Company NameLondon Symphony Chorus(The)
Company StatusActive
Company Number01271179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1976(47 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRobert Tracy Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(30 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleSenior Hr Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Secretary NameMs Kate Elizabeth Harrison
StatusCurrent
Appointed02 November 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address45 Beech Street
London
EC2Y 8AD
Director NameMs Elizabeth Ann Webb
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMrs Gillian Mary Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(43 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMiss Anne Loveluck
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(43 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameAlice Victoria Jones
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleVocal Artist Management
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMr Oliver James Burrows
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(46 years after company formation)
Appointment Duration1 year, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMr Damian Richard Day
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(46 years after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Education Pharmaceutical Society
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMr Douglas John Mulford Jones
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 September 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMs Sophie Louise Hill
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(47 years, 5 months after company formation)
Appointment Duration3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
Director NameMrs Christina Maria Cobbe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleConference Organiser
Correspondence Address75 Rowhurst Avenue
Addlestone
Weybridge
Surrey
KT15 1NF
Director NameMr Patrick Fletcher Curwen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleProjects Manager
Correspondence Address14 Chamberlain Road
London
W13 9EW
Secretary NameMiss Margaret Mary Baxter
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address61 Warwick Road
Thames Ditton
Surrey
KT7 0PR
Director NameMrs Mary Elizabeth Baker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(16 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 June 2009)
RoleTeacher
Correspondence Address70 Northfield Road
Thatcham
Newbury
Berkshire
RG18 3ES
Secretary NameDavid Thomas Leonard
NationalityBritish
StatusResigned
Appointed30 April 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1999)
RoleSecretary
Correspondence Address4 Mews Street
London
E1 9UG
Director NamePamela Jeanne Buckley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 March 2005)
RoleConsultant
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Director NameJohn Marsden Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2004)
RoleInsurance Claims Manager
Correspondence Address37 Bracken Avenue
London
SW12 8BJ
Director NameJohn Andrew D'Ancona
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2000)
RoleSystems Development Leader
Correspondence AddressFlat 4
113 Blackheath Park
London
SE3 0HA
Secretary NameSusan Francis
NationalityBritish
StatusResigned
Appointed21 September 1999(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address4 Church Road
Welling
Kent
DA16 3DY
Secretary NameLiz Baines
NationalityBritish
StatusResigned
Appointed22 January 2001(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAdministrator
Correspondence Address22a Cantwell Road
Shooters Hill
London
SE18 3LW
Director NameMargaret Gabrielle Edwards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(25 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 2002)
RoleRetired
Correspondence Address7 Haynes Close
Lee Terrace Blackheath
London
SE3 9UA
Director NameJoanne Celia Buchan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(25 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 The Seeleys
Old Harlow
Harlow
Essex
CM17 0AD
Secretary NamePamela Jeanne Buckley
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Director NameVictoria Collis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2007)
RoleConsultant
Correspondence Address13 St Andrews Chambers
Wells Street
London
W1T 3PH
Director NameAndrew Timothy Fuller
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Aubrey Road
London
N8 9HH
Secretary NameJoanne Celia Buchan
NationalityBritish
StatusResigned
Appointed06 April 2005(28 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 December 2015)
RoleCompany Director
Correspondence Address34 Seeleys
Old Harlow
Essex
CM17 0AD
Director NameMr Andrew Timothy Fuller
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(31 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 June 2012)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Aubrey Road
London
N8 9HH
Director NameLydia Vaughan Frankenburg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(32 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 35 Century House 102 Westminster Bridge Road
London
SE1 7XT
Director NameCarol Ann Capper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 The Quadrant
London
SW20 8SW
Director NameMr Simon Ronald Thomas Backhouse
