114 Power Road Chiswick
London
W4 5PY
Director Name | Merav Keren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 23 June 2015(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Matthew Neil Eyre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cineworld Group Plc Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mr Barry Charles Jenkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homelands Rock Hill Chelsfield Kent BR6 7PP |
Director Name | Martin John Evans |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Financial Director |
Correspondence Address | 44 Heath Gardens Twickenham Middlesex TW1 4LZ |
Secretary Name | Mr Bernard Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 12 North Holmes Close Horsham West Sussex RH12 4HB |
Director Name | Mr William Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | 10000 West Washington Avenue Culver City California 90232 United States |
Director Name | Thomas Patrick Carson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 17 September 1993) |
Role | Business Executive |
Correspondence Address | 1718 Via La Paz Burbank California 91501 Foreign |
Director Name | Mr Dennis Stanfill |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1992(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1993) |
Role | Business Executive |
Correspondence Address | 908 Oak Grove Avenue San Marino California 91108 United States |
Director Name | William Bernard Doeren |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 25 Ennismore Mews London SW7 1AB |
Director Name | Michael John Sommers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beth House Norrels Drive, East Horsley Leatherhead Surrey KT24 5DR |
Secretary Name | Mr John Christopher Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Railway End 44 The Grip Linton Cambridge Cambridgeshire CB1 6NR |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Naomi Rae Zamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Merlin House Oak Hill Park Frognal Hampstead London NW3 7LJ |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | The East House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RQ |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chepstow Place London W2 4TT |
Director Name | Margaret Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 19 Rusthall Avenue London W4 1BW |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 27 Crookham Road Fleet Hampshire GU51 5DP |
Director Name | Jean-Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 99 Bis De La Croix Rousse Lyon 69004 |
Director Name | Alain Sussfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 9 Boulevard Delessert Paris, 75016 France Foreign |
Director Name | Guy Verrecchia |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 21 Villa Madrid Neuilly Sur Seine 92200 France |
Secretary Name | Margaret Taylor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1999(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 19 Rusthall Avenue London W4 1BW |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Richard David Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Sukhrajit Singh Dhadwar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Philip Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Mrs Charlotte Abigail Brookmyre |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2004) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | cineworld.co.uk |
---|---|
Telephone | 0800 1884044 |
Telephone region | Freephone |
Registered Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | Cineworld Cinemas LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 1997 | Delivered on: 27 September 1997 Satisfied on: 1 November 1999 Persons entitled: Bankers Trust Company Classification: A standard security which was presented for registration in scotland on 18TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greens playhouse building consisting of the apollo theatre, ballroom, shop and office premises at 9, 11/29 renfrew street glasgow, 124, 124A , 128 and 130 renfield street glasgow and 145, 147, 149, 155 and 159 west nile street glasgow t/n GLA75047. Fully Satisfied |
---|---|
12 June 1996 | Delivered on: 21 August 1996 Satisfied on: 1 November 1999 Persons entitled: Bankers Trust Company Classification: Standard security which was presented for registration in scotland on the 6TH august 1996 Secured details: All present and future obligations of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) under each or any of the finance documents (as defined). Particulars: All and whole the subjects k/a greens playhouse building consisting of the appollo theatre ballroom shop and office premises at 9, 11/29 renfrew street glasgow; 124, 124A, 128 and 130 renfield street glasgow and 145, 147, 149, 155 and 159 west nile street glasgow t/no. GLA75047. Fully Satisfied |
28 June 1996 | Delivered on: 15 July 1996 Satisfied on: 24 September 1997 Persons entitled: Bankers Trust Company (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined therein) to the lenders (as defined therein) (or any of them) on any account whatsoever under each or any of the finance documents (as defined therein) (the "secured liabilities") provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. 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 |
