Company NameEnglish Sinfonia Limited
Company StatusDissolved
Company Number01483283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1980(44 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameE.S. Orchestra Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePhilip Geoffrey Harmer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(17 years, 9 months after company formation)
Appointment Duration22 years, 12 months (closed 08 December 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Devere Court
Franche Court Road
London
SW17 0JU
Director NameMr David John Bailey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(23 years, 9 months after company formation)
Appointment Duration16 years, 12 months (closed 08 December 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address30 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameSteven Vigor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(25 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 D Alma Square
London
NW8 9QA
Director NameMartin Anthony Fenn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(26 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 08 December 2020)
RoleClassical Musician
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernleigh Road
Winchmore Hill
London
N21 3AN
Secretary NameMartin Anthony Fenn
NationalityBritish
StatusClosed
Appointed19 December 2006(26 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 08 December 2020)
RoleClassical Musician
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernleigh Road
Winchmore Hill
London
N21 3AN
Director NameJulia Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(27 years, 8 months after company formation)
Appointment Duration13 years (closed 08 December 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 Treachers Close
Chesham
Bucks
HP5 2HD
Director NameMrs Catherine Bailey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(39 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMrs Sally Ann Alexander
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(39 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Geoffrey Curtis Alexander
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(39 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 December 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Henry James Granville Legge
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleMusician
Correspondence Address62 Messina Avenue
West Hampstead
London
NW6 4LE
Director NameDr Patrick John Magill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Amherst Road
Ealing
London
W13 8LU
Director NameErnest John Morris
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 1998)
RoleJournalist
Correspondence AddressHopgrass Barn
Bath Road
Hungerford
Berks
RG17 0SL
Director NameJohn Glickman
Date of BirthApril 1930 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 1994)
RoleMusician
Correspondence Address96 Bridge Lane
London
NW11 0EL
Director NamePeter Robert Frost
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleRetired Salesman
Correspondence Address48 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameCyril Francis Dashwood
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressRuthwell Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameMr Barry Edmund Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1993)
RoleBank Manager
Correspondence Address2 Julius Court
Brentford Dock
Brentford
Middlesex
TW8 8QH
Director NameSusan Mary Alcock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 September 2003)
RoleExecutive
Correspondence AddressGarden Flat
62 Messina Avenue
London
NW6 4LE
Director NameKeith Albert Puddy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 December 1997)
RoleMusician
Correspondence Address20 Courtnell Street
London
W2 5BX
Secretary NameGraham Reynold Pfaff
NationalityBritish
StatusResigned
Appointed20 December 1990(10 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressThe Barn
Layston Park
Royston
Herts
SG8 9DS
Director NameMr John Ogdon Lant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(12 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2006)
RoleRegistered Osteopath
Country of ResidenceUnited Kingdom
Correspondence Address2 Southacre Close
Cambridge
Cambridgeshire
CB2 7TT
Director NameAnthony David Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2003)
RoleRetired Bank Manager
Correspondence AddressThe Old Chapel
Church Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameEric Charles Mills
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 1998)
RoleMusician
Correspondence Address22 Mottram Old Road
Gee Cross
Hyde
Cheshire
SK14 5NG
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Mark Richard Lacey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Baden Road
London
N8 7RJ
Director NameDavid John Holme
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2006)
RoleChief Executive
Correspondence AddressKveldsro
30 Green Street
Duxford
Cambridge
CB2 4RG
Director NameLord David Antony Fromanteel Lytton Cobbold
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressKnebworth House
Knebworth
Hertfordshire
SG3 6PY
Director NameKeith Hartley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2007)
RoleMusician
Correspondence Address117 Holmwood Road
Cheam
Surrey
SM2 7JS
Director NameMr Paul Lindsay Mason
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2005)
RoleBursar
Country of ResidenceBritain
Correspondence AddressManor Barn
Aldsworth
Cheltenham
Gloucestershire
GL54 3QZ
Wales
Secretary NameGraham Godfrey Spring
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressWardens Lodge
25 Digswell Park Road
Welwyn Garden City
Hertfordshire
AL8 7NW
Secretary NameLucy Rachel Potter
NationalityBritish
StatusResigned
Appointed18 November 2002(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address1 Elderfield Road
London
E5 0LG
Secretary NameMr Paul Lindsay Mason
NationalityBritish
StatusResigned
Appointed07 September 2004(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressManor Barn
Aldsworth
Cheltenham
Gloucestershire
GL54 3QZ
Wales
Secretary NameDavid John Holme
NationalityBritish
StatusResigned
Appointed27 September 2005(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2006)
RoleChief Executive
Correspondence AddressKveldsro
30 Green Street
Duxford
Cambridge
CB2 4RG
Director NameAngelo Fitzhenry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2017)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Georges Wood Road
Brookmans Park
Hatfield
Herts
AL9 7BU
Director NameMegan Pound
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernleigh Road
Winchmore Hill
London
N21 3AN
Director NameMr Lindsay Thomas East
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Nightingale Road
Rickmansworth
Herts
WD3 7DA

