London
SE1 0UX
Secretary Name | Mr Robert Trevor Williams |
---|---|
Status | Current |
Appointed | 25 January 2024(56 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 17 Orchard Rise Kingston Upon Thames KT2 7EY |
Director Name | Philharmonia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(52 years, 7 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Sir Trevor Holdsworth |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 7 Cleveland Row London SW1A 1DB |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr Keith Bragg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2005) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 35 Silvesters Harlow Essex CM19 5NN |
Director Name | Mr Ernest John Chumrow |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 15 Downshire Hill London NW3 1NR |
Director Name | Ronald Denny |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | PO Box 451 Carlton House Lower Regent Street London SW1Y 4LS |
Director Name | Right Honourable Lady Ruth Fermay |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 1993) |
Role | Lady In Waiting |
Correspondence Address | 34 Eaton Square London SW1W 9DH |
Director Name | Rex Fleet |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 206 Marylebone Road London Nw1 |
Director Name | Michael Hant |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1993) |
Role | Company Director |
Correspondence Address | Nissan House Worthing Sussex BN13 3HD |
Director Name | The Right Honourable Earl Of Right Honourable Harewood |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 July 2011) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Leeds West Yorkshire LS17 9LG |
Secretary Name | Mrs Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 6 Longmeads Close Writtle Chelmsford Essex CM1 3NE |
Secretary Name | Mrs Vivienne Anne Dimant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1996) |
Role | Arts Administrator |
Correspondence Address | 18c Lambolle Place London NW3 4PG |
Director Name | Mr Ronald Frederick Archer |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 1999) |
Role | Retired |
Correspondence Address | 1 Pound Close Eastbourne East Sussex BN23 6EF |
Secretary Name | Michael David Elliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Redwood Mill Lane Bradfield Manningtree Essex CO11 2QP |
Director Name | Timothy John Archer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | High Chimneys Petches Bridge Great Bardfield Essex CM7 4QN |
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Philip Nevill Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 August 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 563 Hamilton House St. George Wharf London SW8 2JE |
Secretary Name | Nicholas Sebastian Charles Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 49a Adolphus Road London N4 2AX |
Secretary Name | Helen Marie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(38 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 124a Penwith Road London SW18 4QE |
Secretary Name | Mr David William Courtenay Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 2007) |
Role | Md Philharmonica Orchestra |
Country of Residence | England |
Correspondence Address | Freelands 56 Crooksbury Road Farnham Surrey GU10 1QB |
Secretary Name | Charles Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 March 2016) |
Role | Accountant |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Alan Michael Hoffman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hamilton Terrace London NW8 9RG |
Director Name | Hubert Campbell Arthur Clinton Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Andrewes House Barbican London EC2Y 8AX |
Director Name | Mr Michael John Brindle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2020) |
Role | Qc |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Ms Kira Doherty |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2016(49 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Kim Anna Marie Lassemillante |
---|---|
Status | Resigned |
Appointed | 18 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Ana Paula Martins Da Silva |
---|---|
Status | Resigned |
Appointed | 27 April 2017(49 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mr Paul John Townley |
---|---|
Status | Resigned |
Appointed | 05 July 2017(49 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mr John Christopher Whiterow |
---|---|
Status | Resigned |
Appointed | 31 July 2018(50 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Lesley Baliga |
---|---|
Status | Resigned |
Appointed | 01 April 2019(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Michael Fuller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2019(51 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 June 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Linda Barry |
---|---|
Status | Resigned |
Appointed | 24 July 2019(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Kim Anna-Marie Lassemillante |
---|---|
Status | Resigned |
Appointed | 28 October 2020(53 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mrs Katherine Collis |
---|---|
Status | Resigned |
Appointed | 13 April 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Website | philharmonia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79213900 |
Telephone region | London |
Registered Address | 6 Chancel Street London SE1 0UX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £267,205 |
Net Worth | £6,492,593 |
Cash | £987,631 |
Current Liabilities | £559,610 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
4 April 2017 | Delivered on: 10 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2017 | Delivered 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 2014 | Delivered 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 1994 | Delivered 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 |
13 June 2023 | Auditor's resignation (2 pages) |
---|---|
1 March 2023 | Full accounts made up to 31 August 2022 (16 pages) |
22 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 August 2021 (20 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Kim Anna-Marie Lassemillante as a secretary on 13 April 2021 (1 page) |
23 November 2021 | Appointment of Mrs Katherine Collis as a secretary on 13 April 2021 (2 pages) |