24 July 1995 | Delivered on: 11 August 1995 Satisfied on: 18 July 1996 Persons entitled: Bankers Trust Companythe "Security Agent" Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "finance documents" (as defined in the debenture). 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 |
28 July 1995 | Delivered on: 8 August 1995 Satisfied on: 1 November 1999 Persons entitled: Bankers Trust Company Classification: Standard security presented for registration in scotland Secured details: All present and future obligations and liabilities of each obligor (as defined) to bankers trust company as agent and trustee for itself and the lenders (or any of them)(as defined) under each or any of the senior finance documents or the mezzanine finance documents or any other document securing such liabilities. Particulars: The property being greens playhouse building,consisting of the apollo theatre,ballroom,shop and office,premises at 9,11/29 renfrew street,glasgow,124,124A,128 and 130 renfield street and 145,147,149,155 and 159 west nile street.t/no.gla 75047. Fully Satisfied |
8 December 1994 | Delivered on: 17 December 1992 Satisfied on: 4 February 1995 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The area of ground on which was formerly the errected green's playhouse building constiting of the appollo theatre ballroom shop and office premises at 9, 11/29 renfrew street glasgow 124, 124A, 128 and 130 renfield street, glasgow and 145, 147, 149, 155 and 159 west nile street glasgow t/n-GLA75047. Fully Satisfied |
23 November 1992 | Delivered on: 11 December 1992 Satisfied on: 4 February 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of standard security upon and subject to the terms of the standardsecurity the land in scotland scotland briefly described as the area of ground on which there was formerly erected greens playhouse building consisting of the apollo theatre ballroom shop and office premises at 9,11/12 renfrew street and 145,147,149,155 and 159 west nile st 124,124A,128 and 130 renfield street glasgow t/n GLA75047 see relevant form 395 and continuation sheet. Fully Satisfied |
23 November 1992 | Delivered on: 11 December 1992 Satisfied on: 4 February 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Passage on the northern side situate at portion of the rear or westside of the demised premises and extending for a depth of ninety five feet three inches from grosvenor road. See relevant form 395 and continuation sheets for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1997 | Delivered on: 26 September 1997 Satisfied on: 1 November 1999 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All present and future obligations of each obligor (as defined)to bankers trust company as agent and trustee for itself and each of the lenders (as defined) or any of them under each or any of the financing documents (as defined) in each case together with all costs,charges and expenses incurred by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities. Particulars: F/H land k/a the abc cinema new broadway ealing greater london t/n MX438267 and other f/h property l/h property k/a the mgm cinema arcadian centre hurst street birmingham and other l/h properties please refer to form 395 for full details of charged property. 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. Fully Satisfied |
23 November 1992 | Delivered on: 4 December 1992 Satisfied on: 3 November 1998 Persons entitled: Credit LY0NNAIS Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages) |
13 September 2016 | Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages) |
30 August 2016 | Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 October 2015 | Accounts for a dormant company made up to 1 January 2015 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 1 January 2015 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 1 January 2015 (5 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 23 June 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 23 June 2015 (3 pages) |
16 July 2015 | Appointment of Merav Karen as a director on 23 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
28 August 2014 | Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 26 December 2013 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 26 December 2013 (6 pages) |
17 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
17 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
17 April 2014 | Appointment of Miss Charlotte Abigail Buck as a director (3 pages) |
17 April 2014 | Appointment of Miss Charlotte Abigail Buck as a director (3 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 December 2013 | Termination of appointment of Tony Yoe as a director (1 page) |
4 December 2013 | Termination of appointment of Tony Yoe as a director (1 page) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
17 October 2013 | Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
16 October 2013 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 27 December 2012 (6 pages) |
10 July 2013 | Accounts for a dormant company made up to 27 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of Sukhrajit Dhadwar as a director (2 pages) |
11 December 2012 | Termination of appointment of Sukhrajit Dhadwar as a director (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 29 December 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 29 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of Philip Bowcock as a director (3 pages) |
