LATE NIGHT LONDON LIMITED
LONDON TROCADERO PICCADILLY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4EL
Company number 02924138
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address C/O NOVUS LEISURE LIMITED THIRD FLOOR CLAREVILLE HOUSE, 26-27 OXENDON STREET, LONDON, SW1Y 4EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Gregor Grant as a secretary on 30 September 2016; Termination of appointment of Gregor Grant as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LATE NIGHT LONDON LIMITED are www.latenightlondon.co.uk, and www.late-night-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.4 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.Late Night London Limited is a Private Limited Company. The company registration number is 02924138. Late Night London Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Late Night London Limited is C O Novus Leisure Limited Third Floor Clareville House 26 27 Oxendon Street London Sw1y 4el. . SMITH, Toby Coultas is a Director of the company. Secretary BULLOCH, Linda has been resigned. Secretary GARDNER, Malcolm William has been resigned. Secretary GLEEK, Julian has been resigned. Secretary GRANT, Gregor has been resigned. Secretary HOLBROOK, Jane Susan has been resigned. Secretary KENDALL, Andrew has been resigned. Secretary LEE, Richard John has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary SHERRINGTON, James David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BOYES, Mark has been resigned. Director CAMPBELL, Andrew Maxwell has been resigned. Director CAMPBELL, Andrew Maxwell has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COHEN, Robert Digby Paul has been resigned. Director CONLAN, John Oliver has been resigned. Director CULLUM, Timothy Edward has been resigned. Director DONOVAN, Patrick Anthony has been resigned. Director GARDNER, Malcolm William has been resigned. Director GLEEK, Julian has been resigned. Director GRANT, Gregor has been resigned. Director HEIS, Richard has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director LEE, Richard John has been resigned. Director LESLAU, Nicholas has been resigned. Director PALMER, Steven Mark has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RICHARDS, Stephen has been resigned. Director TAMBLYN, Nicholas has been resigned. Director WRAY, Nigel William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SMITH, Toby Coultas
Appointed Date: 30 October 2014
55 years old

Resigned Directors

Secretary
BULLOCH, Linda
Resigned: 04 July 2013
Appointed Date: 01 October 2012

Secretary
GARDNER, Malcolm William
Resigned: 05 July 2001
Appointed Date: 17 March 1997

Secretary
GLEEK, Julian
Resigned: 08 May 1997
Appointed Date: 20 August 1994

Secretary
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 04 July 2013

Secretary
HOLBROOK, Jane Susan
Resigned: 07 April 2010
Appointed Date: 13 November 2006

Secretary
KENDALL, Andrew
Resigned: 01 October 2012
Appointed Date: 04 June 2011

Secretary
LEE, Richard John
Resigned: 20 September 1994
Appointed Date: 31 May 1994

Secretary
PALMER, Steven Mark
Resigned: 13 November 2006
Appointed Date: 05 July 2001

Secretary
SHERRINGTON, James David
Resigned: 03 June 2011
Appointed Date: 07 April 2010

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 May 1994
Appointed Date: 29 April 1994

Director
BOYES, Mark
Resigned: 30 September 1997
Appointed Date: 08 May 1997
60 years old

Director
CAMPBELL, Andrew Maxwell
Resigned: 18 April 2013
Appointed Date: 19 May 2010
62 years old

Director
CAMPBELL, Andrew Maxwell
Resigned: 10 October 2012
Appointed Date: 19 May 2010
62 years old

Nominee Director
CHARLTON, Peter John
Resigned: 31 May 1994
Appointed Date: 29 April 1994
70 years old

Director
COHEN, Robert Digby Paul
Resigned: 12 October 2004
Appointed Date: 17 May 2002
59 years old

Director
CONLAN, John Oliver
Resigned: 18 October 2005
Appointed Date: 18 April 2005
83 years old

Director
CULLUM, Timothy Edward
Resigned: 10 October 2014
Appointed Date: 28 June 2013
56 years old

Director
DONOVAN, Patrick Anthony
Resigned: 31 August 1998
Appointed Date: 13 February 1997
68 years old

Director
GARDNER, Malcolm William
Resigned: 05 July 2001
Appointed Date: 17 March 1997
67 years old

Director
GLEEK, Julian
Resigned: 08 May 1997
Appointed Date: 20 August 1994
67 years old

Director
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 18 April 2013
59 years old

Director
HEIS, Richard
Resigned: 20 September 1994
Appointed Date: 31 May 1994
63 years old

Director
HOLBROOK, Jane Susan
Resigned: 19 May 2010
Appointed Date: 13 November 2006
61 years old

Director
LEE, Richard John
Resigned: 20 September 1994
Appointed Date: 31 May 1994
64 years old

Director
LESLAU, Nicholas
Resigned: 08 September 1998
Appointed Date: 20 September 1994
66 years old

Director
PALMER, Steven Mark
Resigned: 13 November 2006
Appointed Date: 05 July 2001
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 May 1994
Appointed Date: 29 April 1994
83 years old

Director
RICHARDS, Stephen
Resigned: 28 June 2013
Appointed Date: 23 May 2005
58 years old

Director
TAMBLYN, Nicholas
Resigned: 17 May 2002
Appointed Date: 30 September 1997
74 years old

Director
WRAY, Nigel William
Resigned: 23 November 1995
Appointed Date: 17 January 1995
77 years old

LATE NIGHT LONDON LIMITED Events

30 Nov 2016
Termination of appointment of Gregor Grant as a secretary on 30 September 2016
15 Nov 2016
Termination of appointment of Gregor Grant as a director on 30 September 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 120 more events
14 Jun 1994
Registered office changed on 14/06/94 from: 200 aldersgate street london EC1A 4JJ

14 Jun 1994
Accounting reference date notified as 31/03

14 Jun 1994
Director resigned;new director appointed

14 Jun 1994
New secretary appointed;director resigned;new director appointed

29 Apr 1994
Incorporation

LATE NIGHT LONDON LIMITED Charges

28 December 2005
Accession deed to a debenture dated 8 september 2005 and
Delivered: 13 January 2006
Status: Satisfied on 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
9 July 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied on 13 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 November 1995
Debenture
Delivered: 1 December 1995
Status: Satisfied on 10 July 1998
Persons entitled: Societe Generale as Agent and Trustee for the Banks (As Defined)
Description: The property k/a vernon house 40 shatesbury avenue london…
25 November 1995
Debenture
Delivered: 1 December 1995
Status: Satisfied on 10 July 1998
Persons entitled: Societe General as Agent and Trustee for the Banks (As Defined)
Description: With the property k/a vernon house 40 shaftesbury avenue…
14 October 1994
Second supplemental trust deed
Delivered: 31 October 1994
Status: Satisfied on 14 January 1999
Persons entitled: L.D.C.Trustees Limited
Description: All that land more particularly described in a transfer…
20 September 1994
First supplemental trust deed
Delivered: 30 September 1994
Status: Satisfied on 2 October 1997
Persons entitled: L.D.C.Trustees Limited
Description: 1).Part of f/h land with t/n NGL83767 2).l/h premises k/a…