London
WC2E 7NA
LLP Designated Member Name | Nikko Theatres, Llc (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 1404 S Fretz Ave Suite 200 Edmond 73003 Oklahoma United States |
LLP Member Name | Weitzenhoffer Theatres Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
LLP Designated Member Name | Weitzenhoffer Theatres Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 509 Madison Avenue New York 10022 United States |
Website | nimaxtheatres.com |
---|---|
Email address | [email protected] |
Telephone | 020 74347500 |
Telephone region | London |
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,341,509 |
Gross Profit | £5,854,809 |
Net Worth | £23,376,685 |
Cash | £4,315,810 |
Current Liabilities | £9,242,833 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
9 October 2020 | Delivered on: 18 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2020 | Delivered 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 2020 | Delivered on: 14 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 October 2012 | Delivered 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 2012 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 October 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
29 June 2023 | Group of companies' accounts made up to 2 October 2022 (36 pages) |
---|---|
25 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
19 December 2022 | Member's details changed for Ms Lounica Maureen Patricia Burns on 19 December 2022 (2 pages) |
16 June 2022 | Group of companies' accounts made up to 3 October 2021 (36 pages) |
25 May 2022 | Registration of charge OC3139050010, created on 20 May 2022 (25 pages) |
25 May 2022 | Registration of charge OC3139050011, created on 20 May 2022 (22 pages) |
20 May 2022 | Satisfaction of charge OC3139050009 in full (1 page) |
20 May 2022 | Satisfaction of charge OC3139050008 in full (1 page) |
20 May 2022 | Satisfaction of charge OC3139050007 in full (1 page) |
20 May 2022 | Satisfaction of charge 5 in full (1 page) |
20 May 2022 | Satisfaction of charge 6 in full (1 page) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 July 2021 | Group of companies' accounts made up to 27 September 2020 (34 pages) |
14 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 October 2020 | Registration of charge OC3139050009, created on 9 October 2020 (49 pages) |
14 October 2020 | Registration of charge OC3139050007, created on 9 October 2020 (49 pages) |
14 October 2020 | Registration of charge OC3139050008, created on 9 October 2020 (42 pages) |
30 June 2020 | Group of companies' accounts made up to 29 September 2019 (33 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 August 2019 | Group of companies' accounts made up to 30 September 2018 (33 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 1 October 2017 (32 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 2 October 2016 (33 pages) |
6 July 2017 | Group of companies' accounts made up to 2 October 2016 (33 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
8 July 2016 | Group of companies' accounts made up to 27 September 2015 (25 pages) |
8 July 2016 | Group of companies' accounts made up to 27 September 2015 (25 pages) |
18 May 2016 | Annual return made up to 10 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 10 May 2016 (5 pages) |
3 July 2015 | Group of companies' accounts made up to 28 September 2014 (25 pages) |
3 July 2015 | Group of companies' accounts made up to 28 September 2014 (25 pages) |
22 May 2015 | Annual return made up to 10 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 10 May 2015 (5 pages) |
7 July 2014 | Group of companies' accounts made up to 29 September 2013 (24 pages) |
7 July 2014 | Group of companies' accounts made up to 29 September 2013 (24 pages) |
16 May 2014 | Annual return made up to 10 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 10 May 2014 (5 pages) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Location of register of charges has been changed (1 page) |
28 February 2014 | Location of register of charges has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
15 May 2013 | Annual return made up to 10 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 10 May 2013 (4 pages) |
18 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (13 pages) |
18 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (13 pages) |
10 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
10 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
11 May 2012 | Annual return made up to 10 May 2012 (4 pages) |
11 May 2012 | Annual return made up to 10 May 2012 (4 pages) |
20 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (11 pages) |
19 April 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
16 June 2011 | Annual return made up to 10 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 10 May 2011 (4 pages) |
16 May 2011 | Member's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
16 May 2011 | Member's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
4 August 2010 | Member's details changed (3 pages) |
4 August 2010 | Member's details changed (3 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
25 May 2010 | Annual return made up to 10 May 2010 (8 pages) |
25 May 2010 | Annual return made up to 10 May 2010 (8 pages) |
23 June 2009 | Annual return made up to 10/05/09 (3 pages) |
23 June 2009 | Annual return made up to 10/05/09 (3 pages) |
18 June 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
18 June 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
12 March 2009 | Annual return made up to 10/05/08 (2 pages) |
12 March 2009 | Annual return made up to 10/05/08 (2 pages) |
3 December 2008 | LLP member appointed weitzenhoffer theatres LIMITED (1 page) |
3 December 2008 | LLP member appointed weitzenhoffer theatres LIMITED (1 page) |
3 December 2008 | Non-designated members allowed (1 page) |
3 December 2008 | Non-designated members allowed (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
19 June 2007 | Annual return made up to 10/05/07 (2 pages) |
19 June 2007 | Annual return made up to 10/05/07 (2 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 May 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 May 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
29 November 2006 | Annual return made up to 27/06/06 (2 pages) |
29 November 2006 | Annual return made up to 27/06/06 (2 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | New member appointed (1 page) |
29 September 2005 | Member resigned (1 page) |
29 September 2005 | Member resigned (1 page) |
29 September 2005 | New member appointed (1 page) |
27 June 2005 | Incorporation (3 pages) |
27 June 2005 | Incorporation (3 pages) |