Contact

Websiteenglishsinfonia.org.uk

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,357
Cash£10,137
Current Liabilities£4,880

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 April 2003Delivered on: 8 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 wedgewood court,pin green industrial estate,stevenage,herts hertfordshire; HD254045. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 April 2017Termination of appointment of Angelo Fitzhenry as a director on 1 April 2017 (2 pages)
7 February 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 25 November 2015 no member list (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 25 November 2014 no member list (9 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Termination of appointment of Lindsay Thomas East as a director on 15 September 2014 (1 page)
30 January 2014Annual return made up to 25 November 2013 no member list (10 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 25 November 2012 no member list (10 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from Cromer House, Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 25 November 2011 no member list (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Annual return made up to 25 November 2010 no member list (10 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Annual return made up to 25 November 2009 no member list (6 pages)
17 December 2009Director's details changed for Philip Geoffrey Harmer on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Lindsay Thomas East on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Julia Graham on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Steven Vigor on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Angelo Fitzhenry on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Megan Pound on 25 November 2009 (2 pages)
17 December 2009Director's details changed for David John Bailey on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Martin Anthony Fenn on 25 November 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
24 December 2008Annual return made up to 25/11/08 (4 pages)
31 July 2008Full accounts made up to 31 March 2007 (16 pages)
7 April 2008Director appointed lindsay thomas east (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Annual return made up to 25/11/07 (2 pages)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: po box 410 great nast hyde house wilkins green lane hatfield AL10 1BW (1 page)
30 April 2007Full accounts made up to 31 March 2006 (16 pages)
28 April 2007Annual return made up to 25/11/06
  • 363(287) ‐ Registered office changed on 28/04/07
(7 pages)
1 March 2007Registered office changed on 01/03/07 from: po box 410 great mast hyde hosue wilkins green lane hatfield hertfordshire AL10 1BW (1 page)
19 January 2007Registered office changed on 19/01/07 from: suite 4 38 ebury street london SW1W 0LU (1 page)
4 January 2007Director resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
28 February 2006Director's particulars changed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Director's particulars changed (1 page)
21 February 2006Annual return made up to 25/11/05
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
30 December 2004Annual return made up to 25/11/04 (8 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
18 December 2003Annual return made up to 25/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Director resigned (1 page)
22 July 2003Full accounts made up to 31 March 2003 (16 pages)
21 July 2003Director resigned (1 page)
8 May 2003Particulars of mortgage/charge (3 pages)
29 November 2002Annual return made up to 25/11/02 (9 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
3 July 2002Full accounts made up to 31 March 2002 (17 pages)
10 December 2001Annual return made up to 25/11/01
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
6 November 2001Auditor's resignation (2 pages)
7 July 2001Full accounts made up to 31 March 2001 (17 pages)
15 January 2001Director's particulars changed (1 page)
3 January 2001Annual return made up to 25/11/00 (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
1 December 1999Annual return made up to 25/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 1999Full accounts made up to 31 March 1999 (17 pages)
18 May 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
21 December 1998Annual return made up to 25/11/98 (8 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
18 December 1997Annual return made up to 25/11/97
  • 363(287) ‐ Registered office changed on 18/12/97
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 5, park mews, sandy, bedfordshire, SG19 1JB. (1 page)
21 July 1997Full accounts made up to 31 March 1997 (15 pages)
27 May 1997New director appointed (2 pages)
26 November 1996Annual return made up to 25/11/96 (8 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
20 August 1996Director resigned (1 page)
4 January 1996Annual return made up to 25/11/95
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 July 1995New director appointed (3 pages)
5 May 1995Director resigned (2 pages)
6 March 1980Incorporation (28 pages)