EALING STUDIOS ENTERPRISES LIMITED
LONDON DACELINE LIMITED

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03935252
Status Liquidation
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of EALING STUDIOS ENTERPRISES LIMITED are www.ealingstudiosenterprises.co.uk, and www.ealing-studios-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ealing Studios Enterprises Limited is a Private Limited Company. The company registration number is 03935252. Ealing Studios Enterprises Limited has been working since 28 February 2000. The present status of the company is Liquidation. The registered address of Ealing Studios Enterprises Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . THOMPSON, Barnaby David Waterhouse is a Director of the company. Secretary GEORGE, Simon has been resigned. Secretary GLAGOW, Susan Yvonne has been resigned. Secretary KANE, Gabrielle has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAGRES, Todd has been resigned. Director FRUCHTMANN, Uri has been resigned. Director GILADI, Aviv Shlomo has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HANDELSMAN, Harry has been resigned. Director HINTON, Sean has been resigned. Director KAO, John has been resigned. Director SPRING, Alexander James has been resigned. Director STONEHILL, Charles Gerald Thoroton has been resigned. Director WILKINSON, Lawrence has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
THOMPSON, Barnaby David Waterhouse
Appointed Date: 14 April 2000
64 years old

Resigned Directors

Secretary
GEORGE, Simon
Resigned: 10 March 2016
Appointed Date: 14 September 2002

Secretary
GLAGOW, Susan Yvonne
Resigned: 06 November 2001
Appointed Date: 12 April 2000

Secretary
KANE, Gabrielle
Resigned: 02 September 2002
Appointed Date: 06 November 2001

Secretary
HAL MANAGEMENT LIMITED
Resigned: 06 November 2001
Appointed Date: 01 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 28 February 2000

Director
DAGRES, Todd
Resigned: 29 November 2005
Appointed Date: 09 September 2003
65 years old

Director
FRUCHTMANN, Uri
Resigned: 31 October 2013
Appointed Date: 14 April 2000
71 years old

Director
GILADI, Aviv Shlomo
Resigned: 18 April 2012
Appointed Date: 01 December 2003
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 March 2000
Appointed Date: 28 February 2000

Director
HANDELSMAN, Harry
Resigned: 14 May 2011
Appointed Date: 14 April 2000
76 years old

Director
HINTON, Sean
Resigned: 31 October 2005
Appointed Date: 24 April 2003
59 years old

Director
KAO, John
Resigned: 09 September 2003
Appointed Date: 14 April 2000
74 years old

Director
SPRING, Alexander James
Resigned: 01 November 2013
Appointed Date: 24 April 2003
56 years old

Director
STONEHILL, Charles Gerald Thoroton
Resigned: 01 December 2010
Appointed Date: 29 November 2005
67 years old

Director
WILKINSON, Lawrence
Resigned: 31 October 2013
Appointed Date: 05 February 2002
75 years old

Director
HAL DIRECTORS LIMITED
Resigned: 14 April 2000
Appointed Date: 01 March 2000

EALING STUDIOS ENTERPRISES LIMITED Events

26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
24 Mar 2016
Statement of affairs with form 4.19
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17

10 Mar 2016
Termination of appointment of Simon George as a secretary on 10 March 2016
...
... and 131 more events
09 Mar 2000
New director appointed
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
07 Mar 2000
Registered office changed on 07/03/00 from: 120 east road london N1 6AA
28 Feb 2000
Incorporation

EALING STUDIOS ENTERPRISES LIMITED Charges

31 July 2013
Charge code 0393 5252 0003
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Waterside 19 Limited, a Compant Incorporated in Eangalnd and Wales with Number 3935252, Whos Registered Office is Chancery Pavilion, Boycott, Oldbroock, Milton Keynes, Mk 62TA
Description: All future freehold and leasehold property belonging to the…
17 April 2009
Guarantee & debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 14 January 2013
Persons entitled: Jarvis Slade and Hcr, Inc.
Description: Fixed and floating charges over the undertaking and all…