London
SE1 8UE
Director Name | Mr Duncan Taylor Greenland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Prince And Duke Etienne D'Arenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 November 2010(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Mary Catriona Balfour Syed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Mr Aaron Nicholas Menuhin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 September 2012(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Jantiene Klein Roseboom Van Der Veer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 June 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director, Landscape Architect |
Country of Residence | England |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Peter McNamee |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Transport Manager |
Correspondence Address | 26 Harmood Street London NW1 8DJ |
Director Name | Mr Robert Harry Summers |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 8 Whitenbrook Hythe Kent CT21 5SX |
Director Name | Mr Hew Welsh McInlay Douglas Service |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Principal Farmer Wine Merchant |
Correspondence Address | Sibton Park Lyminge Folkestone Kent CT18 8HA |
Director Name | Michael O'Connell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | John Murphy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 25 Sanderson Close London NW5 1TS |
Director Name | Brian Hugh Arnold |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Nickle House Nickle Farm Chartham Caterbury Kent CT4 7PF |
Director Name | Mrs Linda Winifred Cufley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1997) |
Role | Wages Clerk |
Correspondence Address | 24 Wells Road Folkestone Kent CT19 4PW |
Director Name | Mr Antony Holland Deighton |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1991) |
Role | Retired Schoolmaster |
Correspondence Address | Honeypot Farmhouse Court-At-Street Hythe Kent CT21 4PH |
Secretary Name | Mr Ronald James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 44 Military Road Sandgate Folkestone Kent CT20 3BH |
Director Name | John David Floydd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 2000) |
Role | Chartered Architect |
Correspondence Address | Schoolfield House 18 Godwyn Road Folkestone Kent CT20 2LA |
Director Name | Mr Ronald James Thompson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 May 2007) |
Role | Chief Executive & Director Of Administration |
Correspondence Address | 44 Military Road Sandgate Folkestone Kent CT20 3BH |
Director Name | Celia Blakey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Cliff Road Hythe Kent CT21 5XN |
Director Name | Hon Zamira Menuhin Benthall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downingbury Farm House Pembury Tunbridge Wells Kent TN2 4AD |
Director Name | Paul Tory |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 1995) |
Role | Farmer |
Correspondence Address | Greenloaming Teddars Leas Road Etchinghill Folkestone Kent CT18 8DA |
Director Name | Eric Legros |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Deputy Mayor |
Correspondence Address | 50 Boulevard Du Prince Albert 62200 Boulogne-Sur-Mer France Foreign |
Director Name | Jack Bornoff |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2003) |
Role | Retired |
Correspondence Address | 4 Staple Hill House Wellesbourne Warwick CV35 9LH |
Director Name | Mr John Vickery Hughes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes House Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Sir John Dixon Ikle Boyd |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 November 2017) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | 87 Elizabeth Street London SW1W 9PG |
Secretary Name | Mr John Vickery Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(15 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 11 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes House Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Daniele Facon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 1998(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 1999) |
Role | Chef De Choeur |
Correspondence Address | 29 Rue Basse Des Tintelleries Boulogne /Mer Pas De Calais 62200 |
Director Name | Mireille Hingrez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 78 Route De Desvres Saint Martin Boulogne-Sur-Mer 62280 France |
Director Name | Herve Henon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 May 2005) |
Role | Cadre Superieur Fon Ction Pub |
Correspondence Address | 28 Chemin Du Crocq Baincthun 62360 |
Director Name | Celia Blakey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2003) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Cliff Road Hythe Kent CT21 5XN |
Director Name | Claude George Paul Allan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2005) |
Role | Bibliotheque |
Correspondence Address | 6 Rue Auguste Angellier Boulogne Sur Mer Pas De Calais 62200 France |
Director Name | Mr Jeremy Louis EugÈNe Menuhin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 May 2005(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2012) |
Role | Musician |
Country of Residence | Swiss Confederation |
Correspondence Address | Villa 1 Chemin De La Tavallez Chailly Sur Montreux Ch 1816 |
Director Name | Mr Farad Azima |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tasker Lodge Thornwood Gardens London W8 7ER |
Director Name | James Chien Cheng Chau |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2021) |
