Company NamePhilharmonia Trust Limited
DirectorsMervyn Allister King and Philharmonia Limited
Company StatusActive
Company Number00913665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1967(56 years, 8 months ago)
Previous NameNew Philharmonia Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameLord Mervyn Allister King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr Robert Trevor Williams
StatusCurrent
Appointed25 January 2024(56 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address17 Orchard Rise
Kingston Upon Thames
KT2 7EY
Director NamePhilharmonia Limited (Corporation)
StatusCurrent
Appointed01 April 2020(52 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameSir Trevor Holdsworth
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address7 Cleveland Row
London
SW1A 1DB
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr Keith Bragg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2005)
RoleMusician
Country of ResidenceEngland
Correspondence Address35 Silvesters
Harlow
Essex
CM19 5NN
Director NameMr Ernest John Chumrow
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address15 Downshire Hill
London
NW3 1NR
Director NameRonald Denny
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressPO Box 451 Carlton House
Lower Regent Street
London
SW1Y 4LS
Director NameRight Honourable Lady Ruth Fermay
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1993)
RoleLady In Waiting
Correspondence Address34 Eaton Square
London
SW1W 9DH
Director NameRex Fleet
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence Address206 Marylebone Road
London
Nw1
Director NameMichael Hant
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1993)
RoleCompany Director
Correspondence AddressNissan House
Worthing
Sussex
BN13 3HD
Director NameThe Right Honourable Earl Of Right Honourable Harewood
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 11 July 2011)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Leeds
West Yorkshire
LS17 9LG
Secretary NameMrs Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address6 Longmeads Close
Writtle
Chelmsford
Essex
CM1 3NE
Secretary NameMrs Vivienne Anne Dimant
NationalityBritish
StatusResigned
Appointed25 February 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1996)
RoleArts Administrator
Correspondence Address18c Lambolle Place
London
NW3 4PG
Director NameMr Ronald Frederick Archer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 1999)
RoleRetired
Correspondence Address1 Pound Close
Eastbourne
East Sussex
BN23 6EF
Secretary NameMichael David Elliston
NationalityBritish
StatusResigned
Appointed16 January 1996(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressRedwood Mill Lane
Bradfield
Manningtree
Essex
CO11 2QP
Director NameTimothy John Archer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(29 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Chimneys
Petches Bridge
Great Bardfield
Essex
CM7 4QN
Director NameMr Mark Edward Austen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(32 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Philip Nevill Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(35 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 August 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address563 Hamilton House
St. George Wharf
London
SW8 2JE
Secretary NameNicholas Sebastian Charles Tait
NationalityBritish
StatusResigned
Appointed10 December 2003(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address49a Adolphus Road
London
N4 2AX
Secretary NameHelen Marie Williams
NationalityBritish
StatusResigned
Appointed31 March 2006(38 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address124a Penwith Road
London
SW18 4QE
Secretary NameMr David William Courtenay Whelton
NationalityBritish
StatusResigned
Appointed31 December 2006(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 2007)
RoleMd Philharmonica Orchestra
Country of ResidenceEngland
Correspondence AddressFreelands 56 Crooksbury Road
Farnham
Surrey
GU10 1QB
Secretary NameCharles Tait
NationalityBritish
StatusResigned
Appointed08 May 2007(39 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 March 2016)
RoleAccountant
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Alan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(41 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address41 Hamilton Terrace
London
NW8 9RG
Director NameHubert Campbell Arthur Clinton Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(41 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Andrewes House
Barbican
London
EC2Y 8AX
Director NameMr Michael John Brindle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2020)
RoleQc
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMs Kira Doherty
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2016(49 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Kim Anna Marie Lassemillante
StatusResigned
Appointed18 October 2016(49 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2017)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Ana Paula Martins Da Silva
StatusResigned
Appointed27 April 2017(49 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2017)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr Paul John Townley
StatusResigned
Appointed05 July 2017(49 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr John Christopher Whiterow
StatusResigned
Appointed31 July 2018(50 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Lesley Baliga
StatusResigned
Appointed01 April 2019(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2019)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Michael Fuller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2019(51 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 June 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Linda Barry
StatusResigned
Appointed24 July 2019(51 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2020)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Kim Anna-Marie Lassemillante
StatusResigned
Appointed28 October 2020(53 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 2021)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMrs Katherine Collis
StatusResigned
Appointed13 April 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2024)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX

Contact

Websitephilharmonia.co.uk
Email address[email protected]
Telephone020 79213900
Telephone regionLondon

Location

Registered Address6 Chancel Street
London
SE1 0UX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£267,205
Net Worth£6,492,593
Cash£987,631
Current Liabilities£559,610

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Charges

4 April 2017Delivered on: 10 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 5 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 6 chancel street, london, SE1 0UX title number TGL254364.
Outstanding
9 October 2014Delivered on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 chancel street blackfriars london t/no TGL254364.
Outstanding
28 December 1994Delivered on: 13 January 1995
Persons entitled: The Musicians Union

Classification: Fixed charge
Secured details: £250,000 due or to become due from philharmonia limited to the chargee.
Particulars: The sheet music library of the company and all additions or replacements thereto.
Outstanding

Filing History

13 June 2023Auditor's resignation (2 pages)
1 March 2023Full accounts made up to 31 August 2022 (16 pages)
22 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 June 2022Full accounts made up to 31 August 2021 (20 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 November 2021Termination of appointment of Kim Anna-Marie Lassemillante as a secretary on 13 April 2021 (1 page)
23 November 2021Appointment of Mrs Katherine Collis as a secretary on 13 April 2021 (2 pages)
23 July 2021Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
11 February 2021Full accounts made up to 31 March 2020 (25 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 October 2020Appointment of Ms Kim Anna-Marie Lassemillante as a secretary on 28 October 2020 (2 pages)
28 October 2020Termination of appointment of Linda Barry as a secretary on 28 October 2020 (1 page)
6 October 2020Termination of appointment of Jon Saul Nathan as a director on 10 September 2020 (1 page)
6 October 2020Appointment of Lord Mervyn Allister King as a director on 10 September 2020 (2 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2020Memorandum and Articles of Association (8 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(1 page)
15 April 2020Notification of Philharmonia Limited as a person with significant control on 1 April 2020 (2 pages)
15 April 2020Cessation of Board of Philharmonia Trust as a person with significant control on 1 April 2020 (1 page)
3 April 2020Termination of appointment of Victoria Irish as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Laurence Simon Modiano as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Philharmonia Limited as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Daan Knottenbelt as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Peter Middleton as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of John Norman Wates as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Michael John Brindle as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Sydney Lipworth as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Florian Leonhardt as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Julia Zilberman as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of David William Courtenay Whelton as a director on 31 March 2020 (1 page)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of David Edwin Potter as a director on 19 December 2019 (1 page)
4 January 2020Full accounts made up to 31 March 2019 (25 pages)
25 July 2019Appointment of Ms Linda Barry as a secretary on 24 July 2019 (2 pages)
25 July 2019Termination of appointment of Lesley Baliga as a secretary on 24 June 2019 (1 page)
28 June 2019Termination of appointment of Michael Fuller as a director on 14 June 2019 (1 page)
28 June 2019Appointment of Ms Victoria Irish as a director on 14 June 2019 (2 pages)
31 May 2019Appointment of Mr Michael Fuller as a director on 26 May 2019 (2 pages)
8 April 2019Termination of appointment of Kira Doherty as a director on 1 April 2019 (1 page)
3 April 2019Appointment of Ms Lesley Baliga as a secretary on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of John Christopher Whiterow as a secretary on 1 April 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Register inspection address has been changed from 6th Floor the Tower Building 11 York Road London SE1 7NX United Kingdom to 6 Chancel Street London SE1 0UX (1 page)
30 January 2019Withdrawal of a person with significant control statement on 30 January 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (25 pages)
6 August 2018Appointment of Mr John Christopher Whiterow as a secretary on 31 July 2018 (2 pages)
6 August 2018Termination of appointment of Paul John Townley as a secretary on 31 July 2018 (1 page)
13 April 2018Notification of Board of Philharmonia Trust as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Register(s) moved to registered office address 6 Chancel Street London SE1 0UX (1 page)
