Company NameOpera Workshop Limited
Company StatusDissolved
Company Number00922749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1967(56 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Jeanne Katherine Henny
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1990(23 years after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2016)
RoleTranslater/Opera Coach
Country of ResidenceUnited Kingdom
Correspondence Address61 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameMrs Elizabeth Gay Adair Mould
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Banastre The Parade
Parkgate
Neston
Merseyside
CH64 6RW
Wales
Director NameDr Robert David Wing
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Beaufort Mansions
London
SW3 5AF
Director NameMrs Ruth Margarete Wing
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Beaufort Mansions
Beaufort Street
London
SW3 5AF
Director NameVictor Edward Henny
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 1996(29 years after company formation)
Appointment Duration19 years, 10 months (closed 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDove Pier
Upper Mall
London
W6 9TA
Secretary NameDr Robert David Wing
NationalityBritish
StatusClosed
Appointed21 November 1996(29 years after company formation)
Appointment Duration19 years, 10 months (closed 20 September 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address65 Beaufort Mansions
London
SW3 5AF
Director NameMs Valerie Therese Leon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(40 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 20 September 2016)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address61 Thorney Hedge Road
London
W4 5SB
Director NameEric Robert Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2001)
RoleConsultant Physician
Correspondence Address59 Glasslyn Road
London
N8 8RJ
Director NameHilda Betty Williams
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressSunnyside
Berks Hill
Cherleywood
Berks
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration2 years (resigned 12 December 1992)
RoleChairman Of Municipal Group
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameBerta Julia Pinnell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address105 Calbourne Road
London
SW12 8LS
Director NameMrs Valerie Joy Mitchell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2001)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brockhampton Farmhouse
Snowshill
Broadway
Worcestershire
WR12 7JZ
Director NameMr John Henry Kellas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Croham Park Avenue
South Croydon
Surrey
CR2 7HH
Director NameMrs Vivienne Anne Dimant
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 August 1996)
RoleSecretary
Correspondence Address18c Lambolle Place
London
NW3 4PG
Director NameJohn Alfred George Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1993)
RoleChartered Accountant
Correspondence Address82 Lyndhurst Gardens
London
N3 1TD
Secretary NameMr John Henry Kellas
NationalityBritish
StatusResigned
Appointed01 December 1990(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croham Park Avenue
South Croydon
Surrey
CR2 7HH
Director NameRaymond Martin Mathias
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2003)
RoleCompany Director
Correspondence Address42 Ursula Street
London
SW11 3DW
Director NamePeter Alfred John Bailey
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1997)
RoleSecurity Consultant
Correspondence Address64 Fifth Cross Road
Twickenham
TW2 5LE
Director NameMaurice James Williams
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(25 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 January 1994)
RoleRetired
Correspondence Address3 Berks Hill
Chorley Wood
Herts
WD3 5AG
Secretary NamePeter Alfred John Bailey
NationalityBritish
StatusResigned
Appointed17 June 1993(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1996)
RoleRetired
Correspondence Address64 Fifth Cross Road
Twickenham
TW2 5LE
Director NameKatalin Bogyay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityHungarian
StatusResigned
Appointed04 June 2001(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleDiplomat
Correspondence AddressHcc 10 Maiden Lane
Covent Garden
London
WC2E 7NA
Director NameMr Nigel James Thorpe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(33 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2014)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address30 Robson Road
London
SE27 9LA

Contact

Telephone020 73517653
Telephone regionLondon

Location

Registered Address65 Beaufort Mansions
Beaufort Street
Chelsea
London
SW3 5AF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,403
Cash£5,453
Current Liabilities£3,473

