NEW LONDON THEATRE PROPERTIES LIMITED
LONDON LAW 2095 LIMITED

Hellopages » Greater London » Westminster » WC2B 5SP

Company number 03929905
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address 65 DRURY LANE, LONDON, WC2B 5SP
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016; Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016. The most likely internet sites of NEW LONDON THEATRE PROPERTIES LIMITED are www.newlondontheatreproperties.co.uk, and www.new-london-theatre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New London Theatre Properties Limited is a Private Limited Company. The company registration number is 03929905. New London Theatre Properties Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of New London Theatre Properties Limited is 65 Drury Lane London Wc2b 5sp. . FREEMAN, Daniel James is a Director of the company. KANE BURTON, Rebecca is a Director of the company. WORDSWORTH, Mark Gregory is a Director of the company. Secretary CHAKRABORTY, Bishu Debabrata has been resigned. Secretary GLASSOCK, Rebecca Ann has been resigned. Secretary TOMASI, Loretta Ann has been resigned. Secretary WITTS, Howard Raymond has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director CHAKRABORTY, Bishu Debabrata has been resigned. Director ELLS, Stuart John has been resigned. Director HULL, Jonathan has been resigned. Director PTASZYNSKI, Andre Jan has been resigned. Director TOMASI, Loretta Ann has been resigned. Director WITTS, Howard Raymond has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
FREEMAN, Daniel James
Appointed Date: 23 August 2016
49 years old

Director
KANE BURTON, Rebecca
Appointed Date: 28 September 2016
50 years old

Director
WORDSWORTH, Mark Gregory
Appointed Date: 28 June 2011
65 years old

Resigned Directors

Secretary
CHAKRABORTY, Bishu Debabrata
Resigned: 24 August 2016
Appointed Date: 26 January 2011

Secretary
GLASSOCK, Rebecca Ann
Resigned: 18 July 2001
Appointed Date: 05 May 2000

Secretary
TOMASI, Loretta Ann
Resigned: 28 June 2002
Appointed Date: 18 July 2001

Secretary
WITTS, Howard Raymond
Resigned: 31 December 2010
Appointed Date: 28 June 2002

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 21 February 2000

Director
CHAKRABORTY, Bishu Debabrata
Resigned: 24 August 2016
Appointed Date: 26 January 2011
57 years old

Director
ELLS, Stuart John
Resigned: 20 November 2000
Appointed Date: 07 November 2000
64 years old

Director
HULL, Jonathan
Resigned: 26 June 2000
Appointed Date: 05 May 2000
63 years old

Director
PTASZYNSKI, Andre Jan
Resigned: 30 June 2011
Appointed Date: 26 June 2000
72 years old

Director
TOMASI, Loretta Ann
Resigned: 28 June 2002
Appointed Date: 05 May 2000
68 years old

Director
WITTS, Howard Raymond
Resigned: 31 December 2010
Appointed Date: 28 June 2002
68 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 05 May 2000
Appointed Date: 21 February 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 May 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Really Useful Theatres Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW LONDON THEATRE PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Oct 2016
Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016
08 Sep 2016
Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016
08 Sep 2016
Termination of appointment of Bishu Debabrata Chakraborty as a secretary on 24 August 2016
05 Sep 2016
Registration of charge 039299050006, created on 26 August 2016
...
... and 80 more events
22 May 2000
New director appointed
22 May 2000
New secretary appointed
22 May 2000
New director appointed
06 Mar 2000
Company name changed law 2095 LIMITED\certificate issued on 06/03/00
21 Feb 2000
Incorporation

NEW LONDON THEATRE PROPERTIES LIMITED Charges

26 August 2016
Charge code 0392 9905 0006
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch
Description: The new london theatre, 166 drury lane, greater london WC2B…
26 August 2016
Charge code 0392 9905 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch
Description: The new london theatre, 166 drury lane, greater london WC2B…
28 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The new london theatre 166 drury lane greater london…
28 February 2013
Debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The new london theatre 166 drury lane greater london…
2 October 2006
Mortgage debenture
Delivered: 16 October 2006
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 November 2000
Deed of charge between the initial borrowers, the initial guarantors, the parent, the leasing subsidiary, the issuer, the borrower account banks, the subordinated creditors, the corporate services provider and the borrower security trustee (each as defined)
Delivered: 27 November 2000
Status: Satisfied on 3 October 2006
Persons entitled: Citicorp Trustee Company Limited(As Borrower Security Trustee for Its Own Account or Any of the Other Borrower Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…