CINEWORLD EXHIBITION LIMITED

CINEWORLD EXHIBITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCINEWORLD EXHIBITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00758966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CINEWORLD EXHIBITION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CINEWORLD EXHIBITION LIMITED located?

    Registered Office Address
    Power Road Studios
    114 Power Road
    W4 5PY Chiswick
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CINEWORLD EXHIBITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UGC EXHIBITION LIMITEDNov 16, 1999Nov 16, 1999
    VC EXHIBITION LIMITEDAug 23, 1996Aug 23, 1996
    MGM EXHIBITION LIMITEDApr 06, 1993Apr 06, 1993
    CANNON EXHIBITION LIMITEDFeb 08, 1989Feb 08, 1989
    CANNON CINEMAS LIMITEDOct 15, 1985Oct 15, 1985
    CANNON CLASSIC CINEMAS LIMITEDJun 16, 1982Jun 16, 1982
    CLASSIC CINEMAS PROPERTIES LIMITEDApr 26, 1963Apr 26, 1963

    What are the latest accounts for CINEWORLD EXHIBITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2015

    What are the latest filings for CINEWORLD EXHIBITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Matthew Neil Eyre as a director on Aug 08, 2016

    3 pagesAP01

    Termination of appointment of Charlotte Abigail Brookmyre as a director on Aug 08, 2016

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 4,906
    SH01

    Accounts for a dormant company made up to Jan 01, 2015

    6 pagesAA

    Appointment of Merav Keren as a director on Jun 23, 2015

    3 pagesAP01

    Termination of appointment of Philip Bowcock as a director on Jun 09, 2015

    1 pagesTM01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 4,906
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    3 pagesMISC

    Director's details changed for Miss Charlotte Abigail Buck on Aug 27, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 26, 2013

    6 pagesAA

    Appointment of Miss Charlotte Abigail Buck as a director

    3 pagesAP01

    Termination of appointment of Stephen Wiener as a director

    2 pagesTM01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 4,906
    SH01

    Termination of appointment of Tony Yoe as a director

    1 pagesTM01

    Termination of appointment of Olswang Cosec Limited as a secretary

    2 pagesTM02

    Registered office address changed from * 114 Power Road Studios Power Road Chiswick London W4 5PY* on Oct 17, 2013

    1 pagesAD01

    Registered office address changed from * Seventh Floor 90 High Holborn London WC1V 6XX* on Oct 16, 2013

    2 pagesAD01

    Appointment of Fiona Elizabeth Smith as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 27, 2012

