Brentford
TW8 9AG
Director Name | Clare Louise Binns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Scott Brooker |
---|---|
Status | Current |
Appointed | 01 March 2022(5 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ariel Bouskila |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 February 2017(4 days after company formation) |
Appointment Duration | 1 month (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Merav Keren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 February 2017(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Fiona Elizabeth Smith |
---|---|
Status | Resigned |
Appointed | 14 February 2017(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Nigel Kravitz |
---|---|
Status | Resigned |
Appointed | 27 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Cineworld Group Plc 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Delivered on: 10 August 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed. Outstanding |
---|---|
31 July 2023 | Delivered on: 3 August 2023 Persons entitled: Celebrity Commercial Funding (Cayman) L.P. Classification: A registered charge Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed. Outstanding |
9 September 2022 | Delivered on: 29 September 2022 Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties) Classification: A registered charge Outstanding |
23 November 2020 | Delivered on: 23 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Registration of charge 106099790002, created on 23 November 2020 (96 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 April 2018 | Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page) |
7 March 2018 | Registration of charge 106099790001, created on 28 February 2018 (89 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
13 April 2017 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 (3 pages) |
11 April 2017 | Termination of appointment of Ariel Bouskila as a director on 21 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Ariel Bouskila as a director on 21 March 2017 (2 pages) |
6 April 2017 | Appointment of Fiona Elizabeth Smith as a secretary on 14 February 2017 (3 pages) |
6 April 2017 | Appointment of Fiona Elizabeth Smith as a secretary on 14 February 2017 (3 pages) |
23 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
23 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
13 February 2017 | Termination of appointment of Michael Paul Harris as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Muriel Shona Thorne as a director on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Merav Keren as a director on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor Vantage London Great West Road Brentford TW8 9AG on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Muriel Shona Thorne as a director on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to 8th Floor Vantage London Great West Road Brentford TW8 9AG on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Ariel Bouskila as a director on 13 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Michael Paul Harris as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Ariel Bouskila as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Merav Keren as a director on 13 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2017 (1 page) |
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|