London
W1K 5LH
Director Name | Ms Pauline Gilbertson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Haven Lane London W5 2HZ |
Director Name | Mr James Quintin Ballardie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coningsby Road London W5 4HR |
Secretary Name | Ms Pauline Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Haven Lane London W5 2HZ |
Director Name | Mr Jeremy John Galbraith Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pont Street London SW1X 0AE |
Director Name | Mr Luther Jean Rohan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(34 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 74 Fairplace Hill London Road Burgess Hill West Sussex RH15 8NB |
Director Name | Charlotte Mary Heathcote Templeman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2003) |
Role | Orchestral Management |
Correspondence Address | 7 Marder Road London W13 9EN |
Director Name | Mr Michael Richard Facey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2022(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP |
Secretary Name | Mr Peter Malcolm Davis |
---|---|
Status | Resigned |
Appointed | 21 September 2022(60 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 August 2023) |
Role | Company Director |
Correspondence Address | 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP |
Director Name | Mr Peter Malcolm Davis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2023(61 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2023) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP |
Website | englishchamberorchestra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88406565 |
Telephone region | London |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £343,733 |
Cash | £40 |
Current Liabilities | £11,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
18 November 2022 | Delivered on: 18 November 2022 Persons entitled: Michael Richard Facey Classification: A registered charge Particulars: Freehold property known as 2 coningsby road london W5 4HR registered under title no. Mx 176973. Outstanding |
---|
29 August 2023 | Termination of appointment of Peter Malcolm Davis as a secretary on 29 August 2023 (1 page) |
---|---|
11 August 2023 | Termination of appointment of Peter Malcolm Davis as a director on 11 August 2023 (1 page) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
26 May 2023 | Cessation of James Quintin Ballardie as a person with significant control on 25 May 2023 (1 page) |
26 May 2023 | Notification of Christian Martin Rutherford as a person with significant control on 25 May 2023 (2 pages) |
26 May 2023 | Registered office address changed from 2 Coningsby Road London W5 4HR to 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP on 26 May 2023 (1 page) |
26 May 2023 | Notification of Michael Richard Facey as a person with significant control on 25 May 2023 (2 pages) |
18 April 2023 | Appointment of Mr Peter Malcolm Davis as a director on 18 April 2023 (2 pages) |
16 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 November 2022 | Registration of charge 007131880001, created on 18 November 2022 (11 pages) |
23 September 2022 | Appointment of Mr Peter Malcolm Davis as a secretary on 21 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of James Quintin Ballardie as a director on 8 September 2022 (1 page) |
19 July 2022 | Appointment of Mr Christian Martin Rutherford as a director on 19 July 2022 (2 pages) |
19 July 2022 | Appointment of Mr Michael Richard Facey as a director on 19 July 2022 (2 pages) |
9 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Director's details changed for Mr James Quintin Ballardie on 7 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Director's details changed for Mr James Quintin Ballardie on 29 November 2018 (2 pages) |
25 November 2018 | Director's details changed for Mr James Quintin Ballardie on 14 November 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
27 January 2016 | Termination of appointment of Pauline Gilbertson as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Pauline Gilbertson as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Pauline Gilbertson as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Pauline Gilbertson as a secretary on 27 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr James Quintin Ballardie on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr James Quintin Ballardie on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Ms Pauline Gilbertson on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Ms Pauline Gilbertson on 31 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
28 March 2003 | Company name changed english chamber orchestra limite d(the)\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed english chamber orchestra limite d(the)\certificate issued on 28/03/03 (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
18 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
11 October 1991 | Director resigned (2 pages) |
11 October 1991 | Director resigned (2 pages) |
11 October 1991 | Director resigned (2 pages) |
18 January 1962 | Incorporation (15 pages) |
18 January 1962 | Incorporation (15 pages) |