Company NameComedy Store Limited(The)
Company StatusActive
Company Number01843151
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)
Previous NameMildlotus Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ronald Charles Ward
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(7 years after company formation)
Appointment Duration32 years, 7 months
RoleTheatre Proprietor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMiss Charlotte Ward
Date of BirthApril 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMiss Nathalie Ward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleFlight Attendant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Sebastien Ward
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Sylvie Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Jonathan Ward
StatusCurrent
Appointed05 October 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMrs Sylvie Ward
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address9 Parc Des Oliviers
Close De Lane Peyroboue
Antibes 06600
Foreign
Secretary NameMr Philip John Newton
NationalityBritish
StatusResigned
Appointed19 September 1993(9 years after company formation)
Appointment Duration25 years (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House
Linford Road Chadwell St Mary
Grays
Essex
RM16 4JS

Contact

Websitethecomedystore.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Mr Ronald Charles Ward
100.00%
Ordinary

Financials

Year2014
Turnover£6,522,116
Gross Profit£5,855,855
Net Worth£2,797,266
Cash£2,215,258
Current Liabilities£792,612

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

1 January 2021Delivered on: 19 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 July 2008Delivered on: 8 August 2008
Persons entitled: Leicester Square S.A.R.L.

Classification: Rent deposit deed
Secured details: £12,338.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fifth floor premises, westcombe house, whitcombe street, london.
Outstanding
21 July 2003Delivered on: 23 July 2003
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: £12,338 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit deed in the sum of £12.338.
Outstanding
1 August 2002Delivered on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 February 1994Delivered on: 26 February 1994
Persons entitled: Whitbread PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the comedy store situate at part basement (coventry street frontage) haymarket house 28/29/haymarket london W1 together with a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
14 October 1993Delivered on: 14 October 1993
Persons entitled: Whitbread PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 June 1985Delivered on: 25 June 1985
Satisfied on: 3 October 1989
Persons entitled: Watney Combe Reid & Co. Limited

Classification: Debenture
Secured details: £30,000 and all other monies due or to become due from the company to the chargee inlcuding moneys due for goods and services supplied.
Particulars: Undertaking and all the property and assets both present and future except for l/hold 28A leicester square, london W2.
Fully Satisfied

Filing History

19 January 2021Registration of charge 018431510007, created on 1 January 2021 (38 pages)
16 October 2020Satisfaction of charge 3 in full (2 pages)
16 October 2020Satisfaction of charge 2 in full (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 October 2018Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 October 2018 (1 page)
5 October 2018Termination of appointment of Philip John Newton as a secretary on 4 October 2018 (1 page)
5 October 2018Appointment of Mr Jonathan Ward as a secretary on 5 October 2018 (2 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 31 July 2017 (10 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 May 2017Audited abridged accounts made up to 31 July 2016 (9 pages)
5 May 2017Audited abridged accounts made up to 31 July 2016 (9 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (23 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (23 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 90
(5 pages)
22 September 2015Director's details changed for Miss Nathalie Ward on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Sebastien Ward on 22 September 2015 (2 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 90
(5 pages)
22 September 2015Secretary's details changed for Philip John Newton on 22 September 2015 (1 page)
22 September 2015Director's details changed for Miss Charlotte Ward on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Charlotte Ward on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Philip John Newton on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Sebastien Ward on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Nathalie Ward on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Ronald Charles Ward on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Ronald Charles Ward on 22 September 2015 (2 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
19 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 90
(8 pages)
19 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 90
(8 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 90
(8 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 90
(8 pages)
14 June 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
14 June 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
26 April 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
26 April 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
11 January 2012Appointment of Mrs Sylvie Ward as a director (2 pages)
11 January 2012Appointment of Mrs Sylvie Ward as a director (2 pages)
11 November 2011Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages)
11 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
11 November 2011Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages)
11 November 2011Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages)
11 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
12 January 2011Purchase of own shares. (3 pages)
12 January 2011Purchase of own shares. (3 pages)
20 October 2010Director's details changed for Nathalie Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Sebastien Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Charlotte Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Charlotte Ward on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Nathalie Ward on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Nathalie Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Sebastien Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Charlotte Ward on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Sebastien Ward on 1 January 2010 (2 pages)
27 April 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
27 April 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 April 2009Full accounts made up to 31 July 2008 (14 pages)
8 April 2009Full accounts made up to 31 July 2008 (14 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 May 2008Full accounts made up to 31 July 2007 (14 pages)
27 May 2008Full accounts made up to 31 July 2007 (14 pages)
22 October 2007Return made up to 19/09/07; full list of members (3 pages)
22 October 2007Return made up to 19/09/07; full list of members (3 pages)
14 May 2007Full accounts made up to 31 July 2006 (16 pages)
14 May 2007Full accounts made up to 31 July 2006 (16 pages)
22 September 2006Return made up to 19/09/06; full list of members (3 pages)
22 September 2006Return made up to 19/09/06; full list of members (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 31 July 2005 (15 pages)
5 May 2006Full accounts made up to 31 July 2005 (15 pages)
20 October 2005Return made up to 19/09/05; full list of members (3 pages)
20 October 2005Return made up to 19/09/05; full list of members (3 pages)
17 January 2005Full accounts made up to 31 July 2004 (15 pages)
17 January 2005Full accounts made up to 31 July 2004 (15 pages)
15 October 2004Return made up to 19/09/04; full list of members (6 pages)
15 October 2004Return made up to 19/09/04; full list of members (6 pages)
23 December 2003Full accounts made up to 31 July 2003 (15 pages)
23 December 2003Full accounts made up to 31 July 2003 (15 pages)
22 November 2003Registered office changed on 22/11/03 from: hsa and co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
22 November 2003Registered office changed on 22/11/03 from: hsa and co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
13 November 2003Return made up to 19/09/03; full list of members (6 pages)
13 November 2003Return made up to 19/09/03; full list of members (6 pages)
2 October 2003Registered office changed on 02/10/03 from: merrydale house linford road grays essex RM16 4JS (1 page)
2 October 2003Registered office changed on 02/10/03 from: merrydale house linford road grays essex RM16 4JS (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 October 2002Return made up to 19/09/02; full list of members (6 pages)
16 October 2002Return made up to 19/09/02; full list of members (6 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 November 2000Return made up to 19/09/00; full list of members (6 pages)
20 November 2000Return made up to 19/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 October 1999Return made up to 19/09/99; full list of members (6 pages)
14 October 1999Return made up to 19/09/99; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
10 June 1999Registered office changed on 10/06/99 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
28 September 1998Return made up to 19/09/98; no change of members (4 pages)
28 September 1998Return made up to 19/09/98; no change of members (4 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1998Full accounts made up to 31 July 1997 (14 pages)
22 January 1998Full accounts made up to 31 July 1997 (14 pages)
26 September 1997Return made up to 19/09/97; no change of members (4 pages)
26 September 1997Return made up to 19/09/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
19 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Full accounts made up to 31 July 1995 (15 pages)
29 February 1996Full accounts made up to 31 July 1995 (15 pages)
12 October 1995Return made up to 19/09/95; no change of members (4 pages)
12 October 1995Return made up to 19/09/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)