Company NameNimax Llp
Company StatusActive
Company NumberOC313905
CategoryLimited Liability Partnership
Incorporation Date27 June 2005(18 years, 10 months ago)

Directors

LLP Designated Member NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maiden Lane
London
WC2E 7NA
LLP Designated Member NameNikko Theatres, Llc (Corporation)
StatusCurrent
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
Correspondence Address1404 S Fretz Ave
Suite 200
Edmond 73003
Oklahoma
United States
LLP Member NameWeitzenhoffer Theatres Limited (Corporation)
StatusCurrent
Appointed06 October 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
LLP Designated Member NameWeitzenhoffer Theatres Llc (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address509 Madison Avenue
New York
10022
United States

Contact

Websitenimaxtheatres.com
Email address[email protected]
Telephone020 74347500
Telephone regionLondon

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£13,341,509
Gross Profit£5,854,809
Net Worth£23,376,685
Cash£4,315,810
Current Liabilities£9,242,833

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

9 October 2020Delivered on: 18 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The duchess theatre, 3-5 catherine street, london, WC2B 5LA (freehold title numbers NGL769921 and NGL769922).
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 October 2012Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land at rear of 112 st. Martin's lane london t/no NGL927949 and all other real property (if any). By way of first fixed charge all other real property and interest in real property all licences to enter upon or use land and the benefit of all other agreements relating to land see image for full details.
Outstanding
11 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to teh chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The apollo theatre, 31 shaftesbury avenue, london, W1D 7EZ (freehold title numbers NGL769912 and NGL769913).
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 October 2005Delivered on: 8 October 2005
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The duchess theatre catherine street t/nos NGL769922 and NGL769921. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The lyric theatre shaftesbury avenue london t/nos NGL769917, NGL769918 and NGL769919. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Apollo theatre shaftesbury avenue london t/no NGL769912 and NGL769913. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The garrick theatre 2 charing cross road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

29 June 2023Group of companies' accounts made up to 2 October 2022 (36 pages)
25 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
19 December 2022Member's details changed for Ms Lounica Maureen Patricia Burns on 19 December 2022 (2 pages)
16 June 2022Group of companies' accounts made up to 3 October 2021 (36 pages)
25 May 2022Registration of charge OC3139050010, created on 20 May 2022 (25 pages)
25 May 2022Registration of charge OC3139050011, created on 20 May 2022 (22 pages)
20 May 2022Satisfaction of charge OC3139050009 in full (1 page)
20 May 2022Satisfaction of charge OC3139050008 in full (1 page)
20 May 2022Satisfaction of charge OC3139050007 in full (1 page)
20 May 2022Satisfaction of charge 5 in full (1 page)
20 May 2022Satisfaction of charge 6 in full (1 page)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 July 2021Group of companies' accounts made up to 27 September 2020 (34 pages)
14 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 October 2020Registration of charge OC3139050009, created on 9 October 2020 (49 pages)
14 October 2020Registration of charge OC3139050007, created on 9 October 2020 (49 pages)
14 October 2020Registration of charge OC3139050008, created on 9 October 2020 (42 pages)
30 June 2020Group of companies' accounts made up to 29 September 2019 (33 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 August 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 1 October 2017 (32 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 2 October 2016 (33 pages)
6 July 2017Group of companies' accounts made up to 2 October 2016 (33 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
8 July 2016Group of companies' accounts made up to 27 September 2015 (25 pages)
8 July 2016Group of companies' accounts made up to 27 September 2015 (25 pages)
18 May 2016Annual return made up to 10 May 2016 (5 pages)
18 May 2016Annual return made up to 10 May 2016 (5 pages)
3 July 2015Group of companies' accounts made up to 28 September 2014 (25 pages)
3 July 2015Group of companies' accounts made up to 28 September 2014 (25 pages)
22 May 2015Annual return made up to 10 May 2015 (5 pages)
22 May 2015Annual return made up to 10 May 2015 (5 pages)
7 July 2014Group of companies' accounts made up to 29 September 2013 (24 pages)
7 July 2014Group of companies' accounts made up to 29 September 2013 (24 pages)
16 May 2014Annual return made up to 10 May 2014 (5 pages)
16 May 2014Annual return made up to 10 May 2014 (5 pages)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Location of register of charges has been changed (1 page)
28 February 2014Location of register of charges has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
3 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
15 May 2013Annual return made up to 10 May 2013 (4 pages)
15 May 2013Annual return made up to 10 May 2013 (4 pages)
18 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (13 pages)
18 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (13 pages)
10 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
10 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
11 May 2012Annual return made up to 10 May 2012 (4 pages)
11 May 2012Annual return made up to 10 May 2012 (4 pages)
20 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (11 pages)
20 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (11 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
19 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
16 June 2011Annual return made up to 10 May 2011 (4 pages)
16 June 2011Annual return made up to 10 May 2011 (4 pages)
16 May 2011Member's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
16 May 2011Member's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
4 August 2010Member's details changed (3 pages)
4 August 2010Member's details changed (3 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
25 May 2010Annual return made up to 10 May 2010 (8 pages)
25 May 2010Annual return made up to 10 May 2010 (8 pages)
23 June 2009Annual return made up to 10/05/09 (3 pages)
23 June 2009Annual return made up to 10/05/09 (3 pages)
18 June 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
18 June 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
12 March 2009Annual return made up to 10/05/08 (2 pages)
12 March 2009Annual return made up to 10/05/08 (2 pages)
3 December 2008LLP member appointed weitzenhoffer theatres LIMITED (1 page)
3 December 2008LLP member appointed weitzenhoffer theatres LIMITED (1 page)
3 December 2008Non-designated members allowed (1 page)
3 December 2008Non-designated members allowed (1 page)
1 August 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
19 June 2007Annual return made up to 10/05/07 (2 pages)
19 June 2007Annual return made up to 10/05/07 (2 pages)
9 May 2007Full accounts made up to 30 September 2006 (16 pages)
9 May 2007Full accounts made up to 30 September 2006 (16 pages)
3 May 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 May 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
29 November 2006Annual return made up to 27/06/06 (2 pages)
29 November 2006Annual return made up to 27/06/06 (2 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
29 September 2005New member appointed (1 page)
29 September 2005Member resigned (1 page)
29 September 2005Member resigned (1 page)
29 September 2005New member appointed (1 page)
27 June 2005Incorporation (3 pages)
27 June 2005Incorporation (3 pages)