Company NameThe Prince Of Wales Theatre Limited
DirectorsCameron Anthony Mackintosh and Richard Trevor Knibb
Company StatusActive
Company Number02522756
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)
Previous NameMoneyunit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed26 May 1999(8 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Richard Trevor Knibb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Leslie Maurice Desmond
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleDirector Of Finance And Administration
Correspondence Address22 Prentice Gardens
Kempston
Bedford
Bedfordshire
MK42 8TJ
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2003)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameRichard Mills
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1994)
RoleExecutive Director
Correspondence AddressSarn
Coombe Park
Kingston Hill
Surrey
KT2 7JB
Director NameMr Peter Heathcote Roberts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 29 December 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address54 Prebend Street
London
N1 8PS
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration29 years, 1 month (resigned 20 August 2020)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameRichard Mills
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressSarn
Coombe Park
Kingston Hill
Surrey
KT2 7JB
Director NameMr George Christopher Biggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Court
Mowbray Road
London
SE19 2RW
Secretary NameMr Jonathan Wheeler
NationalityBritish
StatusResigned
Appointed19 January 1999(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address19 Glebe Place
Chelsea
London
SW3 5LD
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Director NameMr Richard Arthur Johnston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB

Contact

Websitewww.princeofwalestheatrelondon.inf

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 April 1992Delivered on: 27 April 1992
Satisfied on: 17 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And a charge by way of legal mortgage over f/h k/a prince of wales theatre coventry street london W1 t/no.105449 And theproceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M76 R.M.groves 6/8/92. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 August 2020Termination of appointment of Nicholas David Allott as a director on 20 August 2020 (1 page)
21 August 2020Appointment of Mr Richard Trevor Knibb as a director on 20 August 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Richard Arthur Johnston on 20 January 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 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)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (5 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 100
(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 100
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 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 100
(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 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 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 100
(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 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 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)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 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 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 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 (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 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 Mr Richard Arthur Johnston 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)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 October 2009Statement by directors (1 page)
2 October 2009Memorandum of capital - processed 22/09/09 (1 page)
2 October 2009Memorandum of capital - processed 22/09/09 (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2009Solvency statement dated 22/09/09 (1 page)
2 October 2009Statement by directors (1 page)
2 October 2009Solvency statement dated 22/09/09 (1 page)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 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)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london wiu 3LL (1 page)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london wiu 3LL (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 May 2006Full accounts made up to 31 March 2005 (15 pages)
4 May 2006Full accounts made up to 31 March 2005 (15 pages)
11 April 2006Return made up to 31/03/06; full list of members (9 pages)
11 April 2006Return made up to 31/03/06; full list of members (9 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
27 June 2005Return made up to 31/03/05; full list of members (9 pages)
27 June 2005Return made up to 31/03/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (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
(9 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(9 pages)
1 May 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 March 2002 (15 pages)
6 April 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 May 2002Return made up to 31/03/02; full list of members (8 pages)
9 May 2002Return made up to 31/03/02; full list of members (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (14 pages)
18 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 January 2000Auditor's resignation (1 page)
10 January 2000Auditor's resignation (1 page)
10 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 baker street london W1M 1DA (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 baker street london W1M 1DA (1 page)
16 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
8 June 1999Full accounts made up to 31 October 1998 (16 pages)
8 June 1999Full accounts made up to 31 October 1998 (16 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 7 soho street london W1V 5FA (1 page)
2 June 1999Registered office changed on 02/06/99 from: 7 soho street london W1V 5FA (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
10 September 1998Return made up to 17/07/98; full list of members (12 pages)
10 September 1998Return made up to 17/07/98; full list of members (12 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 31 October 1997 (16 pages)
2 July 1998Full accounts made up to 31 October 1997 (16 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
3 September 1996Full accounts made up to 31 October 1995 (14 pages)
3 September 1996Full accounts made up to 31 October 1995 (14 pages)
15 August 1996Return made up to 17/07/96; full list of members (12 pages)
15 August 1996Return made up to 17/07/96; full list of members (12 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
2 August 1995Return made up to 17/07/95; full list of members (16 pages)
2 August 1995Return made up to 17/07/95; full list of members (16 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1994Memorandum and Articles of Association (22 pages)
17 February 1994Memorandum and Articles of Association (22 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)