OUR PRICE ENTERTAINMENT LIMITED
LONDON SANITY ENTERTAINMENT (UK) LIMITED OUR PRICE LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 00732439
Status Liquidation
Incorporation Date 14 August 1962
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015; Appointment of a liquidator; Registered office changed on 19/05/2008 from 12 plumtree court london EC4A 4HT. The most likely internet sites of OUR PRICE ENTERTAINMENT LIMITED are www.ourpriceentertainment.co.uk, and www.our-price-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our Price Entertainment Limited is a Private Limited Company. The company registration number is 00732439. Our Price Entertainment Limited has been working since 14 August 1962. The present status of the company is Liquidation. The registered address of Our Price Entertainment Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . SKINNER, Lee Anthony is a Director of the company. Secretary BUSBY, Graham Liddell has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary HARTLEY, Mark Graham has been resigned. Secretary HUGHES, Gerard Maxwell has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary SHAH, Samir has been resigned. Secretary STEVENS, Philip Alan has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Director ASH, Christopher John has been resigned. Director BOOTE, Neil Christopher has been resigned. Director BURKE, Simon Paul has been resigned. Director COLLINGWOOD, Jeremy has been resigned. Director CURTIS, Peter John Watling has been resigned. Director DOWNER, Philip John has been resigned. Director FALLSCHEER, Shane has been resigned. Director FIELD, Malcolm, Sir has been resigned. Director GHINN, Julian has been resigned. Director HANDOVER, Richard Gordon has been resigned. Director HUMPHREY, Alan John has been resigned. Director JACKSON, Graham David has been resigned. Director KENYON JONES, Nigel Richard has been resigned. Director KERR, Peter Ian has been resigned. Director LAIDLAW, John Darling has been resigned. Director LEE, Richard Michael has been resigned. Director MCGINLEY, Michael has been resigned. Director MORTON, Douglas Graham has been resigned. Director NAPIER, John Alexander has been resigned. Director O'BRIEN, Kevin has been resigned. Director PECKHAM, Stephen has been resigned. Director SHAH, Samir has been resigned. Director SPENCER, Ronald Wilfred has been resigned. Director TATTON BROWN, Duncan Eden has been resigned. Director TAYLOR, Robert George has been resigned. Director TROUGHTON, Peter John Charles has been resigned. Director WARING, Brian has been resigned. Director WRIGHT, David Simon has been resigned. Director WRIGHT, David Simon has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
SKINNER, Lee Anthony
Appointed Date: 19 September 2003
65 years old

Resigned Directors

Secretary
BUSBY, Graham Liddell
Resigned: 17 October 2001
Appointed Date: 13 October 2001

Secretary
GRAM, Peter Gerardus
Resigned: 13 October 2001
Appointed Date: 10 March 2000

Secretary
HARTLEY, Mark Graham
Resigned: 12 February 2004
Appointed Date: 19 September 2003

Secretary
HUGHES, Gerard Maxwell
Resigned: 08 July 1998
Appointed Date: 01 October 1994

Secretary
LEGGE, Diana Patricia
Resigned: 10 March 2000
Appointed Date: 08 July 1998

Secretary
SHAH, Samir
Resigned: 17 July 2003
Appointed Date: 16 October 2001

Secretary
STEVENS, Philip Alan
Resigned: 30 September 1994

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 19 September 2003
Appointed Date: 18 July 2003

Director
ASH, Christopher John
Resigned: 13 October 2001
Appointed Date: 03 April 2000
73 years old

Director
BOOTE, Neil Christopher
Resigned: 10 October 2001
Appointed Date: 17 November 2000
63 years old

Director
BURKE, Simon Paul
Resigned: 17 December 1997
Appointed Date: 04 August 1992
67 years old

Director
COLLINGWOOD, Jeremy
Resigned: 15 September 1994
67 years old

Director
CURTIS, Peter John Watling
Resigned: 04 September 1992
79 years old

Director
DOWNER, Philip John
Resigned: 14 January 1994
65 years old

Director
FALLSCHEER, Shane
Resigned: 19 September 2003
Appointed Date: 13 October 2001
56 years old

Director
FIELD, Malcolm, Sir
Resigned: 31 March 1993
88 years old

Director
GHINN, Julian
Resigned: 02 August 1999
Appointed Date: 17 December 1997
61 years old

Director
HANDOVER, Richard Gordon
Resigned: 28 May 1994
79 years old

Director
HUMPHREY, Alan John
Resigned: 07 August 1994
72 years old

Director
JACKSON, Graham David
Resigned: 13 October 2001
Appointed Date: 17 November 2000
64 years old

Director
KENYON JONES, Nigel Richard
Resigned: 27 May 1994
73 years old

Director
KERR, Peter Ian
Resigned: 15 September 1994
72 years old

Director
LAIDLAW, John Darling
Resigned: 15 September 1994
Appointed Date: 04 August 1992
76 years old