    6 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of CINEWORLD EXHIBITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Elizabeth
    Studios
    114 Power Road Chiswick
    W4 5PY London
    Power Road
    Secretary
    Studios
    114 Power Road Chiswick
    W4 5PY London
    Power Road
    British182083050001
    EYRE, Matthew Neil
    Power Road Studios
    114 Power Road Chiswick
    W4 5PY London
    Cineworld Group Plc
    England
    Director
    Power Road Studios
    114 Power Road Chiswick
    W4 5PY London
    Cineworld Group Plc
    England
    EnglandBritish213190620001
    KEREN, Merav
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    Director
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    United KingdomIsraeli199412670001
    HEWETT, John Christopher
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    Secretary
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    British1934250001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    SMITH, Bernard Arthur
    12 North Holmes Close
    RH12 4HB Horsham
    West Sussex
    Secretary
    12 North Holmes Close
    RH12 4HB Horsham
    West Sussex
    British1678790001
    TAYLOR, Margaret
    19 Rusthall Avenue
    W4 1BW London
    Secretary
    19 Rusthall Avenue
    W4 1BW London
    Irish46146250002
    ZAMET, Naomi Rae
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    Secretary
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    British42158970002
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    United Kingdom
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    AUGER, George Albert
    1 Wellington Place
    Church Lane
    EN10 7JB Broxbourne
    Hertfordshire
    Director
    1 Wellington Place
    Church Lane
    EN10 7JB Broxbourne
    Hertfordshire
    British53897760002
    BOWCOCK, Philip
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritish166007090001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BROOKMYRE, Charlotte Abigail
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    Director
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    EnglandBritish160575040004
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrish30017870003
    CARSON, Thomas Patrick
    1718 Via La Paz
    Burbank
    FOREIGN California 91501
    Usa
    Director
    1718 Via La Paz
    Burbank
    FOREIGN California 91501
    Usa
    American31954990001
    COHEN, Malcolm
    B D O Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Director
    B D O Stoy Hayward
    8 Baker Street
    W1U 3LL London
    United KingdomBritish125776060001
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritish68747470001
    DHADWAR, Sukhrajit Singh
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish98926850002
    DOEREN, William Bernard
    25 Ennismore Mews
    SW7 1AB London
    Director
    25 Ennismore Mews
    SW7 1AB London
    American34151930001
    DURA, Jean-Marie
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    Director
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    French67133410001
    EVANS, Martin John
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    Director
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    British38925660001
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    JENKINS, Barry Charles
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    Director
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    EnglandBritish97730910001
    JONES, Richard David
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritish45933780006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    SOMMERS, Michael John
    Beth House
    Norrels Drive, East Horsley
    KT24 5DR Leatherhead
    Surrey
    Director
    Beth House
    Norrels Drive, East Horsley
    KT24 5DR Leatherhead
    Surrey
    EnglandBritish115290220001
    SUSSFIELD, Alain
    9 Boulevard Delessert
    Paris, 75016
    FOREIGN France
    Director
    9 Boulevard Delessert
    Paris, 75016
    FOREIGN France
    French66976410001
    TAYLOR, Margaret
    19 Rusthall Avenue
    W4 1BW London
    Director
    19 Rusthall Avenue
    W4 1BW London
    Irish46146250002
    VERRECCHIA, Guy
    21 Villa Madrid
    Neuilly Sur Seine
    92200
    France
    Director
    21 Villa Madrid
    Neuilly Sur Seine
    92200
    France
    French66971470001
    WIENER, Stephen Mark
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomUnited States41603390004
    WRIGHT, David Simon
    The East House
    Brightwell Cum Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    Director
    The East House
    Brightwell Cum Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    British40965810001
    YOE, Tony Tsen Wei
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish140231730002