25 January 2018Termination of appointment of Stephen Burford Warshaw as a director on 7 December 2017 (1 page)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
4 October 2017Termination of appointment of Usha Kumari Prashar as a director on 26 September 2017 (1 page)
4 October 2017Termination of appointment of Usha Kumari Prashar as a director on 26 September 2017 (1 page)
19 July 2017Termination of appointment of Ana Paula Martins Da Silva as a secretary on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Ana Paula Martins Da Silva as a secretary on 5 July 2017 (1 page)
19 July 2017Appointment of Mr Paul John Townley as a secretary on 5 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul John Townley as a secretary on 5 July 2017 (2 pages)
12 June 2017Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages)
12 June 2017Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page)
12 June 2017Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page)
12 June 2017Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Registration of charge 009136650004, created on 4 April 2017 (9 pages)
10 April 2017Registration of charge 009136650004, created on 4 April 2017 (9 pages)
5 April 2017Registration of charge 009136650003, created on 4 April 2017 (10 pages)
5 April 2017Satisfaction of charge 009136650002 in full (1 page)
5 April 2017Registration of charge 009136650003, created on 4 April 2017 (10 pages)
5 April 2017Satisfaction of charge 009136650002 in full (1 page)
28 March 2017Termination of appointment of Alistair Andrew Mackie as a director on 10 March 2017 (1 page)
28 March 2017Termination of appointment of Alistair Andrew Mackie as a director on 10 March 2017 (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Termination of appointment of Geoffrey Adrian Richards as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Lady Rothermere as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Geoffrey Adrian Richards as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Lady Rothermere as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Alan Michael Hoffman as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Alan Michael Hoffman as a director on 16 February 2017 (1 page)
4 February 2017Appointment of Mr Michael John Brindle as a director on 5 May 2016 (2 pages)
4 February 2017Appointment of Mr Michael John Brindle as a director on 5 May 2016 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
29 December 2016Termination of appointment of Robin Joseph O'neill as a director on 1 September 2016 (1 page)
29 December 2016Termination of appointment of Robin Joseph O'neill as a director on 1 September 2016 (1 page)
28 December 2016Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page)
28 December 2016Appointment of Mr Robin Joseph O'neill as a director on 1 September 2016 (2 pages)
28 December 2016Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 18 October 2016 (2 pages)
28 December 2016Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 18 October 2016 (2 pages)
28 December 2016Appointment of Mr Robin Joseph O'neill as a director on 1 September 2016 (2 pages)
28 December 2016Termination of appointment of Hubert Campbell Arthur Clinton Best as a director on 25 August 2016 (1 page)
28 December 2016Termination of appointment of Hubert Campbell Arthur Clinton Best as a director on 25 August 2016 (1 page)
28 December 2016Appointment of Ms Kira Doherty as a director on 1 September 2016 (2 pages)
28 December 2016Appointment of Ms Kira Doherty as a director on 1 September 2016 (2 pages)
28 December 2016Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page)
5 May 2016Termination of appointment of Gideon Robinson as a director on 11 February 2016 (1 page)
5 May 2016Annual return made up to 31 March 2016 no member list (16 pages)
5 May 2016Appointment of Mr Alistair Andrew Mackie as a director on 11 February 2016 (2 pages)
5 May 2016Termination of appointment of Stephen Rubin as a director on 11 February 2016 (1 page)
5 May 2016Annual return made up to 31 March 2016 no member list (16 pages)
5 May 2016Appointment of Mr Alistair Andrew Mackie as a director on 11 February 2016 (2 pages)
5 May 2016Termination of appointment of Gideon Robinson as a director on 11 February 2016 (1 page)
5 May 2016Termination of appointment of Stephen Rubin as a director on 11 February 2016 (1 page)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 May 2015Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7NX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7NX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page)
28 April 2015 (10 pages)
28 April 2015 (10 pages)
14 April 2015Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages)
14 April 2015Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages)
14 April 2015Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
14 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
13 April 2015Termination of appointment of Philip Nevill Green as a director on 15 August 2014 (1 page)
13 April 2015Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages)
13 April 2015Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages)