Role | Television News Presenter |
Country of Residence | China |
Correspondence Address | 7 Exton Street London SE1 8UE |
Director Name | Anna Cecilie Holst |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2017(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Crescent Mews London SW1X 7EX |
Website | menuhincompetition.org |
---|---|
Telephone | 01458 556875 |
Telephone region | Glastonbury |
Registered Address | 7 Exton Street London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £104,776 |
Net Worth | £95,380 |
Cash | £97,518 |
Current Liabilities | £2,854 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
8 September 2020 | Termination of appointment of Farad Azima as a director on 29 August 2020 (1 page) |
---|---|
23 July 2020 | Termination of appointment of Anna Cecilie Holst as a director on 15 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (22 pages) |
29 April 2020 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 7 Exton Street London SE1 8UE on 29 April 2020 (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
11 July 2018 | Appointment of Jantiene Klein Roseboom Van Der Veer as a director on 25 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of John Dixon Ikle Boyd as a director on 1 November 2017 (1 page) |
7 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Celia Blakey as a director on 4 May 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (21 pages) |
6 November 2017 | Appointment of Anna Cecilie Holst as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Anna Cecilie Holst as a director on 1 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
27 June 2016 | Annual return made up to 17 May 2016 no member list (10 pages) |
27 June 2016 | Annual return made up to 17 May 2016 no member list (10 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
18 May 2015 | Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 no member list (10 pages) |
18 May 2015 | Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 no member list (10 pages) |
18 May 2015 | Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages) |
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
13 October 2014 | Appointment of James Chien Cheng Chau as a director on 15 September 2014 (2 pages) |
13 October 2014 | Appointment of James Chien Cheng Chau as a director on 15 September 2014 (2 pages) |
19 August 2014 | Company name changed yehudi menuhin young violinists international competition trust\certificate issued on 19/08/14 (2 pages) |
19 August 2014 | NE01 filed (2 pages) |
19 August 2014 | Company name changed yehudi menuhin young violinists international competition trust\certificate issued on 19/08/14
|
19 August 2014 | NE01 filed (2 pages) |
6 August 2014 | Annual return made up to 17 May 2014 no member list (9 pages) |
6 August 2014 | Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages) |
6 August 2014 | Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages) |
6 August 2014 | Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages) |
6 August 2014 | Annual return made up to 17 May 2014 no member list (9 pages) |
28 July 2014 | Termination of appointment of Zamira Menuhin Benthall as a director on 15 October 2013 (1 page) |
28 July 2014 | Termination of appointment of Zamira Menuhin Benthall as a director on 15 October 2013 (1 page) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
23 July 2014 | Change of name notice (2 pages) |
23 July 2014 | Change of name notice (2 pages) |
23 July 2014 | Resolutions
|
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (10 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (10 pages) |
8 February 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
8 February 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
30 November 2012 | Appointment of Mary Catriona Balfour Syed as a director (3 pages) |
30 November 2012 | Appointment of Mary Catriona Balfour Syed as a director (3 pages) |
9 October 2012 | Appointment of Aaron Nicholas Menuhin as a director (3 pages) |
9 October 2012 | Appointment of Aaron Nicholas Menuhin as a director (3 pages) |
20 September 2012 | Termination of appointment of John Hughes as a director (2 pages) |
20 September 2012 | Termination of appointment of Jeremy Menuhin as a director (2 pages) |
20 September 2012 | Termination of appointment of John Hughes as a director (2 pages) |
20 September 2012 | Termination of appointment of John Hughes as a secretary (2 pages) |
20 September 2012 | Termination of appointment of John Hughes as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Jeremy Menuhin as a director (2 pages) |
25 May 2012 | Annual return made up to 17 May 2012 no member list (11 pages) |
25 May 2012 | Annual return made up to 17 May 2012 no member list (11 pages) |
4 January 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
14 June 2011 | Annual return made up to 17 May 2011 no member list (11 pages) |
14 June 2011 | Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 17 May 2011 no member list (11 pages) |
14 June 2011 | Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Farad Azima on 23 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Farad Azima on 23 May 2011 (3 pages) |
10 December 2010 | Appointment of Prince and Duke Etienne D'arenberg as a director (3 pages) |
10 December 2010 | Appointment of Prince and Duke Etienne D'arenberg as a director (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