    Does CINEWORLD EXHIBITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 23, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • May 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a debenture dated 1 december 2004
    Created On Dec 15, 2004
    Delivered On Dec 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 11, 1997
    Delivered On Sep 26, 1997
    Satisfied
    Amount secured
    All present and future obligations of each obligor (as defined) to bankers trust company as agent and trustee for itself and each of the lenders (as defined) or any of them under each or any of the financing documents (as defined)in each case together with all costs,charges and expenses incurred by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    F/H property k/a the abc cinema new broadway ealing greater london t/n MX438267 and other f/h properties l/h land and premises k/a the mgm cinema arcadian centre hurst street birmingham and other l/h property please refer to form 395 for full details of charged property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined therein) to the lenders (as defined therein) (or any of them) on any account whatsoever under each or any of the finance documents (as defined therein) (the "secured liabilities") provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company (As Security Trustee)
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1995
    Delivered On Aug 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Companythe "Security Agent"
    Transactions
    • Aug 11, 1995Registration of a charge (395)
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of release
    Created On May 01, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    Securing all moneys due & to become due from the company and/or all or any of the other companies named therein to the credit lyonaise bank nederland nv under the terms of a supplemental security assignment of december 1986 and any other agreement or document as defined in the deeed
    Short particulars
    The benefit of the distribution agreement listed in exhibit 4 therto a copy of which is annexed hereto for fuller details see doc M30/21 may/ln.
    Persons Entitled
    • Credit Lyonais Bank Nederland Nv
    Transactions
    • May 20, 1987Registration of a charge
    Amendments no 1 to the credit agreement dated 19.12.85
    Created On Dec 19, 1985
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees as defined under the terms of the credit agreement dated 2.12.85 and/or any other agreement or document as defined in the deed
    Short particulars
    All accounts, drafts, letter agreements letters of credits, notes any present or future agreements see doc for full details).
    Persons Entitled
    • The Banks (Rider 1)See Doc for Full Details
    Transactions
    • Jan 07, 1987Registration of a charge
    Amendment no 1 to the credit agreement
    Created On Dec 19, 1985
    Delivered On Jan 07, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or all or any of the other companies named therein to the banks as defined under the terms of the credit agreement dated 2/12/85 and/or any other agreement or document as defined in the deed
    Short particulars
    All present and future obligations and indebtedness (see doc for full details).
    Persons Entitled
    • The Banks Set Out in Rider 1
    Transactions
    • Jan 07, 1986Registration of a charge
    Credit agreement
    Created On Dec 02, 1985
    Delivered On Dec 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the agreement notes, and this deed
    Short particulars
    All present and future obligations and indebtedness for further details see doc M242.
    Persons Entitled
    • The Banks Set Out in Rider 1
    Transactions
    • Dec 11, 1985Registration of a charge
    Debenture
    Created On Sep 16, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 16/9/85
    Short particulars
    (See doc M240). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Sep 17, 1985Registration of a charge
    Legal charge
    Created On Sep 28, 1984
    Delivered On Oct 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a the classic cinema george lane folkestone shepway district in the county of kent floating charge & assignment of goodwill. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Oct 03, 1984Registration of a charge
    Legal charge
    Created On Sep 28, 1984
    Delivered On Oct 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the classic cinema king st., Ramsgate in the thanet district of the county of the kent title no k 455890 floating charge & assignment of goodwill. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Oct 03, 1984Registration of a charge
    Legal charge
    Created On Jul 05, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The classic cinema & adjoining car park at queen street deal, kent & assignment of the goodwill & connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 12, 1984Registration of a charge
    Mortgage
    Created On Jan 20, 1984
    Delivered On Jan 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and bldgs on the western side of high street, cosham, portsmouth k/a the classic cinema, high street, cosham, portsmouth assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jan 26, 1984Registration of a charge
    Legal charge
    Created On Jan 19, 1984
    Delivered On Jan 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H the columbia theatre 93 shaftesbury avenue london, W1.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1984Registration of a charge
    Legal charge
    Created On Jan 19, 1984
    Delivered On Jan 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H the picturedrome cinema at the junction of canada grove & linden road, bognor regis, west sussex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1984Registration of a charge
    Legal charge
    Created On Jan 19, 1984
    Delivered On Jan 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as focus 1 and focus 2 high street shopping centre, brentwood, essex title no ex 277688.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1984Registration of a charge
    Mortgage
    Created On Sep 13, 1983
    Delivered On Sep 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scala cinema, 25/29 market street, nottiingham floating charge over undertaking and all property and assets present and future including goodwill.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Sep 15, 1983Registration of a charge
    Standard security which was presented at the register of saisnes on the 24-6-82
    Created On Jun 11, 1982
    Delivered On Jul 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Classic cinema, 59 kirk road, wishaw.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 13, 1982Registration of a charge
    Standard security which was presented at the register of sasines on the 24-6-82
    Created On Jun 11, 1982
    Delivered On Jul 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Classi cinema nicolson street edinburgh.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 13, 1982Registration of a charge
    Standard security which was presented at the register of sasines on the 24-6-82
    Created On Jun 11, 1982
    Delivered On Jul 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Classic cinema, 520 sauchiehall street, glasgow.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 13, 1982Registration of a charge
    Mortgage
    Created On Jun 11, 1982
    Delivered On Jun 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those premises comprising a cinematograph theatre situate in parts of both levels of the basement and part of the ground floor of the development.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jun 17, 1982Registration of a charge
    Mortgage
    Created On Jun 11, 1982
    Delivered On Jun 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cinema premises situate at 65 the haymarket, london, SW1 containing three cinemas with ancillary offices (please doc M21 for further details).
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jun 17, 1982Registration of a charge
    Mortgage
    Created On Jun 11, 1982
    Delivered On Jun 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill (as per schedule attached hereto please see doc M210).
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jun 17, 1982Registration of a charge
    Deed of release & substitution
    Created On Jan 30, 1981
    Delivered On Feb 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal deed dated 7TH june, 1972
    Short particulars
    Classic cinemas 1 and 2 horse fair, banbury, oxfordshire title no on 19304.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Feb 11, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0