London
WC1B 3RB
Secretary Name | Mr Richard Trevor Knibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Richard Trevor Knibb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Leslie Maurice Desmond |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Director Of Finance And Administration |
Correspondence Address | 22 Prentice Gardens Kempston Bedford Bedfordshire MK42 8TJ |
Director Name | Mr Martin Jeffrey McCallum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2003) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Director Name | Richard Mills |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1994) |
Role | Executive Director |
Correspondence Address | Sarn Coombe Park Kingston Hill Surrey KT2 7JB |
Director Name | Mr Peter Heathcote Roberts |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 December 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 54 Prebend Street London N1 8PS |
Director Name | Mr Nicholas David Allott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 29 years, 1 month (resigned 20 August 2020) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Richard Mills |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Sarn Coombe Park Kingston Hill Surrey KT2 7JB |
Director Name | Mr George Christopher Biggs |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bedford Court Mowbray Road London SE19 2RW |
Secretary Name | Mr Jonathan Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 19 Glebe Place Chelsea London SW3 5LD |
Director Name | Matthew George John Dalco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 69 Cloncurry Street London SW6 6DT |
Director Name | Mr Richard Arthur Johnston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Website | www.princeofwalestheatrelondon.inf |
---|
Registered Address | 1 Bedford Square London WC1B 3RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 April 1992 | Delivered 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 |
---|
21 August 2020 | Termination of appointment of Nicholas David Allott as a director on 20 August 2020 (1 page) |
---|---|
21 August 2020 | Appointment of Mr Richard Trevor Knibb as a director on 20 August 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Richard Arthur Johnston on 20 January 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 October 2009 | Statement by directors (1 page) |
2 October 2009 | Memorandum of capital - processed 22/09/09 (1 page) |
2 October 2009 | Memorandum of capital - processed 22/09/09 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Solvency statement dated 22/09/09 (1 page) |
2 October 2009 | Statement by directors (1 page) |
2 October 2009 | Solvency statement dated 22/09/09 (1 page) |
2 October 2009 | Resolutions
|
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 8 baker street london wiu 3LL (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 8 baker street london wiu 3LL (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
27 June 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 June 2005 | Return made up to 31/03/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | Auditor's resignation (1 page) |
10 August 1999 | Return made up to 17/07/99; full list of members
|
10 August 1999 | Return made up to 17/07/99; full list of members
|
16 July 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 baker street london W1M 1DA (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 baker street london W1M 1DA (1 page) |
16 July 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 October 1998 (16 pages) |
8 June 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 7 soho street london W1V 5FA (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 7 soho street london W1V 5FA (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
10 September 1998 | Return made up to 17/07/98; full list of members (12 pages) |
10 September 1998 | Return made up to 17/07/98; full list of members (12 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
2 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
15 August 1996 | Return made up to 17/07/96; full list of members (12 pages) |
15 August 1996 | Return made up to 17/07/96; full list of members (12 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
2 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
2 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
17 February 1994 | Resolutions
|
17 February 1994 | Memorandum and Articles of Association (22 pages) |
17 February 1994 | Memorandum and Articles of Association (22 pages) |
17 February 1994 | Resolutions
|