23 July 2021 | Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 October 2020 | Appointment of Ms Kim Anna-Marie Lassemillante as a secretary on 28 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Linda Barry as a secretary on 28 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Jon Saul Nathan as a director on 10 September 2020 (1 page) |
6 October 2020 | Appointment of Lord Mervyn Allister King as a director on 10 September 2020 (2 pages) |
22 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (8 pages) |
21 April 2020 | Resolutions
|
15 April 2020 | Notification of Philharmonia Limited as a person with significant control on 1 April 2020 (2 pages) |
15 April 2020 | Cessation of Board of Philharmonia Trust as a person with significant control on 1 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Victoria Irish as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Laurence Simon Modiano as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Philharmonia Limited as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Daan Knottenbelt as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Peter Middleton as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of John Norman Wates as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Michael John Brindle as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Sydney Lipworth as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Florian Leonhardt as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Julia Zilberman as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of David William Courtenay Whelton as a director on 31 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of David Edwin Potter as a director on 19 December 2019 (1 page) |
4 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
25 July 2019 | Appointment of Ms Linda Barry as a secretary on 24 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Lesley Baliga as a secretary on 24 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Michael Fuller as a director on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Ms Victoria Irish as a director on 14 June 2019 (2 pages) |
31 May 2019 | Appointment of Mr Michael Fuller as a director on 26 May 2019 (2 pages) |
8 April 2019 | Termination of appointment of Kira Doherty as a director on 1 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Lesley Baliga as a secretary on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of John Christopher Whiterow as a secretary on 1 April 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2019 | Register 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 2019 | Withdrawal of a person with significant control statement on 30 January 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
6 August 2018 | Appointment of Mr John Christopher Whiterow as a secretary on 31 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Paul John Townley as a secretary on 31 July 2018 (1 page) |
13 April 2018 | Notification of Board of Philharmonia Trust as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Register(s) moved to registered office address 6 Chancel Street London SE1 0UX (1 page) |
25 January 2018 | Termination of appointment of Stephen Burford Warshaw as a director on 7 December 2017 (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 October 2017 | Termination of appointment of Usha Kumari Prashar as a director on 26 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Usha Kumari Prashar as a director on 26 September 2017 (1 page) |
19 July 2017 | Termination of appointment of Ana Paula Martins Da Silva as a secretary on 5 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Ana Paula Martins Da Silva as a secretary on 5 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul John Townley as a secretary on 5 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul John Townley as a secretary on 5 July 2017 (2 pages) |
12 June 2017 | Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page) |
12 June 2017 | Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page) |
12 June 2017 | Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 April 2017 | Registration of charge 009136650004, created on 4 April 2017 (9 pages) |
10 April 2017 | Registration of charge 009136650004, created on 4 April 2017 (9 pages) |
5 April 2017 | Registration of charge 009136650003, created on 4 April 2017 (10 pages) |
5 April 2017 | Satisfaction of charge 009136650002 in full (1 page) |
5 April 2017 | Registration of charge 009136650003, created on 4 April 2017 (10 pages) |
5 April 2017 | Satisfaction of charge 009136650002 in full (1 page) |
28 March 2017 | Termination of appointment of Alistair Andrew Mackie as a director on 10 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Alistair Andrew Mackie as a director on 10 March 2017 (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Termination of appointment of Geoffrey Adrian Richards as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Lady Rothermere as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Geoffrey Adrian Richards as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Lady Rothermere as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Alan Michael Hoffman as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Alan Michael Hoffman as a director on 16 February 2017 (1 page) |
4 February 2017 | Appointment of Mr Michael John Brindle as a director on 5 May 2016 (2 pages) |
4 February 2017 | Appointment of Mr Michael John Brindle as a director on 5 May 2016 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
29 December 2016 | Termination of appointment of Robin Joseph O'neill as a director on 1 September 2016 (1 page) |
29 December 2016 | Termination of appointment of Robin Joseph O'neill as a director on 1 September 2016 (1 page) |
28 December 2016 | Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page) |
28 December 2016 | Appointment of Mr Robin Joseph O'neill as a director on 1 September 2016 (2 pages) |
28 December 2016 | Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 18 October 2016 (2 pages) |
28 December 2016 | Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 18 October 2016 (2 pages) |
28 December 2016 | Appointment of Mr Robin Joseph O'neill as a director on 1 September 2016 (2 pages) |
28 December 2016 | Termination of appointment of Hubert Campbell Arthur Clinton Best as a director on 25 August 2016 (1 page) |
