Company NameLaine Theatre Arts Holdings Limited
DirectorsElizabeth Mary Jenkins and Nicola Mary Matthews
Company StatusActive
Company Number03453788
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Elizabeth Mary Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Lodge 17 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameKathryn Emma Elizabeth Mumford
NationalityBritish
StatusCurrent
Appointed27 March 1998(5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address1 Heath Mews Portsmouth Road
Ripley
Surrey
GU23 6EH
Director NameMrs Nicola Mary Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Road
Farnham
Surrey
GU9 8JZ
Director NameAshraf Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address7e Highfield Road
Northwood
Middlesex
HA6 1EF
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSayers
Sayers Common
Hassocks
West Sussex
BN6 9HT
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitelaine-theatre-arts.co.uk
Telephone01372 724648
Telephone regionEsher

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Elizabeth Mary Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,379,974
Cash£1,549,218
Current Liabilities£1,583,777

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (5 months, 3 weeks ago)
Next Return Due5 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 October 2017Secretary's details changed for Kathryn Emma Elizabeth Mumford on 1 October 2017 (1 page)
18 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 August 2012Appointment of Mrs Nicola Mary Matthews as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 22/10/08; full list of members (3 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 22/10/07; full list of members (2 pages)
16 July 2007Secretary's particulars changed (1 page)
21 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 November 2006Return made up to 22/10/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: sheraton house lower road, chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 November 2005Return made up to 22/10/05; full list of members (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 October 2004Return made up to 22/10/04; full list of members (5 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 November 2003Return made up to 22/10/03; full list of members (5 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 October 2002Return made up to 22/10/02; full list of members (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 November 2001Return made up to 22/10/01; full list of members (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 November 2000Return made up to 22/10/00; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 December 1999Return made up to 22/10/99; no change of members (5 pages)
9 December 1999Registered office changed on 09/12/99 from: 35 old queen street london SW1H 9JD (1 page)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 November 1998Return made up to 22/10/98; full list of members (6 pages)
20 May 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
28 April 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1997Incorporation (21 pages)