18 January 2012 | Appointment of Philip Bowcock as a director (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Resolutions
|
8 July 2011 | Accounts for a dormant company made up to 30 December 2010 (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 December 2010 (6 pages) |
5 July 2011 | Termination of appointment of Richard Jones as a director (2 pages) |
5 July 2011 | Termination of appointment of Richard Jones as a director (2 pages) |
5 July 2011 | Appointment of Tony Tsen Wei Yoe as a director (3 pages) |
5 July 2011 | Appointment of Tony Tsen Wei Yoe as a director (3 pages) |
5 July 2011 | Appointment of Sukhrajit Singh Dhadwar as a director (3 pages) |
5 July 2011 | Appointment of Sukhrajit Singh Dhadwar as a director (3 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 February 2010 | Director's details changed for Richard David Jones on 4 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Richard David Jones on 4 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages) |
24 February 2010 | Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages) |
24 February 2010 | Director's details changed for Richard David Jones on 4 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Richard David Jones on 3 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Richard David Jones on 3 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Richard David Jones on 3 February 2010 (3 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
29 July 2009 | Accounts made up to 25 December 2008 (11 pages) |
29 July 2009 | Accounts made up to 25 December 2008 (11 pages) |
12 May 2009 | Director's change of particulars / richard jones / 01/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / richard jones / 01/05/2009 (1 page) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 December 2008 | Director's change of particulars / stephen wiener / 09/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / stephen wiener / 09/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / richard jones / 22/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / richard jones / 22/10/2008 (1 page) |
4 September 2008 | Auditor's resignation (2 pages) |
4 September 2008 | Auditor's resignation (2 pages) |
17 July 2008 | Accounts made up to 27 December 2007 (11 pages) |
17 July 2008 | Accounts made up to 27 December 2007 (11 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 28 December 2006 (9 pages) |
4 July 2007 | Accounts for a dormant company made up to 28 December 2006 (9 pages) |
18 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
23 June 2006 | Accounts for a dormant company made up to 29 December 2005 (14 pages) |
23 June 2006 | Accounts for a dormant company made up to 29 December 2005 (14 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (5 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (5 pages) |
19 January 2006 | Auditor's resignation (1 page) |
19 January 2006 | Auditor's resignation (1 page) |
4 November 2005 | Total exemption full accounts made up to 30 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 30 December 2004 (9 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page) |
17 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Company name changed ugc finance LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed ugc finance LIMITED\certificate issued on 31/01/05 (2 pages) |
21 January 2005 | Memorandum and Articles of Association (10 pages) |
21 January 2005 | Memorandum and Articles of Association (10 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
2 June 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 June 2004 | Accounts made up to 31 December 2003 (9 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
1 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
1 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
15 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (9 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
24 October 2001 | Accounts made up to 28 December 2000 (9 pages) |
24 October 2001 | Accounts made up to 28 December 2000 (9 pages) |
19 March 2001 | Auditor's resignation (1 page) |
19 March 2001 | Auditor's resignation (1 page) |
21 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
1 November 2000 | Accounts made up to 30 December 1999 (12 pages) |
1 November 2000 | Accounts made up to 30 December 1999 (12 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Return made up to 09/03/00; full list of members (12 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Return made up to 09/03/00; full list of members (12 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
15 November 1999 | Company name changed vc finance LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed vc finance LIMITED\certificate issued on 16/11/99 (2 pages) |
12 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
8 November 1999 | Accounts made up to 28 January 1999 (12 pages) |
8 November 1999 | Accounts made up to 28 January 1999 (12 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
2 February 1999 | Accounts made up to 29 January 1998 (12 pages) |
2 February 1999 | Accounts made up to 29 January 1998 (12 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Return made up to 08/10/98; full list of members (19 pages) |
22 October 1998 | Return made up to 08/10/98; full list of members (19 pages) |
31 May 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