28 December 2016 | Termination of appointment of Hubert Campbell Arthur Clinton Best as a director on 25 August 2016 (1 page) |
28 December 2016 | Appointment of Ms Kira Doherty as a director on 1 September 2016 (2 pages) |
28 December 2016 | Appointment of Ms Kira Doherty as a director on 1 September 2016 (2 pages) |
28 December 2016 | Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Gideon Robinson as a director on 11 February 2016 (1 page) |
5 May 2016 | Annual return made up to 31 March 2016 no member list (16 pages) |
5 May 2016 | Appointment of Mr Alistair Andrew Mackie as a director on 11 February 2016 (2 pages) |
5 May 2016 | Termination of appointment of Stephen Rubin as a director on 11 February 2016 (1 page) |
5 May 2016 | Annual return made up to 31 March 2016 no member list (16 pages) |
5 May 2016 | Appointment of Mr Alistair Andrew Mackie as a director on 11 February 2016 (2 pages) |
5 May 2016 | Termination of appointment of Gideon Robinson as a director on 11 February 2016 (1 page) |
5 May 2016 | Termination of appointment of Stephen Rubin as a director on 11 February 2016 (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages) |
14 April 2015 | Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages) |
14 April 2015 | Appointment of Baroness Usha Kumari Prashar as a director on 5 February 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
13 April 2015 | Termination of appointment of Philip Nevill Green as a director on 15 August 2014 (1 page) |
13 April 2015 | Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages) |
13 April 2015 | Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages) |
13 April 2015 | Termination of appointment of Philip Nevill Green as a director on 15 August 2014 (1 page) |
13 April 2015 | Appointment of Mr Jon Saul Nathan as a director on 5 February 2015 (2 pages) |
16 January 2015 | Appointment of Ms Julia Zilberman as a director on 21 October 2014 (2 pages) |
16 January 2015 | Appointment of Ms Julia Zilberman as a director on 21 October 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 July 2014 | Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Laurence Simon Modiano as a director on 9 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (16 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (16 pages) |
25 April 2014 | Appointment of Mr Gideon Robinson as a director (2 pages) |
25 April 2014 | Secretary's details changed for Charles Tait on 11 July 2013 (1 page) |
25 April 2014 | Termination of appointment of Simon Oliver as a director (1 page) |
25 April 2014 | Termination of appointment of Simon Oliver as a director (1 page) |
25 April 2014 | Termination of appointment of Donald Kahn as a director (1 page) |
25 April 2014 | Secretary's details changed for Charles Tait on 11 July 2013 (1 page) |
25 April 2014 | Appointment of Mr Gideon Robinson as a director (2 pages) |
25 April 2014 | Termination of appointment of Donald Kahn as a director (1 page) |
24 April 2014 | Appointment of Sir Peter Middleton as a director (2 pages) |
24 April 2014 | Appointment of Sir Peter Middleton as a director (2 pages) |
17 January 2014 | Termination of appointment of Vincent Meyer as a director (1 page) |
17 January 2014 | Termination of appointment of Vincent Meyer as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 September 2013 | Appointment of Mr Florian Leonhardt as a director (2 pages) |
10 September 2013 | Appointment of Mr Florian Leonhardt as a director (2 pages) |
9 September 2013 | Appointment of Mr Stephen Burford Warshaw as a director (2 pages) |
9 September 2013 | Appointment of Mr Stephen Burford Warshaw as a director (2 pages) |
14 June 2013 | Annual return made up to 31 March 2013 no member list (18 pages) |
14 June 2013 | Annual return made up to 31 March 2013 no member list (18 pages) |
5 April 2013 | Termination of appointment of Chrisanthe Lemos as a director (1 page) |
5 April 2013 | Termination of appointment of Chrisanthe Lemos as a director (1 page) |
7 January 2013 | Auditor's resignation (1 page) |
7 January 2013 | Auditor's resignation (1 page) |
3 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
3 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
26 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 October 2012 | Appointment of Mr Daan Knottenbelt as a director (2 pages) |
4 October 2012 | Appointment of Mr Daan Knottenbelt as a director (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 no member list (18 pages) |
11 April 2012 | Annual return made up to 31 March 2012 no member list (18 pages) |
10 April 2012 | Termination of appointment of St St John of Fawsley as a director (1 page) |
10 April 2012 | Termination of appointment of St St John of Fawsley as a director (1 page) |
18 January 2012 | Appointment of Mr Simon Richard Oliver as a director (2 pages) |
18 January 2012 | Termination of appointment of Harewood as a director (1 page) |
18 January 2012 | Termination of appointment of Harewood as a director (1 page) |
18 January 2012 | Termination of appointment of Alstair Mackie as a director (1 page) |
18 January 2012 | Termination of appointment of Mark Austen as a director (1 page) |
18 January 2012 | Appointment of Mr Simon Richard Oliver as a director (2 pages) |
18 January 2012 | Termination of appointment of Mark Austen as a director (1 page) |
18 January 2012 | Termination of appointment of Stephen Richardson as a director (1 page) |
18 January 2012 | Termination of appointment of Stephen Richardson as a director (1 page) |
18 January 2012 | Termination of appointment of Alstair Mackie as a director (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 April 2011 | Annual return made up to 31 March 2011 no member list (22 pages) |
18 April 2011 | Annual return made up to 31 March 2011 no member list (22 pages) |
15 April 2011 | Director's details changed for Geoffrey Adrian Richards on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for The Dowager Viscountess Rothermere on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Donald Kahn on 31 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Philip Nevill Green on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Geoffrey Adrian Richards on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Donald Kahn on 31 March 2011 (3 pages) |
