MR YOUNG'S PREVIEW THEATRE LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4PU

Company number 02081812
Status Active
Incorporation Date 9 December 1986
Company Type Private Limited Company
Address 277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MR YOUNG'S PREVIEW THEATRE LIMITED are www.mryoungspreviewtheatre.co.uk, and www.mr-young-s-preview-theatre.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and ten months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Young S Preview Theatre Limited is a Private Limited Company. The company registration number is 02081812. Mr Young S Preview Theatre Limited has been working since 09 December 1986. The present status of the company is Active. The registered address of Mr Young S Preview Theatre Limited is 277 279 Chiswick High Road London W4 4pu. The company`s financial liabilities are £317.33k. It is £31.08k against last year. The cash in hand is £79.36k. It is £15.11k against last year. And the total assets are £463.22k, which is £30.13k against last year. DELFGOU, Beverly Mary is a Secretary of the company. DELFGOU, Peter is a Director of the company. Secretary DELFGOU, Peter has been resigned. Secretary MESZAROS, Agnes has been resigned. Director YOUNG, Andrew Richard has been resigned. The company operates in "Motion picture projection activities".


mr young's preview theatre Key Finiance

LIABILITIES £317.33k
+10%
CASH £79.36k
+23%
TOTAL ASSETS £463.22k
+6%
All Financial Figures

Current Directors

Secretary
DELFGOU, Beverly Mary
Appointed Date: 14 July 2005

Director
DELFGOU, Peter

85 years old

Resigned Directors

Secretary
DELFGOU, Peter
Resigned: 03 July 2001

Secretary
MESZAROS, Agnes
Resigned: 01 March 2006
Appointed Date: 03 July 2001

Director
YOUNG, Andrew Richard
Resigned: 03 July 2001
75 years old

MR YOUNG'S PREVIEW THEATRE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
13 Aug 1987
Company name changed\certificate issued on 13/08/87
08 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1986
Registered office changed on 13/12/86 from: 124/128 city road london EC1V 2NJ

09 Dec 1986
Certificate of Incorporation

09 Dec 1986
Incorporation

MR YOUNG'S PREVIEW THEATRE LIMITED Charges

21 December 2009
Rent deposit deed
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Peter Shilland
Description: The sum of £94,000.00 see image for full details.
7 February 2006
Rent deposit deed
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Peter Shilland
Description: By way of first legal charge and continuing security the…
1 April 1998
Rent deposit deed
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Malcolm Bourne
Description: By way of first fixed charge a separate interest bearing…
25 March 1998
Rent deposit deed
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Malcolm Bourne
Description: The deposit of £12,500 including all sums (including…
12 June 1991
Mortgage debenture
Delivered: 18 June 1991
Status: Satisfied on 24 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…