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(39 years after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSumita Menon, London Symphony Orchestra Level 6, F
Silk Street
London
EC2Y 8DS
Secretary NameMr Robin David Thurston
StatusResigned
Appointed09 December 2015(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressLevel 6 Frobisher Crescent
Barbican Centre Silk Street Barbican
London
EC2Y 8DS
Director NameMr Thomas Fea
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2016(39 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2016)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressLevel 6 Frobisher Crescent
Barbican Centre Silk Street Barbican
London
EC2Y 8DS
Director NameMs Joanna Gill
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(42 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2019)
RoleComposer
Country of ResidenceEngland
Correspondence AddressLevel 6 Frobisher Crescent
Barbican Centre Silk Street Barbican
London
EC2Y 8DS
Director NameMatthew James Clarke
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(45 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2022)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressSumita Menon, London Symphony Orchestra Level 6, F
Silk Street
London
EC2Y 8DS
Director NameMs Esther Clare Elbro
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(46 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2024)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSumita Menon, London Symphony Orchestra Level 6, F
Silk Street
London
EC2Y 8DS

Contact

Websitelso.co.uk
Telephone020 75881116
Telephone regionLondon

Location

Registered AddressLevel 6 Barbican Centre
Frobisher Crescent
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Turnover£137,427
Net Worth£295,498
Cash£271,326
Current Liabilities£56,579

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 January 2024 (2 months, 4 weeks ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (26 pages)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Simon Ronald Thomas Backhouse as a director on 23 September 2022 (1 page)
29 September 2022Director's details changed for Ms Esther Clare Elbro on 28 September 2022 (2 pages)
29 September 2022Appointment of Mr Douglas John Mulford Jones as a director on 23 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Douglas John Mulford Jones on 29 September 2022 (2 pages)
8 August 2022Appointment of Mr Damian Richard Day as a director on 5 August 2022 (2 pages)
6 August 2022Termination of appointment of Owen Hanmer as a director on 26 July 2022 (1 page)
6 August 2022Termination of appointment of Matthew James Clarke as a director on 26 July 2022 (1 page)
6 August 2022Appointment of Ms Esther Clare Elbro as a director on 5 August 2022 (2 pages)
6 August 2022Termination of appointment of Richard Norman Street as a director on 26 July 2022 (1 page)
6 August 2022Appointment of Mr Oliver James Burrows as a director on 26 July 2022 (2 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (26 pages)
5 May 2022Second filing for the appointment of Mr Matthew James Clarke as a director (3 pages)
29 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 January 2022Director's details changed for Alice Victoria Jones on 27 January 2022 (2 pages)
28 January 2022Appointment of Mr Matthew James Clarke as a director on 27 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2022.
(3 pages)
28 January 2022Director's details changed for Mr Simon Ronald Thomas Backhouse on 27 January 2022 (2 pages)
27 January 2022Termination of appointment of Nathan James Homan as a director on 2 September 2021 (1 page)
6 May 2021Total exemption full accounts made up to 31 August 2020 (25 pages)
20 January 2021Registered office address changed from C/O Andra East, London Symphony Orchestra Level 6 Frobisher Crescent Barbican Centre Silk Street Barbican London EC2Y 8DS to Sumita Menon, London Symphony Orchestra Level 6, Frobisher Crescent, Barbican Centre Silk Street London EC2Y 8DS on 20 January 2021 (1 page)
20 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 January 2021Appointment of Miss Anne Loveluck as a director on 24 February 2020 (2 pages)
29 December 2020Appointment of Alice Victoria Jones as a director on 8 July 2020 (2 pages)
24 December 2020Director's details changed for Ms Elizabeth Ann Webb on 11 September 2020 (2 pages)
24 December 2020Termination of appointment of Ella Jackson as a director on 24 February 2020 (1 page)
24 December 2020Termination of appointment of Carol Ann Capper as a director on 30 June 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 August 2019 (24 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 October 2019Appointment of Ms Gillian Mary Lawson as a director on 3 October 2019 (2 pages)
16 October 2019Termination of appointment of Joanna Gill as a director on 3 October 2019 (1 page)
18 June 2019Appointment of Ms Elizabeth Ann Webb as a director on 5 June 2019 (2 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 June 2019Appointment of Mr Nathan James Homan as a director on 22 May 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (24 pages)
13 May 2019Termination of appointment of Claire Hussey as a director on 1 May 2019 (1 page)
13 May 2019Termination of appointment of Jean-Christophe Higgins as a director on 1 May 2019 (1 page)