15 April 2011 | Director's details changed for The Dowager Viscountess Rothermere on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for The Right Honourable Lord St John of Fawsley on 31 March 2011 (3 pages) |
15 April 2011 | Director's details changed for The Right Honourable Lord St John of Fawsley on 31 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Vincent Meyer on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Philip Nevill Green on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Vincent Meyer on 31 March 2011 (2 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 April 2010 | Director's details changed for Donald Kahn on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Kahn on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for The Right Honourable Earl of Harewood on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 no member list (12 pages) |
13 April 2010 | Director's details changed for Mr Giuseppe Modiano on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alstair Andrew Mackie on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Hubert Campbell Arthur Clinton Best on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Geoffrey Adrian Richards on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sir Sydney Lipworth on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Philip Nevill Green on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Philip Nevill Green on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for A Michael Hoffman on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 no member list (12 pages) |
13 April 2010 | Director's details changed for Chrisanthe Lemos on 8 April 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Termination of appointment of Timothy Archer as a director (1 page) |
17 March 2010 | Termination of appointment of Timothy Archer as a director (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 April 2009 | Annual return made up to 31/03/09 (8 pages) |
2 April 2009 | Annual return made up to 31/03/09 (8 pages) |
1 April 2009 | Director's change of particulars / vincent meyer / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / david whelton / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / vincent meyer / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / david whelton / 31/03/2009 (1 page) |
17 February 2009 | Director appointed hubert best (2 pages) |
17 February 2009 | Director appointed hubert best (2 pages) |
17 February 2009 | Appointment terminated director graham hearne (1 page) |
17 February 2009 | Appointment terminated director graham hearne (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 November 2008 | Director appointed a michael hoffman (1 page) |
5 November 2008 | Director appointed a michael hoffman (1 page) |
4 August 2008 | Director appointed dr david edwin potter (2 pages) |
4 August 2008 | Director appointed dr david edwin potter (2 pages) |
6 May 2008 | Director appointed alstair andrew mackie (2 pages) |
6 May 2008 | Director appointed the dowager viscountess rothermere (1 page) |
6 May 2008 | Director appointed alstair andrew mackie (2 pages) |
6 May 2008 | Annual return made up to 31/03/08 (11 pages) |
6 May 2008 | Director appointed the dowager viscountess rothermere (1 page) |
6 May 2008 | Annual return made up to 31/03/08 (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
4 July 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 July 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Annual return made up to 31/03/07
|
29 May 2007 | Annual return made up to 31/03/07
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Annual return made up to 31/03/06 (12 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Annual return made up to 31/03/06 (12 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
6 April 2005 | Annual return made up to 31/03/05
|
6 April 2005 | Annual return made up to 31/03/05
|
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 July 2004 | Annual return made up to 31/03/04
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 31/03/04
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | New secretary appointed (1 page) |
6 May 2003 | Annual return made up to 31/03/03
|
6 May 2003 | Annual return made up to 31/03/03
|
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
10 July 2002 | Memorandum and Articles of Association (4 pages) |
10 July 2002 | Memorandum and Articles of Association (4 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Memorandum and Articles of Association (10 pages) |
21 June 2002 | Memorandum and Articles of Association (10 pages) |
10 May 2002 | Annual return made up to 31/03/02 (8 pages) |
10 May 2002 | Annual return made up to 31/03/02 (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 June 2001 | Annual return made up to 31/03/01
|
8 June 2001 | Annual return made up to 31/03/01
|
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | Annual return made up to 31/03/00
|
27 April 2000 | Annual return made up to 31/03/00
|
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 May 1999 | Annual return made up to 31/03/99
|
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Annual return made up to 31/03/99
|
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Annual return made up to 31/03/98
|
29 April 1998 | Annual return made up to 31/03/98
|
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 May 1997 | Annual return made up to 31/03/97
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Annual return made up to 31/03/97
|
2 May 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 April 1996 | Annual return made up to 31/03/96
|
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Annual return made up to 31/03/96
|
30 April 1996 | New secretary appointed (2 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 March 1995 | Annual return made up to 31/03/95
|
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Annual return made up to 31/03/95
|
3 February 1995 | Full accounts made up to 31 March 1994 (10 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
23 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
23 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
21 August 1967 | Incorporation (24 pages) |
21 August 1967 | Incorporation (24 pages) |