13 April 2015Termination of appointment of Philip Nevill Green as a director on 15 August 2014 (1 page)
13 April 2015Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages)
16 January 2015Appointment of Ms Julia Zilberman as a director on 21 October 2014 (2 pages)
16 January 2015Appointment of Ms Julia Zilberman as a director on 21 October 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 July 2014Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages)
17 July 2014Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages)
17 July 2014Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
25 April 2014Appointment of Mr Gideon Robinson as a director (2 pages)
25 April 2014Secretary's details changed for Charles Tait on 11 July 2013 (1 page)
25 April 2014Termination of appointment of Simon Oliver as a director (1 page)
25 April 2014Termination of appointment of Simon Oliver as a director (1 page)
25 April 2014Termination of appointment of Donald Kahn as a director (1 page)
25 April 2014Secretary's details changed for Charles Tait on 11 July 2013 (1 page)
25 April 2014Appointment of Mr Gideon Robinson as a director (2 pages)
25 April 2014Termination of appointment of Donald Kahn as a director (1 page)
24 April 2014Appointment of Sir Peter Middleton as a director (2 pages)
24 April 2014Appointment of Sir Peter Middleton as a director (2 pages)
17 January 2014Termination of appointment of Vincent Meyer as a director (1 page)
17 January 2014Termination of appointment of Vincent Meyer as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 September 2013Appointment of Mr Florian Leonhardt as a director (2 pages)
10 September 2013Appointment of Mr Florian Leonhardt as a director (2 pages)
9 September 2013Appointment of Mr Stephen Burford Warshaw as a director (2 pages)
9 September 2013Appointment of Mr Stephen Burford Warshaw as a director (2 pages)
14 June 2013Annual return made up to 31 March 2013 no member list (18 pages)
14 June 2013Annual return made up to 31 March 2013 no member list (18 pages)
5 April 2013Termination of appointment of Chrisanthe Lemos as a director (1 page)
5 April 2013Termination of appointment of Chrisanthe Lemos as a director (1 page)
7 January 2013Auditor's resignation (1 page)
7 January 2013Auditor's resignation (1 page)
3 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
3 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
4 October 2012Appointment of Mr Daan Knottenbelt as a director (2 pages)
4 October 2012Appointment of Mr Daan Knottenbelt as a director (2 pages)
11 April 2012Annual return made up to 31 March 2012 no member list (18 pages)
11 April 2012Annual return made up to 31 March 2012 no member list (18 pages)
10 April 2012Termination of appointment of St St John of Fawsley as a director (1 page)
10 April 2012Termination of appointment of St St John of Fawsley as a director (1 page)
18 January 2012Appointment of Mr Simon Richard Oliver as a director (2 pages)
18 January 2012Termination of appointment of Harewood as a director (1 page)
18 January 2012Termination of appointment of Harewood as a director (1 page)
18 January 2012Termination of appointment of Alstair Mackie as a director (1 page)
18 January 2012Termination of appointment of Mark Austen as a director (1 page)
18 January 2012Appointment of Mr Simon Richard Oliver as a director (2 pages)
18 January 2012Termination of appointment of Mark Austen as a director (1 page)
18 January 2012Termination of appointment of Stephen Richardson as a director (1 page)
18 January 2012Termination of appointment of Stephen Richardson as a director (1 page)
18 January 2012Termination of appointment of Alstair Mackie as a director (1 page)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
18 April 2011Annual return made up to 31 March 2011 no member list (22 pages)
18 April 2011Annual return made up to 31 March 2011 no member list (22 pages)
15 April 2011Director's details changed for Geoffrey Adrian Richards on 31 March 2011 (2 pages)
15 April 2011Director's details changed for The Dowager Viscountess Rothermere on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Donald Kahn on 31 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Philip Nevill Green on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Geoffrey Adrian Richards on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Donald Kahn on 31 March 2011 (3 pages)
15 April 2011Director's details changed for The Dowager Viscountess Rothermere on 31 March 2011 (2 pages)
15 April 2011Director's details changed for The Right Honourable Lord St John of Fawsley on 31 March 2011 (3 pages)
15 April 2011Director's details changed for The Right Honourable Lord St John of Fawsley on 31 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Vincent Meyer on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Philip Nevill Green on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Vincent Meyer on 31 March 2011 (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