22 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
7 September 2018Appointment of Ms Joanna Gill as a director on 20 August 2018 (2 pages)
7 September 2018Termination of appointment of Susannah Priede as a director on 20 August 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (27 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Anne Loveluck as a director on 2 November 2017 (1 page)
15 November 2017Appointment of Ms Kate Elizabeth Harrison as a secretary on 2 November 2017 (2 pages)
15 November 2017Appointment of Ms Kate Elizabeth Harrison as a secretary on 2 November 2017 (2 pages)
15 November 2017Appointment of Ms Ella Jackson as a director on 2 November 2017 (2 pages)
15 November 2017Termination of appointment of Anne Loveluck as a director on 2 November 2017 (1 page)
15 November 2017Appointment of Ms Ella Jackson as a director on 2 November 2017 (2 pages)
15 November 2017Termination of appointment of Robin David Thurston as a secretary on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Robin David Thurston as a secretary on 2 November 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 August 2016 (27 pages)
27 July 2017Total exemption full accounts made up to 31 August 2016 (27 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
12 December 2016Appointment of Mr Jean-Christophe Higgins as a director on 3 December 2016 (2 pages)
12 December 2016Appointment of Mr Jean-Christophe Higgins as a director on 3 December 2016 (2 pages)
24 November 2016Auditor's resignation (1 page)
24 November 2016Auditor's resignation (1 page)
18 November 2016Termination of appointment of Thomas Fea as a director on 10 November 2016 (1 page)
18 November 2016Termination of appointment of Thomas Fea as a director on 10 November 2016 (1 page)
22 June 2016Appointment of Ms Susannah Priede as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Ms Susannah Priede as a director on 7 June 2016 (2 pages)
20 May 2016Termination of appointment of Lydia Vaughan Frankenburg as a director on 17 May 2016 (1 page)
20 May 2016Termination of appointment of Lydia Vaughan Frankenburg as a director on 17 May 2016 (1 page)
13 May 2016Full accounts made up to 31 August 2015 (16 pages)
13 May 2016Full accounts made up to 31 August 2015 (16 pages)
4 May 2016Appointment of Mr Richard Norman Street as a director on 26 April 2016 (2 pages)
4 May 2016Appointment of Mr Richard Norman Street as a director on 26 April 2016 (2 pages)
4 May 2016Termination of appointment of John Henson Moses as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of John Henson Moses as a director on 28 April 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 no member list (8 pages)
26 February 2016Annual return made up to 26 February 2016 no member list (8 pages)
17 February 2016Director's details changed for Robert Tracy Ward on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Robert Tracy Ward on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr Thomas Fea as a director on 7 February 2016 (2 pages)
17 February 2016Appointment of Mr Thomas Fea as a director on 7 February 2016 (2 pages)
13 January 2016Termination of appointment of Gregor Kowalski as a director on 26 December 2015 (1 page)
13 January 2016Termination of appointment of Gregor Kowalski as a director on 26 December 2015 (1 page)
3 January 2016Appointment of Mr Robin David Thurston as a secretary on 9 December 2015 (2 pages)
3 January 2016Termination of appointment of Joanne Celia Buchan as a secretary on 9 December 2015 (1 page)
3 January 2016Appointment of Mr Robin David Thurston as a secretary on 9 December 2015 (2 pages)
3 January 2016Termination of appointment of Joanne Celia Buchan as a secretary on 9 December 2015 (1 page)
3 January 2016Termination of appointment of Joanne Celia Buchan as a secretary on 9 December 2015 (1 page)
3 January 2016Appointment of Mr Robin David Thurston as a secretary on 9 December 2015 (2 pages)
15 October 2015Appointment of Ms Claire Hussey as a director on 23 September 2015 (2 pages)
15 October 2015Appointment of Ms Claire Hussey as a director on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of Emily Lucinda Hoffnung as a director on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Emily Lucinda Hoffnung as a director on 23 September 2015 (1 page)
20 September 2015Appointment of Mr Simon Ronald Thomas Backhouse as a director on 22 July 2015 (2 pages)
20 September 2015Termination of appointment of Curzon Henrietta Tussaud as a director on 22 July 2015 (1 page)
20 September 2015Termination of appointment of Curzon Henrietta Tussaud as a director on 22 July 2015 (1 page)
20 September 2015Appointment of Mr Simon Ronald Thomas Backhouse as a director on 22 July 2015 (2 pages)
8 June 2015Full accounts made up to 31 August 2014 (16 pages)
8 June 2015Full accounts made up to 31 August 2014 (16 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2015Memorandum and Articles of Association (19 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2015Memorandum and Articles of Association (19 pages)
26 February 2015Director's details changed for Lydia Vaughan Frankenburg on 10 November 2014 (2 pages)
26 February 2015Annual return made up to 26 February 2015 no member list (10 pages)
26 February 2015Annual return made up to 26 February 2015 no member list (10 pages)