31 May 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
28 October 1997 | Return made up to 08/10/97; full list of members (10 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members (10 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
27 September 1997 | Particulars of mortgage/charge (6 pages) |
27 September 1997 | Particulars of mortgage/charge (6 pages) |
26 September 1997 | Particulars of mortgage/charge (18 pages) |
26 September 1997 | Particulars of mortgage/charge (18 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
17 September 1997 | Accounts made up to 26 December 1996 (12 pages) |
17 September 1997 | Accounts made up to 26 December 1996 (12 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
31 October 1996 | Accounts made up to 28 December 1995 (12 pages) |
31 October 1996 | Accounts made up to 28 December 1995 (12 pages) |
13 October 1996 | Return made up to 08/10/96; full list of members (15 pages) |
13 October 1996 | Return made up to 08/10/96; full list of members (15 pages) |
22 August 1996 | Company name changed mgm finance LIMITED\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | Company name changed mgm finance LIMITED\certificate issued on 23/08/96 (2 pages) |
21 August 1996 | Particulars of mortgage/charge (5 pages) |
21 August 1996 | Particulars of mortgage/charge (5 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Particulars of mortgage/charge (65 pages) |
15 July 1996 | Particulars of mortgage/charge (65 pages) |
11 July 1996 | Memorandum and Articles of Association (9 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (9 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Declaration of assistance for shares acquisition (26 pages) |
19 June 1996 | Memorandum and Articles of Association (9 pages) |
19 June 1996 | Declaration of assistance for shares acquisition (26 pages) |
19 June 1996 | Section 381A aud statement (1 page) |
19 June 1996 | Memorandum and Articles of Association (9 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Section 381A aud statement (1 page) |
17 May 1996 | Return made up to 08/10/95; full list of members (6 pages) |
17 May 1996 | Return made up to 08/10/95; full list of members (6 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (4 pages) |
12 January 1996 | New director appointed (4 pages) |
12 January 1996 | New director appointed (5 pages) |
12 January 1996 | New director appointed (5 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | New director appointed (14 pages) |
5 October 1995 | New director appointed (8 pages) |
5 October 1995 | New director appointed (10 pages) |
5 October 1995 | New director appointed (14 pages) |
5 October 1995 | New director appointed (10 pages) |
5 October 1995 | New director appointed (8 pages) |
29 September 1995 | Accounts made up to 29 December 1994 (11 pages) |
29 September 1995 | Accounts made up to 29 December 1994 (11 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
11 August 1995 | Particulars of mortgage/charge (96 pages) |
11 August 1995 | Particulars of mortgage/charge (96 pages) |
8 August 1995 | £ nc 2000000/4000000 21/07/95 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Particulars of mortgage/charge (18 pages) |
8 August 1995 | Particulars of mortgage/charge (18 pages) |
8 August 1995 | Ad 21/07/95--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 21/07/95--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
8 August 1995 | £ nc 2000000/4000000 21/07/95 (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 84 - 86 regent street london W1R 5PF (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 84 - 86 regent street london W1R 5PF (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
28 July 1995 | Declaration of assistance for shares acquisition (56 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (56 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (60 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
10 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 September 1994 | New director appointed (2 pages) |
9 September 1994 | New director appointed (2 pages) |
2 February 1994 | Director resigned;new director appointed (3 pages) |
2 February 1994 | Director resigned;new director appointed (3 pages) |
28 January 1994 | Director resigned (2 pages) |
28 January 1994 | Director resigned (2 pages) |
14 October 1993 | Director resigned (2 pages) |
14 October 1993 | Director resigned (2 pages) |
13 July 1993 | Director resigned (2 pages) |
13 July 1993 | Director resigned (2 pages) |
23 June 1993 | Director's particulars changed (2 pages) |
23 June 1993 | Director's particulars changed (2 pages) |
30 April 1993 | Director resigned (2 pages) |
30 April 1993 | Director resigned (2 pages) |
21 December 1992 | Director's particulars changed (2 pages) |
21 December 1992 | Director's particulars changed (2 pages) |
16 December 1992 | New director appointed (2 pages) |
16 December 1992 | New director appointed (2 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Resolutions
|
24 November 1992 | New director appointed (3 pages) |
24 November 1992 | New director appointed (3 pages) |
20 November 1992 | Accounting reference date notified as 31/12 (1 page) |
20 November 1992 | Accounting reference date notified as 31/12 (1 page) |
11 November 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
8 October 1992 | Incorporation (17 pages) |
8 October 1992 | Incorporation (17 pages) |