THE RONNIE SCOTT'S JAZZ CLUB LIMITED
LONDON WESTFORT LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 04969383
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Sally Anne Greene on 24 January 2017; Confirmation statement made on 19 November 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of THE RONNIE SCOTT'S JAZZ CLUB LIMITED are www.theronniescottsjazzclub.co.uk, and www.the-ronnie-scott-s-jazz-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Ronnie Scott S Jazz Club Limited is a Private Limited Company. The company registration number is 04969383. The Ronnie Scott S Jazz Club Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of The Ronnie Scott S Jazz Club Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . DAVIES, Angela is a Secretary of the company. BOURNE, Benjamin James is a Director of the company. BUCKS, Michael is a Director of the company. GREENE, Sally Anne is a Director of the company. WATT, Michael Heseltine is a Director of the company. Secretary BANES, Alan Lawrence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FLANAGAN, Timothy Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DAVIES, Angela
Appointed Date: 22 March 2006

Director
BOURNE, Benjamin James
Appointed Date: 16 December 2013
36 years old

Director
BUCKS, Michael
Appointed Date: 16 December 2013
62 years old

Director
GREENE, Sally Anne
Appointed Date: 27 November 2003
71 years old

Director
WATT, Michael Heseltine
Appointed Date: 16 December 2013
84 years old

Resigned Directors

Secretary
BANES, Alan Lawrence
Resigned: 22 March 2006
Appointed Date: 27 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 19 November 2003

Director
FLANAGAN, Timothy Joseph
Resigned: 16 December 2013
Appointed Date: 11 October 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Sally Anne Greene
Notified on: 18 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Stephen Rosen
Notified on: 18 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ali Reza Faghini Naraghi
Notified on: 18 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Michael Heseltine Watt
Notified on: 1 November 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RONNIE SCOTT'S JAZZ CLUB LIMITED Events

24 Jan 2017
Director's details changed for Sally Anne Greene on 24 January 2017
10 Jan 2017
Confirmation statement made on 19 November 2016 with updates
18 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Jul 2016
Director's details changed for Mr Benjamin James Bourne on 1 July 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
...
... and 53 more events
14 Jan 2004
Director resigned
14 Jan 2004
New secretary appointed
14 Jan 2004
New director appointed
06 Dec 2003
Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ
19 Nov 2003
Incorporation

THE RONNIE SCOTT'S JAZZ CLUB LIMITED Charges

13 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2011
Mortgage
Delivered: 26 September 2011
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2008
Deed of charge over deposit
Delivered: 4 November 2008
Status: Satisfied on 19 December 2011
Persons entitled: Bank of Scotland PLC
Description: All money in any currency now or hereafter standing to the…
28 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…