26 February 2015Director's details changed for Lydia Vaughan Frankenburg on 10 November 2014 (2 pages)
30 October 2014Termination of appointment of Selena Marget Lemalu as a director on 9 October 2014 (1 page)
30 October 2014Appointment of Curzon Henrietta Tussaud as a director on 9 October 2014 (2 pages)
30 October 2014Appointment of Carol Ann Capper as a director on 17 October 2014 (2 pages)
30 October 2014Termination of appointment of Amanda Thomas as a director on 17 October 2014 (1 page)
30 October 2014Termination of appointment of Selena Marget Lemalu as a director on 9 October 2014 (1 page)
30 October 2014Termination of appointment of Amanda Thomas as a director on 17 October 2014 (1 page)
30 October 2014Appointment of Carol Ann Capper as a director on 17 October 2014 (2 pages)
30 October 2014Appointment of Curzon Henrietta Tussaud as a director on 9 October 2014 (2 pages)
30 October 2014Appointment of Curzon Henrietta Tussaud as a director on 9 October 2014 (2 pages)
30 October 2014Termination of appointment of Selena Marget Lemalu as a director on 9 October 2014 (1 page)
25 March 2014Full accounts made up to 31 August 2013 (15 pages)
25 March 2014Full accounts made up to 31 August 2013 (15 pages)
26 February 2014Annual return made up to 26 February 2014 no member list (9 pages)
26 February 2014Annual return made up to 26 February 2014 no member list (9 pages)
21 January 2014Termination of appointment of Joanne Buchan as a director (1 page)
21 January 2014Appointment of Miss Anne Loveluck as a director (2 pages)
21 January 2014Termination of appointment of Joanne Buchan as a director (1 page)
21 January 2014Appointment of Miss Anne Loveluck as a director (2 pages)
12 November 2013Memorandum and Articles of Association (19 pages)
12 November 2013Memorandum and Articles of Association (19 pages)
6 June 2013Full accounts made up to 31 August 2012 (15 pages)
6 June 2013Full accounts made up to 31 August 2012 (15 pages)
13 May 2013Annual return made up to 26 February 2013 no member list (10 pages)
13 May 2013Annual return made up to 26 February 2013 no member list (10 pages)
1 October 2012Registered office address changed from 230 Bishopsgate London EC2M 4QH on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 230 Bishopsgate London EC2M 4QH on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 230 Bishopsgate London EC2M 4QH on 1 October 2012 (1 page)
27 July 2012Director's details changed for Mr John Henson Moses on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Miss Selena Marget Lemalu on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mr John Henson Moses on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Miss Selena Marget Lemalu on 27 July 2012 (2 pages)
23 July 2012Appointment of Miss Selena Marget Lemalu as a director (2 pages)
23 July 2012Appointment of Miss Selena Marget Lemalu as a director (2 pages)
22 July 2012Termination of appointment of Andrew Fuller as a director (1 page)
22 July 2012Termination of appointment of James Warbis as a director (1 page)
22 July 2012Appointment of Mr John Henson Moses as a director (2 pages)
22 July 2012Termination of appointment of Andrew Fuller as a director (1 page)
22 July 2012Termination of appointment of James Warbis as a director (1 page)
22 July 2012Appointment of Mr John Henson Moses as a director (2 pages)
12 April 2012Full accounts made up to 31 August 2011 (15 pages)
12 April 2012Full accounts made up to 31 August 2011 (15 pages)
5 March 2012Annual return made up to 26 February 2012 no member list (11 pages)
5 March 2012Annual return made up to 26 February 2012 no member list (11 pages)
13 February 2012Director's details changed for Mr Gregor Kowalski on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Emily Lucinda Hoffnung on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Gregor Kowalski on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Emily Lucinda Hoffnung on 13 February 2012 (2 pages)
3 May 2011Annual return made up to 26 February 2011 no member list (11 pages)
3 May 2011Annual return made up to 26 February 2011 no member list (11 pages)
14 April 2011Full accounts made up to 31 August 2010 (14 pages)
14 April 2011Full accounts made up to 31 August 2010 (14 pages)
14 February 2011Termination of appointment of Anthony Howick as a director (1 page)
14 February 2011Termination of appointment of Anthony Howick as a director (1 page)
22 July 2010Appointment of Mr Gregor Kowalski as a director (2 pages)
22 July 2010Appointment of Mr Gregor Kowalski as a director (2 pages)
21 June 2010Full accounts made up to 31 August 2009 (14 pages)
21 June 2010Full accounts made up to 31 August 2009 (14 pages)
12 April 2010Director's details changed for Joanne Celia Buchan on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Amanda Thomas on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Owen Hanmer on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Joanne Celia Buchan on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Joanne Celia Buchan on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Lydia Vaughan Frankenburg on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Robert Tracy Ward on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Lydia Vaughan Frankenburg on 9 March 2010 (2 pages)
12 April 2010Director's details changed for James Andrew Warbis on 9 March 2010 (2 pages)