13 April 2010Director's details changed for Donald Kahn on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Kahn on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages)
13 April 2010Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages)
13 April 2010Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages)
13 April 2010Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages)
13 April 2010Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (12 pages)
13 April 2010Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages)
13 April 2010Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Philip Nevill Green on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Philip Nevill Green on 31 March 2010 (2 pages)
13 April 2010Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (12 pages)
13 April 2010Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
17 March 2010Termination of appointment of Timothy Archer as a director (1 page)
17 March 2010Termination of appointment of Timothy Archer as a director (1 page)
26 November 2009Full accounts made up to 31 March 2009 (16 pages)
26 November 2009Full accounts made up to 31 March 2009 (16 pages)
2 April 2009Annual return made up to 31/03/09 (8 pages)
2 April 2009Annual return made up to 31/03/09 (8 pages)
1 April 2009Director's change of particulars / vincent meyer / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / david whelton / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / vincent meyer / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / david whelton / 31/03/2009 (1 page)
17 February 2009Director appointed hubert best (2 pages)
17 February 2009Director appointed hubert best (2 pages)
17 February 2009Appointment terminated director graham hearne (1 page)
17 February 2009Appointment terminated director graham hearne (1 page)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
5 November 2008Director appointed a michael hoffman (1 page)
5 November 2008Director appointed a michael hoffman (1 page)
4 August 2008Director appointed dr david edwin potter (2 pages)
4 August 2008Director appointed dr david edwin potter (2 pages)
6 May 2008Director appointed alstair andrew mackie (2 pages)
6 May 2008Director appointed the dowager viscountess rothermere (1 page)
6 May 2008Director appointed alstair andrew mackie (2 pages)
6 May 2008Annual return made up to 31/03/08 (11 pages)
6 May 2008Director appointed the dowager viscountess rothermere (1 page)
6 May 2008Annual return made up to 31/03/08 (11 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
4 July 2007Full accounts made up to 31 March 2006 (16 pages)
4 July 2007Full accounts made up to 31 March 2006 (16 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
29 May 2007Annual return made up to 31/03/07
  • 363(287) ‐ Registered office changed on 29/05/07
(12 pages)
29 May 2007Annual return made up to 31/03/07
  • 363(287) ‐ Registered office changed on 29/05/07
(12 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Annual return made up to 31/03/06 (12 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Annual return made up to 31/03/06 (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (14 pages)
6 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
6 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 July 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 January 2004New secretary appointed (1 page)
10 January 2004New secretary appointed (1 page)
6 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Secretary resigned
(10 pages)
6 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Secretary resigned
(10 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
10 July 2002Memorandum and Articles of Association (4 pages)
10 July 2002Memorandum and Articles of Association (4 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2002Memorandum and Articles of Association (10 pages)
21 June 2002Memorandum and Articles of Association (10 pages)
10 May 2002Annual return made up to 31/03/02 (8 pages)
10 May 2002Annual return made up to 31/03/02 (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 June 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
27 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 May 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 27/05/99
(8 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 27/05/99
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 April 1996New secretary appointed (2 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 February 1995Full accounts made up to 31 March 1994 (10 pages)
3 February 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 January 1994Full accounts made up to 31 March 1993 (9 pages)
11 January 1994Full accounts made up to 31 March 1993 (9 pages)
9 February 1993Full accounts made up to 31 March 1992 (9 pages)
9 February 1993Full accounts made up to 31 March 1992 (9 pages)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
23 April 1991Full accounts made up to 31 March 1990 (9 pages)
23 April 1991Full accounts made up to 31 March 1990 (9 pages)
21 August 1967Incorporation (24 pages)
21 August 1967Incorporation (24 pages)