25 August 2010 | Director's details changed for Mr Duncan Taylor Greenland on 17 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Duncan Taylor Greenland on 17 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Joji Hattori on 17 May 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 May 2010 no member list (10 pages) |
25 August 2010 | Director's details changed for Mr Joji Hattori on 17 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Celia Blakey on 17 May 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 May 2010 no member list (10 pages) |
25 August 2010 | Director's details changed for Celia Blakey on 17 May 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 August 2009 | Director's change of particulars / duncan greenland / 30/06/2009 (1 page) |
1 August 2009 | Director's change of particulars / duncan greenland / 30/06/2009 (1 page) |
26 June 2009 | Annual return made up to 17/05/09 (4 pages) |
26 June 2009 | Annual return made up to 17/05/09 (4 pages) |
25 June 2009 | Director's change of particulars / duncan greenland / 01/02/2009 (1 page) |
25 June 2009 | Director's change of particulars / duncan greenland / 01/02/2009 (1 page) |
14 May 2009 | Partial exemption accounts made up to 30 June 2008 (14 pages) |
14 May 2009 | Partial exemption accounts made up to 30 June 2008 (14 pages) |
8 August 2008 | Director appointed farad azima (2 pages) |
8 August 2008 | Director appointed farad azima (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
9 June 2008 | Director's change of particulars / joji hattori / 17/05/2008 (2 pages) |
9 June 2008 | Annual return made up to 17/05/08 (4 pages) |
9 June 2008 | Annual return made up to 17/05/08 (4 pages) |
9 June 2008 | Director's change of particulars / jeremy menuhin / 17/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / joji hattori / 17/05/2008 (2 pages) |
9 June 2008 | Director's change of particulars / jeremy menuhin / 17/05/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Annual return made up to 17/05/07
|
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Annual return made up to 17/05/07
|
25 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
25 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 17/05/06 (6 pages) |
21 June 2006 | Annual return made up to 17/05/06 (6 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
16 June 2005 | Annual return made up to 17/05/05 (6 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Annual return made up to 17/05/05 (6 pages) |
16 June 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
26 May 2004 | Annual return made up to 17/05/04
|
26 May 2004 | Annual return made up to 17/05/04
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
28 May 2003 | Annual return made up to 17/05/03
|
28 May 2003 | Annual return made up to 17/05/03
|
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
2 June 2002 | Annual return made up to 17/05/02 (7 pages) |
2 June 2002 | Annual return made up to 17/05/02 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
31 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
23 May 2001 | Annual return made up to 17/05/01
|
23 May 2001 | Annual return made up to 17/05/01
|
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: civic centre castle hill avenue folkestone kent CT20 2QY (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: civic centre castle hill avenue folkestone kent CT20 2QY (1 page) |
17 January 2001 | Director resigned (1 page) |
12 July 2000 | Annual return made up to 17/05/00
|
12 July 2000 | Annual return made up to 17/05/00
|
6 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
17 June 1999 | Annual return made up to 17/05/99 (7 pages) |
17 June 1999 | Annual return made up to 17/05/99 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: the leas cliff hall the leas folkestone kent CT20 2DZ (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: the leas cliff hall the leas folkestone kent CT20 2DZ (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
1 August 1997 | Company name changed yehudi menuhin international vio lin competition trust LIMITED(th e)\certificate issued on 04/08/97 (7 pages) |
1 August 1997 | Company name changed yehudi menuhin international vio lin competition trust LIMITED(th e)\certificate issued on 04/08/97 (7 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (4 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (4 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
5 June 1997 | Annual return made up to 17/05/97
|
5 June 1997 | Annual return made up to 17/05/97
|
12 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 May 1996 | Annual return made up to 17/05/96 (6 pages) |
29 May 1996 | Annual return made up to 17/05/96 (6 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
18 May 1995 | Annual return made up to 17/05/95
|
18 May 1995 | Annual return made up to 17/05/95
|
14 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
22 March 1993 | Full accounts made up to 30 June 1992 (7 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (5 pages) |
11 May 1991 | Full accounts made up to 30 June 1990 (5 pages) |
8 October 1990 | Full accounts made up to 30 June 1989 (6 pages) |
12 April 1989 | Full accounts made up to 30 June 1988 (5 pages) |
18 January 1988 | Full accounts made up to 30 June 1987 (7 pages) |
13 October 1986 | Full accounts made up to 30 June 1986 (6 pages) |
9 October 1985 | Accounts made up to 30 June 1985 (7 pages) |
24 October 1984 | Accounts made up to 30 June 1984 (6 pages) |
5 August 1983 | Accounts made up to 30 August 1983 (6 pages) |