Company NameOdeon Cinemas Holdings Limited
Company StatusActive
Company Number03878148
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(18 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameFarah Khanum Ispahani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months after company formation)
Appointment Duration2 days (resigned 16 February 2000)
RoleSolicitor
Correspondence Address30 Mount Ararat Road
Richmond
Surrey
TW10 6PG
Director NameLisa Victoria Caulton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months after company formation)
Appointment Duration2 days (resigned 16 February 2000)
RoleSolicitor
Correspondence AddressFlat 2, 7 Castletown Road
London
W14 9HE
Secretary NameLisa Victoria Caulton
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months after company formation)
Appointment Duration2 days (resigned 16 February 2000)
RoleSolicitor
Correspondence AddressFlat 2, 7 Castletown Road
London
W14 9HE
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleVenture Capitalist
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Secretary NameGordon James Moore
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed01 March 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameBarry James Keward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleOperations Director
Correspondence Address12 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameHugh Ronald Victor Hanlon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleMarketing Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Secretary NameHugh Ronald Victor Hanlon
NationalityBritish
StatusResigned
Appointed07 March 2003(3 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Director NameGary Kenneth Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleDevelopment Director
Correspondence Address8 The Wirrals
Chatham
Kent
ME5 0NT
Director NameStuart Richard Priday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleHR Director
Correspondence Address72 Humphries Drive
Brackley
Northamptonshire
NN13 6PW
Director NameMayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2004(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameMayamiko Allen Harrison Kachingwe
NationalityBritish
StatusResigned
Appointed02 September 2004(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameNeil Keith Clucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2009)
RoleOperations Director Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameSir Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2017)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.odeon.co.uk/
Telephone01789 588503
Telephone regionStratford-upon-Avon

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£168,959,000
Current Liabilities£127,136,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Material intellectual property including: "ambar" with trademark no. UK00002598931 registered in the UK; "isense" with trademark no. UK00002609049 registered in the UK; "odeon" with registration no. UK00002598959 registered in the UK; "odeon kids" with registration no. UK00002598923 registered in the UK. For further information please refer to schedule 3 of the security instrument.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 October 2022Delivered on: 21 October 2022
Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Intellectual property and material intellectual property (as defined in the instrument).
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Intellectual property with a registration date of 10 july 2015. for more details, please refer to the instrument.
Outstanding
4 April 2007Delivered on: 16 April 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 16 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee (the security agent as agent and trustee for the secured parties), the loan note holder and any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The material property other than the excluded property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights; all monetary claims and all related rights; and any other contract or agreement to which the company is a party (other than the specific contracts) and all related rights. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 2003Delivered on: 26 March 2003
Satisfied on: 17 September 2004
Persons entitled: Westlb Ag

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule to form 395). 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
16 December 2002Delivered on: 2 January 2003
Satisfied on: 21 March 2003
Persons entitled: The Bank of New York London Branch

Classification: Borrower debenture
Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit present and future in 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. 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
19 February 2000Delivered on: 6 March 2000
Satisfied on: 1 March 2003
Persons entitled: Merrill Lynch International as Security Agent for Itself and the Other Secured Parties

Classification: Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (including reamace limited now known as odeon cinema holdings limited) (as charging companies) and (2) merrill lynch international (as security agent)
Secured details: All monies and liabilities due or to become due to the secured parties (as defined) (or any of them) by each charging company and each of the other obligors (as defined) (or any of them) under the senior finance documents (as defined).
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

