LONDON CINEMAS LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 02786976
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address 843,FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of LONDON CINEMAS LIMITED are www.londoncinemas.co.uk, and www.london-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Cinemas Limited is a Private Limited Company. The company registration number is 02786976. London Cinemas Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of London Cinemas Limited is 843 Finchley Road London Nw11 8na. The company`s financial liabilities are £423.6k. It is £-43.02k against last year. The cash in hand is £5.47k. It is £-7.74k against last year. And the total assets are £60.39k, which is £12.34k against last year. SHANI, Annushka is a Secretary of the company. SHANI, Guy is a Director of the company. Secretary SHANI, Guy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHANI, Isaac has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture distribution activities".


london cinemas Key Finiance

LIABILITIES £423.6k
-10%
CASH £5.47k
-59%
TOTAL ASSETS £60.39k
+25%
All Financial Figures

Current Directors

Secretary
SHANI, Annushka
Appointed Date: 20 July 1993

Director
SHANI, Guy
Appointed Date: 18 February 1993
59 years old

Resigned Directors

Secretary
SHANI, Guy
Resigned: 20 July 1993
Appointed Date: 18 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 February 1993
Appointed Date: 05 February 1993

Director
SHANI, Isaac
Resigned: 19 March 1993
Appointed Date: 18 February 1993
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 February 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Mr Guy Shani
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON CINEMAS LIMITED Events

08 Mar 2017
Confirmation statement made on 5 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 58 more events
22 Apr 1993
Company name changed forestgrade LIMITED\certificate issued on 23/04/93

20 Apr 1993
Secretary resigned;director resigned
04 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Feb 1993
Registered office changed on 25/02/93 from: classic house 174-180 old street london EC1V 9BP

05 Feb 1993
Incorporation

LONDON CINEMAS LIMITED Charges

30 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a two garages at the back of queens mansions…
18 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a garages to the rear of 254 west…
18 December 2003
Debenture
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 1-16 queens mansions and 236-262 west end lane london NE6…
1 April 1999
Rent charge agreement
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed legal charge all rents now owing or…
1 April 1999
Charge over credit balance
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: The mortgagor hereby charges by way of first fixed charge…
1 December 1994
General account conditions
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank held by…