12 Park Village West
London
NW1 4AE
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address81 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 August 2020)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB

Contact

Websiteinfo.speckdesign.com
Telephone020 76378866
Telephone regionLondon

Location

Registered Address1 Bedford Square
London
WC1B 3RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

588.1k at £1Cameron Mackintosh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£286,282
Net Worth£1,455,963
Cash£1,350,703
Current Liabilities£241,918

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 February 2022Accounts for a small company made up to 31 March 2021 (17 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (17 pages)
28 August 2020Appointment of Mr Alan Arthur Finch as a director on 26 August 2020 (2 pages)
28 August 2020Termination of appointment of Nicholas David Allott as a director on 26 August 2020 (1 page)
28 August 2020Appointment of Mr Richard Trevor Knibb as a director on 25 August 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 February 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 11,687,674
(4 pages)
13 February 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 11,687,674
(4 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 588,074
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 588,074
(4 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 June 2015Statement of capital following an allotment of shares on 4 December 2012
  • GBP 588,074
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 4 December 2012
  • GBP 588,074
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 4 December 2012
  • GBP 588,074
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 588,074
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 588,074
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500,000
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500,000
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages)
1 April 2010Director's details changed for F Richard Pappas on 31 March 2010 (2 pages)
1 April 2010Director's details changed for F Richard Pappas on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
15 May 2006Company name changed beautiful morning LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed beautiful morning LIMITED\certificate issued on 15/05/06 (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
21 April 2004Return made up to 31/03/04; no change of members (7 pages)
21 April 2004Return made up to 31/03/04; no change of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
26 April 2002New director appointed (4 pages)
26 April 2002New director appointed (4 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001Company name changed putting it together LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Company name changed putting it together LIMITED\certificate issued on 30/05/01 (2 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Return made up to 30/07/99; no change of members (7 pages)
14 September 1999Return made up to 30/07/99; no change of members (7 pages)
27 May 1999Company name changed sun and moon us LIMITED\certificate issued on 27/05/99 (2 pages)
27 May 1999Company name changed sun and moon us LIMITED\certificate issued on 27/05/99 (2 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Return made up to 30/07/98; full list of members (7 pages)
14 September 1998Return made up to 30/07/98; full list of members (7 pages)
30 April 1998Full accounts made up to 31 March 1997 (10 pages)
30 April 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Full accounts made up to 31 March 1996 (10 pages)
6 April 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 1995Full accounts made up to 31 March 1994 (11 pages)
10 April 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 September 1989Incorporation (15 pages)
15 September 1989Incorporation (15 pages)