TIME SQUARE ENTERTAINMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 03129978
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of TIME SQUARE ENTERTAINMENT LIMITED are www.timesquareentertainment.co.uk, and www.time-square-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 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.Time Square Entertainment Limited is a Private Limited Company. The company registration number is 03129978. Time Square Entertainment Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Time Square Entertainment Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . OST, Joseph Arnold is a Secretary of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Joseph Arnold is a Director of the company. OST, Leah is a Director of the company. OST, Teresa is a Director of the company. Secretary CARSON, Anthony Nigel has been resigned. Secretary UNGEMUTH, Robin John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRUDER, Brendan Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OST, Joseph Arnold
Appointed Date: 14 October 1999

Director
OST, Daniel Joshua Alexander
Appointed Date: 01 June 1997
80 years old

Director
OST, Joseph Arnold
Appointed Date: 01 June 1997
72 years old

Director
OST, Leah
Appointed Date: 20 August 2012
66 years old

Director
OST, Teresa
Appointed Date: 20 August 2012
75 years old

Resigned Directors

Secretary
CARSON, Anthony Nigel
Resigned: 14 October 1999
Appointed Date: 22 February 1996

Secretary
UNGEMUTH, Robin John
Resigned: 22 February 1996
Appointed Date: 23 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
BRUDER, Brendan Martin
Resigned: 14 October 1999
Appointed Date: 23 November 1995
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Persons With Significant Control

Mrs Leah Ost
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Ost
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIME SQUARE ENTERTAINMENT LIMITED Events

06 Mar 2017
Satisfaction of charge 5 in full
06 Mar 2017
Satisfaction of charge 4 in full
22 Dec 2016
Confirmation statement made on 23 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50

...
... and 73 more events
27 Mar 1996
Particulars of mortgage/charge
04 Mar 1996
Secretary resigned;new secretary appointed
07 Dec 1995
Director resigned;new director appointed
07 Dec 1995
Secretary resigned;new secretary appointed
23 Nov 1995
Incorporation

TIME SQUARE ENTERTAINMENT LIMITED Charges

9 August 2002
Mortgage deed
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 10 gold…
9 August 2002
Deed of rental assignment
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
23 October 2001
Charge over deposit
Delivered: 13 November 2001
Status: Satisfied on 6 November 2014
Persons entitled: Northern Rock PLC
Description: First fixed charge over all sums standing to the credit of…
23 October 2001
Charge deed
Delivered: 13 November 2001
Status: Satisfied on 6 November 2014
Persons entitled: Northern Rock PLC
Description: 15 castilian street and land and buildings on the north…
23 October 2001
Assignment of rental income
Delivered: 13 November 2001
Status: Satisfied on 6 November 2014
Persons entitled: Northern Rock PLC
Description: All right,title and interest in and to the aggregate of all…
13 March 2000
Deed of rental assignment
Delivered: 17 March 2000
Status: Satisfied on 6 March 2017
Persons entitled: Bristol & West PLC
Description: All right title and interest in and to all rent licence…
13 March 2000
Commercial mortgage
Delivered: 17 March 2000
Status: Satisfied on 6 March 2017
Persons entitled: Bristol & West PLC
Description: 1A and 1 the drapery, 2-8 (even) gold street northampton…
23 April 1998
Charge over deposit account
Delivered: 8 May 1998
Status: Satisfied on 24 October 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £40,000 in security account no.313/00312851/01.
3 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 24 October 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold 1A and 1 the drapery and 2/6 (even) gold street…
21 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 24 October 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a former cannon cinema abington square and…