Director
LEE, Richard Michael
Resigned: 13 October 2001
Appointed Date: 22 August 2000
61 years old

Director
MCGINLEY, Michael
Resigned: 31 March 2000
Appointed Date: 06 December 1995
77 years old

Director
MORTON, Douglas Graham
Resigned: 13 October 2001
Appointed Date: 17 November 2000
74 years old

Director
NAPIER, John Alexander
Resigned: 31 May 1994
88 years old

Director
O'BRIEN, Kevin
Resigned: 13 October 2001
Appointed Date: 17 November 2000
58 years old

Director
PECKHAM, Stephen
Resigned: 13 October 2001
Appointed Date: 03 April 2000
64 years old

Director
SHAH, Samir
Resigned: 17 July 2003
Appointed Date: 16 October 2001
56 years old

Director
SPENCER, Ronald Wilfred
Resigned: 26 May 1994
Appointed Date: 03 February 1993
86 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 03 April 2000
Appointed Date: 02 August 1999
60 years old

Director
TAYLOR, Robert George
Resigned: 03 March 2000
Appointed Date: 01 October 1999
71 years old

Director
TROUGHTON, Peter John Charles
Resigned: 31 July 1995
Appointed Date: 01 February 1994
77 years old

Director
WARING, Brian
Resigned: 13 October 2001
Appointed Date: 17 November 2000
63 years old

Director
WRIGHT, David Simon
Resigned: 13 October 2001
Appointed Date: 17 August 1998
63 years old

Director
WRIGHT, David Simon
Resigned: 17 December 1997
Appointed Date: 15 September 1994
63 years old

OUR PRICE ENTERTAINMENT LIMITED Events

14 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
27 May 2008
Appointment of a liquidator
19 May 2008
Registered office changed on 19/05/2008 from 12 plumtree court london EC4A 4HT
07 Apr 2008
Insolvency:res re change of liquidator
29 Mar 2006
Notice of Constitution of Liquidation Committee
...
... and 240 more events
26 Mar 1987
Declaration of satisfaction of mortgage/charge

24 Nov 1986
Group of companies' accounts made up to 28 May 1986
01 Jul 1986
Director resigned

12 Mar 1984
Accounts made up to 18 November 1983
14 Aug 1962
Incorporation

OUR PRICE ENTERTAINMENT LIMITED Charges

19 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Corporate Administration Management Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Debenture
Delivered: 13 December 2002
Status: Satisfied on 18 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Rent deposit deed
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: Dsi Data Systems International Limited
Description: The amount from time to time standing to the credit of a…
13 October 2001
Floating charge over stock in trade
Delivered: 20 October 2001
Status: Satisfied on 14 November 2002
Persons entitled: Vop Holdings Limited
Description: First floating charge over the stock in trade of the…
29 March 1999
Rent deposit deed
Delivered: 7 April 1999
Status: Satisfied on 14 November 2002
Persons entitled: Bay Networks (UK) Limited
Description: Deposit of £115,295.70.
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenants interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenant's interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenants interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenants interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenants interest under the lease of subjects k/a unit…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: Tenants interest under lease of unit 26 the olympia centre…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: Tenants interest under lease of unit e 13 regent way…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: Tenant's interest under lease of unit 17 paisley centre…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenant's interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenants interest under the lease of the subjects k/a…
8 July 1998
Standard security which was presented for registration in scotland on 23RD july 1998
Delivered: 6 August 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: The tenant's interest under the lease of subjects k/a 148…
8 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 15 October 2001
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
30 August 1983
Further guarantee and debenture
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
6 June 1983
Legal charge
Delivered: 22 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 90 & 90A high street and 3 jones mews, putney SW15…
1 June 1983
Legal charge
Delivered: 22 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 12 tottenham court road, W1, london borough of london…
21 December 1982
Legal charge
Delivered: 30 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 27 shaftesbury avenue, westminister london boroug city…
12 February 1982
Legal charge
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H ground floor premises at 119 queensway westminister…
12 February 1982
Legal charge
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1 cranbourn st westminister W.2.
2 June 1980
Mortgage
Delivered: 7 June 1980
Status: Satisfied
Persons entitled: L Kreiger B B Krieger
Description: 12 tottenham court rd, camden london W1 title no 146014.
20 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: 222, high street hounslow.
19 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: 90, putney high street, putney, wandsworth.
18 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 37, market place, st albans, hertfordshiire.
17 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 38, the broadway, wimbledon, merton.
17 December 1973
Legal charge
Delivered: 20 December 1973
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: 219A finchley road london NW3.
21 November 1972
Legal charge
Delivered: 28 November 1972
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: 16 gordon green rd nw 11.
5 June 1972
Legal charge
Delivered: 8 June 1972
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement, 26/28, kensington church st W8.