C.& R.CINEMAS LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1EJ

Company number 00937633
Status Active
Incorporation Date 22 August 1968
Company Type Private Limited Company
Address THE MAJESTIC CINEMA, TOWER STREET, KINGS LYNN, NORFOLK, PE30 1EJ
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.& R.CINEMAS LIMITED are www.crcinemas.co.uk, and www.c-r-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Watlington Rail Station is 5.5 miles; to Downham Market Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Cinemas Limited is a Private Limited Company. The company registration number is 00937633. C R Cinemas Limited has been working since 22 August 1968. The present status of the company is Active. The registered address of C R Cinemas Limited is The Majestic Cinema Tower Street Kings Lynn Norfolk Pe30 1ej. The company`s financial liabilities are £111.52k. It is £46.87k against last year. The cash in hand is £142.11k. It is £45.7k against last year. And the total assets are £153.67k, which is £45.47k against last year. JERVIS, Deborah is a Secretary of the company. JERVIS, Paul David is a Director of the company. Secretary CROOT, Malcolm Walter Hugh has been resigned. Director CROOT, Malcolm Walter Hugh has been resigned. Director JERVIS, Deborah has been resigned. Director ROWLETT, Anthony Thomas has been resigned. The company operates in "Motion picture projection activities".


c.& r.cinemas Key Finiance

LIABILITIES £111.52k
+72%
CASH £142.11k
+47%
TOTAL ASSETS £153.67k
+42%
All Financial Figures

Current Directors

Secretary
JERVIS, Deborah
Appointed Date: 17 October 2003

Director
JERVIS, Paul David
Appointed Date: 17 October 2003
62 years old

Resigned Directors

Secretary
CROOT, Malcolm Walter Hugh
Resigned: 17 October 2003

Director
CROOT, Malcolm Walter Hugh
Resigned: 17 October 2003
90 years old

Director
JERVIS, Deborah
Resigned: 10 April 2005
Appointed Date: 17 October 2003
64 years old

Director
ROWLETT, Anthony Thomas
Resigned: 17 October 2003
85 years old

Persons With Significant Control

Mrs Deborah Jervis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Jervis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.& R.CINEMAS LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 September 2016
12 Apr 2017
Confirmation statement made on 21 March 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

17 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
07 Apr 1987
Particulars of mortgage/charge

21 May 1986
Accounts for a small company made up to 30 September 1985

21 May 1986
Return made up to 14/05/86; full list of members

01 Oct 1983
Accounts made up to 30 September 1982
01 May 1982
Accounts made up to 30 September 1981

C.& R.CINEMAS LIMITED Charges

22 September 2014
Charge code 0093 7633 0007
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Cardiff Trustee Ii Limited Cardiff Trustee I Limited
Description: Majestic cinema tower street kings lynn…
20 October 2010
Legal mortgage
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The majestic cinema, tower street, kings lynn t/no NK300569…
25 February 2004
Legal mortgage
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a the majestic cinema tower street…
20 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property majestic cinema tower street king's lynn…
17 April 1991
Mortgage debenture
Delivered: 22 April 1991
Status: Satisfied on 3 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1987
Legal mortgage
Delivered: 7 April 1987
Status: Satisfied on 25 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a majestic cinema tower street, kings lynn…