UKBizDB.co.uk

STOLL MOSS THEATRES (PENSION TRUSTEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stoll Moss Theatres (pension Trustees) Limited. The company was founded 25 years ago and was given the registration number 03570574. The firm's registered office is in LONDON. You can find them at 65 Drury Lane, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:STOLL MOSS THEATRES (PENSION TRUSTEES) LIMITED
Company Number:03570574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:65 Drury Lane, London, WC2B 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Drury Lane, London, WC2B 5SP

Secretary01 April 2021Active
65, Drury Lane, London, WC2B 5SP

Director01 July 2022Active
12 Morgan House, 57 Vauxhall Bridge Road, London, SW1V 2LF

Director26 September 2008Active
45, Dollis Road, London, England, N3 1RD

Director01 May 2019Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director08 June 2018Active
31, Hemington Avenue, London, United Kingdom, N11 3LR

Secretary26 January 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary27 May 1998Active
65, Drury Lane, London, WC2B 5SP

Secretary28 September 2016Active
Holst House 10 The Terrace, Barnes, London, SW13 0NP

Secretary30 July 1998Active
80 Clarence Road, St Albans, AL1 4NG

Secretary28 June 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 May 1998Active
28 Lonsdale Avenue, East Ham, London, E6 3JY

Director21 March 2006Active
31, Hemington Avenue, London, N11 3LR

Director14 November 2008Active
20 Ronver Road, Lee, London, SE12 0NJ

Director30 July 1998Active
110 Frognal, London, NW3 6XU

Director30 July 1998Active
Clare Cottage, 106 Clare Lane, East Malling, West Malling, United Kingdom, ME19 6JB

Director04 March 2011Active
7a Gurdon Road, London, SE7 7RN

Director01 February 2000Active
120 East Road, London, N1 6AA

Nominee Director27 May 1998Active
2a Mosman Terrace, Mosman Park, Perth 6012, Western Australia,

Director27 May 1998Active
Fairholme, Hawks Hill Hedsor, Bourne End, SL8 5JQ

Director30 July 1998Active
130, Phyllis Avenue, New Malden, KT3 6JZ

Director18 April 2007Active
78 Emma Road, London, E13 0DR

Director22 June 2004Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director27 May 1998Active
65, Drury Lane, London, WC2B 5SP

Director14 December 2015Active
268 Claremont Road, Hextable, Swanley, BR8 7QZ

Director30 July 1998Active
Holst House 10 The Terrace, Barnes, London, SW13 0NP

Director27 March 2000Active
44 High Beeches, Gerrards Cross, SL9 7HY

Director30 July 1998Active
80 Clarence Road, St Albans, AL1 4NG

Director26 June 2002Active
65, Drury Lane, London, WC2B 5SP

Director05 September 2016Active

People with Significant Control

Lw Theatres Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Drury Lane, London, England, WC2B 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Change of name

Certificate change of name company.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint corporate director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.