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 1 December 2015 no member list (8 pages)
17 December 2015Annual return made up to 1 December 2015 no member list (8 pages)
17 December 2015Annual return made up to 1 December 2015 no member list (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Termination of appointment of Nigel James Thorpe as a director on 12 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Register(s) moved to registered office address 65 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF (1 page)
12 December 2014Annual return made up to 1 December 2014 no member list (9 pages)
12 December 2014Annual return made up to 1 December 2014 no member list (9 pages)
12 December 2014Termination of appointment of Nigel James Thorpe as a director on 12 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 no member list (9 pages)
12 December 2014Register(s) moved to registered office address 65 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF (1 page)
22 December 2013Annual return made up to 1 December 2013 no member list (9 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Annual return made up to 1 December 2013 no member list (9 pages)
22 December 2013Annual return made up to 1 December 2013 no member list (9 pages)
12 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
12 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 1 December 2011 no member list (9 pages)
11 January 2012Annual return made up to 1 December 2011 no member list (9 pages)
11 January 2012Register inspection address has been changed from C/O C/O Derek Mitchell Po Box - 75 Park Lane Croydon Surrey CR9 1XS United Kingdom (1 page)
11 January 2012Annual return made up to 1 December 2011 no member list (9 pages)
11 January 2012Register inspection address has been changed from C/O C/O Derek Mitchell Po Box - 75 Park Lane Croydon Surrey CR9 1XS United Kingdom (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
13 January 2011Annual return made up to 1 December 2010 no member list (9 pages)
13 January 2011Annual return made up to 1 December 2010 no member list (9 pages)
13 January 2011Annual return made up to 1 December 2010 no member list (9 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2009Director's details changed for Dr Robert David Wing on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
10 December 2009Director's details changed for Mr Nigel James Thorpe on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ruth Margarette Wing on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ruth Margarette Wing on 10 December 2009 (2 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Director's details changed for Jeanne Katherine Henny on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Victor Edward Henny on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Victor Edward Henny on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
10 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Director's details changed for Mr Nigel James Thorpe on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ms Valerie Therese Leon on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Ms Valerie Therese Leon on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Robert David Wing on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jeanne Katherine Henny on 10 December 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Annual return made up to 01/12/08 (4 pages)
6 January 2009Annual return made up to 01/12/08 (4 pages)
5 January 2009Director's change of particulars / nigel thorpe / 03/01/2009 (1 page)
5 January 2009Director's change of particulars / nigel thorpe / 03/01/2009 (1 page)
16 July 2008Director appointed ms valerie leon (1 page)
16 July 2008Director appointed ms valerie leon (1 page)
16 July 2008Director's change of particulars / nigel thorpe / 15/07/2008 (2 pages)
16 July 2008Director's change of particulars / nigel thorpe / 15/07/2008 (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Annual return made up to 01/12/07 (2 pages)
4 January 2008Annual return made up to 01/12/07 (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Annual return made up to 01/12/06 (2 pages)
10 April 2007Annual return made up to 01/12/06 (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Annual return made up to 01/12/05 (2 pages)
29 December 2005Annual return made up to 01/12/05 (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Annual return made up to 01/12/04 (6 pages)
24 December 2004Annual return made up to 01/12/04 (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2004Annual return made up to 01/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 January 2004Annual return made up to 01/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Annual return made up to 01/12/02 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Annual return made up to 01/12/02 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Annual return made up to 01/12/00 (5 pages)
3 January 2001Annual return made up to 01/12/00 (5 pages)
21 April 2000Full accounts made up to 31 March 1999 (11 pages)
21 April 2000Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Annual return made up to 01/12/99 (5 pages)
9 December 1999Annual return made up to 01/12/99 (5 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
25 October 1999Full accounts made up to 31 March 1998 (10 pages)
25 October 1999Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Annual return made up to 01/12/98 (6 pages)
22 December 1998Annual return made up to 01/12/98 (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Annual return made up to 01/12/97
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Annual return made up to 01/12/97
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Annual return made up to 01/12/96
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Annual return made up to 01/12/96
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Annual return made up to 01/12/95
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1996Annual return made up to 01/12/95
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)