Company NameLondon City Ballet Trust Limited
Company StatusDissolved
Company Number01589711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLady Dorothy Gillian Cave
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressStanny Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director NameMr Peter Robert Norman Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Executive
Correspondence Address104 Cowley Road
Mortlake
London
SW14 8QB
Director NameMr John Hartley Tattersall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Anns Villas
London
W11 4RU
Director NameJohn Harold Alexander Quitter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameJohn Frederick Martyn Hughes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3825 Meadowlake Lane
Houston
Texas 77027
United States
Director NameJohn David Van Meter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 1994(12 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RolePresident
Correspondence Address8 Reston Place
London
SW7 5DY
Director NameTessa Georgina Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(13 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 Hyde Park Gardens
London
W2 2LT
Director NamePeter Rupert Lighte
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 1995(13 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleSinologist Banker Painter
Correspondence Address14 Princes Gate Mews
London
SW7 2PS
Secretary NameMr Michael Prescott
NationalityBritish
StatusCurrent
Appointed10 October 1995(14 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Darley House
64 Darley Road
Eastbourne
East Sussex
BN20 7UH
Director NameProf Colin James Green
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 1992)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRowandene Nottingham Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DL
Director NameDame Beryl Grey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RolePrima Ballerina Artistic Director
Correspondence AddressFernhill Priory Road
Forest Row
East Sussex
RH18 5JE
Director NameOlivia Elena Lindsay Hughes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address30 Sumner Place
London
SW7 3NT
Director NamePeter Jonathan Rawlins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleChief Executive
Correspondence Address19 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Stephen Remington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Wood End, Widdington
Saffron Waldon
Essex
CB11 3SN
Secretary NameJohn Edward Odonnell
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address14 Longdon Wood
Keston
Kent
BR2 6EW
Director NameMrs Sally Anne Hay Burton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(13 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 July 1995)
RoleWriter
Correspondence Address7 Porchester Terrace
London
W2 3TH
Secretary NameMr John Patrick McKenna
NationalityBritish
StatusResigned
Appointed11 January 1995(13 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 September 1995)
RoleSecretary
Correspondence Address104 Coverts Road
Claygate
Esher
Surrey
KT10 0LJ

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 1998Dissolved (1 page)
19 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1996Appointment of a voluntary liquidator (1 page)
25 June 1996Registered office changed on 25/06/96 from: fraser russell 4 london wall buildings blomfield street london EC2M 5NT (1 page)
23 November 1995Annual return made up to 18/10/95
  • 363(287) ‐ Registered office changed on 23/11/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: c/o comins & co 22 st andrew street london EC4A 3AN (1 page)