Company NameBilly Chicago Limited
Company StatusDissolved
Company Number03425528
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameLondon Wall Developments Limited

Business Activity

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

Directors

Director NameMr Barry William Weissler
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration22 years, 4 months (closed 31 December 2019)
RoleProducer
Country of ResidenceUnited States
Correspondence Address1 Central Park West
New York
Ny 10023-7703
United States
Director NameMrs Frances Ann Weissler
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration22 years, 4 months (closed 31 December 2019)
RoleProducer
Country of ResidenceUnited States
Correspondence Address1 Central Park West
New York
Ny 10023-7703
United States
Secretary NameMr Brian Eagles
NationalityBritish
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration22 years, 4 months (closed 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Brian Eagles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months (closed 31 December 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMarjorie Eagles
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months (closed 31 December 2019)
RolePsychoanalyst
Country of ResidenceUnited Kingdom
Correspondence Address107 Frognal
London
NW3 6XR
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.chicagothemusical.co.uk

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Billy Chicago Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£113,417
Cash£484,428
Current Liabilities£411,361

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 July 1998Delivered on: 22 July 1998
Satisfied on: 18 May 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2017Notification of Frances Ann Weissler as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Barry William Weissler as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Registered office address changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX on 15 September 2017 (1 page)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 September 2016Registered office address changed from No.1 London Bridge London SE1 9BG to 38 Hertford Street London W1J 7SG on 14 September 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
19 November 2014Director's details changed for Mr Brian Eagles on 3 November 2014 (2 pages)
19 November 2014Secretary's details changed for Mr Brian Eagles on 3 November 2014 (1 page)
19 November 2014Secretary's details changed for Mr Brian Eagles on 3 November 2014 (1 page)
19 November 2014Director's details changed for Mr Brian Eagles on 3 November 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(7 pages)
29 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(7 pages)
15 July 2013Secretary's details changed for Mr Brian Eagles on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Brian Eagles on 1 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Brian Eagles on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Brian Eagles on 1 July 2013 (2 pages)
25 March 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page)
26 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
24 September 2012Accounts for a small company made up to 1 January 2012 (6 pages)
24 September 2012Accounts for a small company made up to 1 January 2012 (6 pages)
18 September 2012Auditor's resignation (1 page)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Accounts for a small company made up to 2 January 2011 (6 pages)
5 October 2011Accounts for a small company made up to 2 January 2011 (6 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
25 November 2010Full accounts made up to 3 January 2010 (12 pages)
25 November 2010Full accounts made up to 3 January 2010 (12 pages)
11 October 2010Director's details changed for Frances Ann Weissler on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Frances Ann Weissler on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Barry William Weissler on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Barry William Weissler on 1 October 2009 (2 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
10 September 2009Full accounts made up to 4 January 2009 (14 pages)
10 September 2009Full accounts made up to 4 January 2009 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 November 2007Accounts made up to 31 December 2006 (12 pages)
27 September 2007Return made up to 27/08/07; full list of members (8 pages)
4 November 2006Full accounts made up to 1 January 2006 (11 pages)
4 November 2006Full accounts made up to 1 January 2006 (11 pages)
18 September 2006Return made up to 27/08/06; full list of members (8 pages)
8 November 2005Full accounts made up to 26 December 2004 (13 pages)
8 September 2005Return made up to 27/08/05; full list of members (8 pages)
2 February 2005Full accounts made up to 28 December 2003 (11 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Return made up to 27/08/04; full list of members (8 pages)
25 January 2004Full accounts made up to 29 December 2002 (10 pages)
30 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
11 September 2003Return made up to 27/08/03; full list of members (8 pages)
27 September 2002Accounts for a small company made up to 30 December 2001 (5 pages)
5 September 2002Return made up to 27/08/02; full list of members (8 pages)
21 September 2001Return made up to 27/08/01; full list of members (7 pages)
24 August 2001Full accounts made up to 30 December 2000 (11 pages)
19 October 2000Full accounts made up to 1 January 2000 (10 pages)
19 October 2000Full accounts made up to 1 January 2000 (10 pages)
7 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Form 391 removal of auditor (1 page)
5 January 2000Full accounts made up to 2 January 1999 (9 pages)
5 January 2000Full accounts made up to 2 January 1999 (9 pages)
9 November 1999Registered office changed on 09/11/99 from: 7 devonshire square london EC2M 4YH (1 page)
27 September 1999Return made up to 27/08/99; no change of members (4 pages)
22 September 1998Return made up to 27/08/98; full list of members (7 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
23 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: moor house 119 london wall london EC2Y 5ET (1 page)
27 October 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 September 1997New director appointed (2 pages)
28 August 1997Company name changed london wall developments LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Incorporation (14 pages)