EMPIRE-RITZ (LEICESTER SQUARE)
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 00717309
Status Active
Incorporation Date 7 March 1962
Company Type Private Unlimited Company
Address ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Paul Michael Donovan as a director on 30 November 2016. The most likely internet sites of EMPIRE-RITZ (LEICESTER SQUARE) are www.empireritzleicester.co.uk, and www.empire-ritz-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empire Ritz Leicester Square is a Private Unlimited Company. The company registration number is 00717309. Empire Ritz Leicester Square has been working since 07 March 1962. The present status of the company is Active. The registered address of Empire Ritz Leicester Square is St Albans House 57 59 Haymarket London Sw1y 4qx. . LAWTON, Kirsten is a Secretary of the company. ALKER, Andrew Stephen is a Director of the company. WAY, Mark Jonathan is a Director of the company. Secretary FOX, Carol Collins has been resigned. Secretary JAGANNATH, Vidya has been resigned. Secretary MCDONAGH, John James has been resigned. Secretary RIBBONS, Justin Charles has been resigned. Secretary RICHARDS, James Timothy has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CIC FILM PROPERTIES has been resigned. Director CINEMA INTERNATIONAL CORPORATION (UK) LIMITED has been resigned. Director DONOVAN, Paul Michael has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director GOSLING, Steven Paul has been resigned. Director HARRIS, Roger John has been resigned. Director HILDRED, Richard John has been resigned. Director MASON, Jonathan Peter has been resigned. Director PROETUS BV has been resigned. Director RIBBONS, Justin Charles has been resigned. Director SINYOR, Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWTON, Kirsten
Appointed Date: 16 April 2007

Director
ALKER, Andrew Stephen
Appointed Date: 19 March 2007
59 years old

Director
WAY, Mark Jonathan
Appointed Date: 22 September 2014
54 years old

Resigned Directors

Secretary
FOX, Carol Collins
Resigned: 30 April 1994
Appointed Date: 05 April 1993

Secretary
JAGANNATH, Vidya
Resigned: 28 November 2005
Appointed Date: 22 April 2005

Secretary
MCDONAGH, John James
Resigned: 01 September 1994
Appointed Date: 30 April 1994

Secretary
RIBBONS, Justin Charles
Resigned: 22 April 2005
Appointed Date: 01 September 1994

Secretary
RICHARDS, James Timothy
Resigned: 05 April 1993

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 28 November 2005

Director
CIC FILM PROPERTIES
Resigned: 28 October 2004

Director
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
Resigned: 22 April 2005
Appointed Date: 28 October 2004

Director
DONOVAN, Paul Michael
Resigned: 30 November 2016
Appointed Date: 31 March 2014
67 years old

Director
GAVIN, Alexander Rupert
Resigned: 01 December 2012
Appointed Date: 15 December 2005
70 years old

Director
GOSLING, Steven Paul
Resigned: 25 January 2007
Appointed Date: 15 December 2005
58 years old

Director
HARRIS, Roger John
Resigned: 01 December 2012
Appointed Date: 22 April 2005
68 years old

Director
HILDRED, Richard John
Resigned: 29 July 2005
Appointed Date: 22 April 2005
62 years old

Director
MASON, Jonathan Peter
Resigned: 31 March 2014
Appointed Date: 01 December 2012
61 years old

Director
PROETUS BV
Resigned: 28 July 2004

Director
RIBBONS, Justin Charles
Resigned: 07 October 2005
Appointed Date: 22 April 2005
64 years old

Director
SINYOR, Joseph
Resigned: 30 September 2005
Appointed Date: 22 April 2005
68 years old

Persons With Significant Control

Cic Film Properties
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPIRE-RITZ (LEICESTER SQUARE) Events

21 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

15 Mar 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 115 more events
19 Aug 1987
Return made up to 27/04/87; full list of members

17 Apr 1987
Secretary resigned;new secretary appointed

31 May 1986
Full accounts made up to 29 June 1985

31 May 1986
Return made up to 02/05/86; full list of members

14 Jul 1975
Memorandum and Articles of Association