Filing History

7 September 2023Full accounts made up to 31 December 2022 (19 pages)
7 December 2022Full accounts made up to 31 December 2021 (19 pages)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
5 November 2022Satisfaction of charge 038781480010 in full (4 pages)
21 October 2022Registration of charge 038781480011, created on 20 October 2022 (55 pages)
23 May 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page)
23 May 2022Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page)
4 March 2022Satisfaction of charge 038781480009 in full (4 pages)
8 December 2021Full accounts made up to 31 December 2020 (21 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
21 July 2021Full accounts made up to 31 December 2019 (19 pages)
18 February 2021Registration of charge 038781480010, created on 17 February 2021 (57 pages)
16 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
3 January 2020Confirmation statement made on 16 November 2019 with updates (5 pages)
22 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 9,505,962
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
8 May 2019Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
7 May 2019Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page)
7 May 2019Change of details for Odeon and Uci Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
17 April 2019Resolutions
  • RES13 ‐ Cancel share premium account. Original res & dir statement dated 09/04/2018 incorrect 09/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 April 2019Statement by Directors (1 page)
24 March 2019Cessation of Odeon and Uci Cinemas Group Limited as a person with significant control on 21 February 2018 (1 page)
30 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
21 October 2018Notification of Odeon and Uci Cinemas Holdings Limited as a person with significant control on 21 February 2018 (2 pages)
21 October 2018Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 2 October 2017 (2 pages)
21 October 2018Cessation of Odeon and Uci Cinemas Group Limited as a person with significant control on 21 February 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
30 April 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 102
(4 pages)
25 April 2018Solvency Statement dated 09/04/18 (1 page)
25 April 2018Statement by Directors (1 page)
25 April 2018Statement of capital on 25 April 2018
  • GBP 101
(3 pages)
25 April 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 09/04/2018
(2 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
19 December 2017Registration of charge 038781480009, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 038781480009, created on 7 December 2017 (65 pages)
14 December 2017Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 31 October 2017 (2 pages)
14 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
14 December 2017Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 31 October 2017 (2 pages)
6 December 2017Termination of appointment of Craig Ray Ramsey as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Craig Ray Ramsey as a director on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Mark Jonathan Way as a director on 23 November 2017 (2 pages)
6 December 2017Appointment of Mr Mark Jonathan Way as a director on 23 November 2017 (2 pages)
6 December 2017Termination of appointment of Craig Ray Ramsey as a director on 6 December 2017 (1 page)
6 December 2017Cessation of Amc (Uk) Acquisition Limited as a person with significant control on 31 October 2017 (1 page)
6 December 2017Termination of appointment of Craig Ray Ramsey as a director on 30 November 2017 (1 page)
6 December 2017Cessation of Amc (Uk) Acquisition Limited as a person with significant control on 31 October 2017 (1 page)
14 July 2017Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 (2 pages)
14 July 2017Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Stephen Alker as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Neil James Williams as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Stephen Alker as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Neil James Williams as a director on 13 July 2017 (2 pages)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
11 January 2017Satisfaction of charge 8 in full (4 pages)
11 January 2017Satisfaction of charge 8 in full (4 pages)
9 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (20 pages)
9 November 2016Full accounts made up to 31 December 2015 (20 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(6 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
22 January 2015Appointment of Neil James Williams as a director on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Appointment of Neil James Williams as a director on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 101
(5 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 101
(5 pages)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
20 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
20 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
20 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
20 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 101
(6 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 101
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
22 November 2012Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page)
22 November 2012Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page)
22 November 2012Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
17 November 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
17 November 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
17 November 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
17 November 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
17 November 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Neil Keith Clucas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Neil Keith Clucas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Alexander Rupert Gavin on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Alexander Rupert Gavin on 25 November 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (16 pages)
15 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 January 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
27 January 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
27 January 2009Return made up to 16/11/08; full list of members (4 pages)
27 January 2009Return made up to 16/11/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
16 April 2007Particulars of mortgage/charge (30 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (30 pages)
16 April 2007Secretary resigned (1 page)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
23 November 2006Amended full accounts made up to 31 December 2005 (15 pages)
23 November 2006Amended full accounts made up to 31 December 2005 (15 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
29 November 2005Registered office changed on 29/11/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
29 November 2005Registered office changed on 29/11/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 November 2005Return made up to 16/11/05; full list of members (3 pages)
16 November 2005Return made up to 16/11/05; full list of members (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (32 pages)
16 December 2004Particulars of mortgage/charge (32 pages)
8 December 2004Declaration of assistance for shares acquisition (13 pages)
8 December 2004Declaration of assistance for shares acquisition (13 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (13 pages)
8 December 2004Declaration of assistance for shares acquisition (12 pages)
8 December 2004Declaration of assistance for shares acquisition (13 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
10 November 2004Location of register of members (1 page)
10 November 2004Location of register of members (1 page)
10 November 2004Location of register of directors' interests (1 page)
10 November 2004Location of register of directors' interests (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
29 October 2004Secretary resigned (1 page)
27 September 2004New director appointed (6 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (6 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 September 2004Memorandum and Articles of Association (16 pages)
1 September 2004Memorandum and Articles of Association (16 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
31 January 2004Auditor's resignation (1 page)
31 January 2004Location of register of members (1 page)
31 January 2004Return made up to 16/11/03; full list of members (6 pages)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Auditor's resignation (1 page)
31 January 2004Location of register of members (1 page)
31 January 2004Return made up to 16/11/03; full list of members (6 pages)
31 January 2004Location of register of directors' interests (1 page)
20 January 2004Full accounts made up to 31 December 2002 (14 pages)
20 January 2004Full accounts made up to 31 December 2002 (14 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed (1 page)
12 June 2003Secretary's particulars changed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Declaration of assistance for shares acquisition (48 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Declaration of assistance for shares acquisition (48 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (6 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (6 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
12 February 2003Statement of affairs (5 pages)
12 February 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 February 2003Statement of affairs (5 pages)
12 February 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 January 2003Particulars of mortgage/charge (35 pages)
2 January 2003Particulars of mortgage/charge (35 pages)
22 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2002Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
23 July 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
17 September 2001Full accounts made up to 31 December 2000 (12 pages)
17 September 2001Full accounts made up to 31 December 2000 (12 pages)
15 December 2000Return made up to 16/11/00; full list of members (7 pages)
15 December 2000Return made up to 16/11/00; full list of members (7 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page)
3 April 2000Memorandum and Articles of Association (15 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (4 pages)
3 April 2000Memorandum and Articles of Association (15 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (4 pages)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 65 fleet street london EC4Y 1HT (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000Registered office changed on 03/04/00 from: 65 fleet street london EC4Y 1HT (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 2000New director appointed (3 pages)
3 April 2000Secretary resigned;director resigned (1 page)
6 March 2000Particulars of mortgage/charge (27 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
25 February 2000Company name changed reamace LIMITED\certificate issued on 25/02/00 (2 pages)
25 February 2000Company name changed reamace LIMITED\certificate issued on 25/02/00 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (2 pages)
21 February 2000Secretary resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
16 November 1999Incorporation (13 pages)
16 November 1999Incorporation (13 pages)