PALACE THEATRE LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7NA
Company number 01724610
Status Active
Incorporation Date 19 May 1983
Company Type Private Limited Company
Address 11 MAIDEN LANE, LONDON, WC2E 7NA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a small company made up to 27 September 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 6,500,100 . The most likely internet sites of PALACE THEATRE LONDON LIMITED are www.palacetheatrelondon.co.uk, and www.palace-theatre-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Theatre London Limited is a Private Limited Company. The company registration number is 01724610. Palace Theatre London Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of Palace Theatre London Limited is 11 Maiden Lane London Wc2e 7na. . HUTCHINSON, Marc Sandford is a Secretary of the company. BURNS, Lounica Maureen Patricia is a Director of the company. WEITZENHOFFER, Max is a Director of the company. Secretary CHAKRABORTY, Bishu Debabrata has been resigned. Secretary CHHAYA, Pundareek has been resigned. Secretary DENTON, Laurie Lesley has been resigned. Secretary GLASSOCK, Rebecca Ann has been resigned. Secretary TOMASI, Loretta Ann has been resigned. Secretary WITTS, Howard Raymond has been resigned. Director CHAKRABORTY, Bishu Debabrata has been resigned. Director DAGNALL, Jonathan Hugh Patrick has been resigned. Director ELLS, Stuart John has been resigned. Director ELLS, Stuart John has been resigned. Director HULL, Jonathan has been resigned. Director LLOYD WEBBER, Andrew, Lord has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director PTASZYNSKI, Andre Jan has been resigned. Director TAYLOR, Charles Geoffrey William has been resigned. Director TOMASI, Loretta Ann has been resigned. Director TURNER, Keith Michael has been resigned. Director WITTS, Howard Raymond has been resigned. Director WORDSWORTH, Mark Gregory has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HUTCHINSON, Marc Sandford
Appointed Date: 04 June 2015

Director
BURNS, Lounica Maureen Patricia
Appointed Date: 11 April 2012
71 years old

Director
WEITZENHOFFER, Max
Appointed Date: 11 April 2012
86 years old

Resigned Directors

Secretary
CHAKRABORTY, Bishu Debabrata
Resigned: 11 April 2012
Appointed Date: 26 January 2011

Secretary
CHHAYA, Pundareek
Resigned: 31 March 2000

Secretary
DENTON, Laurie Lesley
Resigned: 04 June 2015
Appointed Date: 11 April 2012

Secretary
GLASSOCK, Rebecca Ann
Resigned: 18 July 2001
Appointed Date: 31 March 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

Director
CHAKRABORTY, Bishu Debabrata
Resigned: 11 April 2012
Appointed Date: 26 January 2011
58 years old

Director
DAGNALL, Jonathan Hugh Patrick
Resigned: 16 February 1999
Appointed Date: 10 October 1997
73 years old

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

Director
ELLS, Stuart John
Resigned: 15 May 2000
Appointed Date: 19 October 1999
64 years old

Director
HULL, Jonathan
Resigned: 15 May 2000
Appointed Date: 01 July 1999
64 years old

Director
LLOYD WEBBER, Andrew, Lord
Resigned: 11 January 2000
77 years old

Director
MCKENNA, Patrick Anthony
Resigned: 30 July 1997
69 years old

Director
PTASZYNSKI, Andre Jan
Resigned: 30 June 2011
Appointed Date: 08 May 2000
72 years old

Director
TAYLOR, Charles Geoffrey William
Resigned: 15 May 2000
71 years old

Director
TOMASI, Loretta Ann
Resigned: 28 June 2002
Appointed Date: 31 March 2000
68 years old

Director
TURNER, Keith Michael
Resigned: 31 March 1998
90 years old

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

Director
WORDSWORTH, Mark Gregory
Resigned: 11 April 2012
Appointed Date: 28 June 2011
66 years old

Persons With Significant Control

Nimax Theatres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PALACE THEATRE LONDON LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Jun 2016
Accounts for a small company made up to 27 September 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,500,100

04 Jul 2015
Accounts for a small company made up to 28 September 2014
03 Jul 2015
Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015
...
... and 147 more events
25 Jun 1987
Full accounts made up to 30 June 1986

15 Aug 1986
Company name changed chackton LIMITED\certificate issued on 15/08/86

10 Jul 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Declaration of satisfaction of mortgage/charge

07 Jul 1983
Memorandum and Articles of Association

PALACE THEATRE LONDON LIMITED Charges

11 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the palace theatre 103-113 shaftesbury avenue london…
2 October 2006
Mortgage debenture
Delivered: 16 October 2006
Status: Satisfied on 17 April 2012
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…
12 January 2000
Debenture
Delivered: 28 January 2000
Status: Satisfied on 2 July 2002
Persons entitled: Lehman Commercial Paper Inc. (The "Security Agent")(as Agent and Trustee for Itself and Each of the Lenders)
Description: (For details of properties charge please refer to form…
13 May 1999
Composite debenture
Delivered: 27 May 1999
Status: Satisfied on 18 January 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Banks (The "Security Trustee")
Description: By way of fixed charge all present and future book and…
4 July 1983
Mortgage debenture
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Coutts and Company
Description: Fixed and floating charges over the undertaking and all…
4 July 1983
Legal mortgage
Delivered: 18 July 1983
Status: Satisfied
Persons entitled: Coutts and Company
Description: The palace theatre, shaftesbury avenue, london W.1. and/or…