12 April 2010Director's details changed for James Andrew Warbis on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Robert Tracy Ward on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Lydia Vaughan Frankenburg on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Robert Tracy Ward on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew Timothy Fuller on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Amanda Thomas on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Emily Lucinda Hoffnung on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew Timothy Fuller on 9 March 2010 (2 pages)
12 April 2010Annual return made up to 26 February 2010 no member list (7 pages)
12 April 2010Director's details changed for Andrew Timothy Fuller on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Amanda Thomas on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Emily Lucinda Hoffnung on 9 March 2010 (2 pages)
12 April 2010Annual return made up to 26 February 2010 no member list (7 pages)
12 April 2010Director's details changed for James Andrew Warbis on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Owen Hanmer on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Emily Lucinda Hoffnung on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Owen Hanmer on 9 March 2010 (2 pages)
24 August 2009Director appointed lydia vaughan frankenburg (2 pages)
24 August 2009Director appointed lydia vaughan frankenburg (2 pages)
28 July 2009Appointment terminated director mary baker (1 page)
28 July 2009Appointment terminated director mary baker (1 page)
17 June 2009Full accounts made up to 31 August 2008 (15 pages)
17 June 2009Full accounts made up to 31 August 2008 (15 pages)
16 April 2009Annual return made up to 26/02/09 (5 pages)
16 April 2009Annual return made up to 26/02/09 (5 pages)
22 July 2008Director appointed andrew timothy fuller (2 pages)
22 July 2008Director appointed andrew timothy fuller (2 pages)
16 May 2008Appointment terminated director david humpreys (1 page)
16 May 2008Appointment terminated director david humpreys (1 page)
10 April 2008Full accounts made up to 31 August 2007 (14 pages)
10 April 2008Full accounts made up to 31 August 2007 (14 pages)
20 March 2008Annual return made up to 26/02/08 (5 pages)
20 March 2008Annual return made up to 26/02/08 (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Annual return made up to 26/02/07 (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Annual return made up to 26/02/07 (3 pages)
4 April 2007Full accounts made up to 31 August 2006 (13 pages)
4 April 2007Full accounts made up to 31 August 2006 (13 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
13 April 2006Notice of meeting (1 page)
13 April 2006Notice of meeting (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Annual return made up to 26/02/06 (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Annual return made up to 26/02/06 (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
23 February 2006Full accounts made up to 31 August 2005 (13 pages)
23 February 2006Full accounts made up to 31 August 2005 (13 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
7 March 2005Annual return made up to 26/02/05 (3 pages)
7 March 2005Annual return made up to 26/02/05 (3 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
20 September 2004Memorandum and Articles of Association (16 pages)
20 September 2004Memorandum and Articles of Association (16 pages)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 31 August 2003 (13 pages)
10 February 2004Full accounts made up to 31 August 2003 (13 pages)
9 August 2003Full accounts made up to 31 August 2002 (13 pages)
9 August 2003Full accounts made up to 31 August 2002 (13 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
16 April 2002Full accounts made up to 31 August 2001 (10 pages)
16 April 2002Full accounts made up to 31 August 2001 (10 pages)
25 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 August 2000 (10 pages)
21 March 2001Full accounts made up to 31 August 2000 (10 pages)
26 February 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
7 August 2000Full accounts made up to 31 August 1999 (8 pages)
7 August 2000Full accounts made up to 31 August 1999 (8 pages)
6 April 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 228 bishopgate london EC2M 4QH (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 228 bishopgate london EC2M 4QH (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1999Full accounts made up to 31 August 1998 (10 pages)
20 May 1999Full accounts made up to 31 August 1998 (10 pages)
6 March 1998Annual return made up to 28/02/98 (6 pages)
6 March 1998Annual return made up to 28/02/98 (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 August 1997 (10 pages)
19 January 1998Full accounts made up to 31 August 1997 (10 pages)
6 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 August 1996 (9 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 August 1996 (9 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 August 1995 (10 pages)
2 April 1996Director resigned (1 page)
2 April 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 April 1996Full accounts made up to 31 August 1995 (10 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
14 March 1995Full accounts made up to 31 August 1994 (10 pages)
14 March 1995Full accounts made up to 31 August 1994 (10 pages)