Company NameThe Menuhin Competition Trust
Company StatusActive
Company Number01612181
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 1982(42 years, 3 months ago)
Previous NamesYehudi Menuhin International Violin Competition Trust Limited(The) and Yehudi Menuhin Young Violinists International Competition Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joji Hattori
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceAustria
Correspondence Address7 Exton Street
London
SE1 8UE
Director NameMr Duncan Taylor Greenland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(24 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Exton Street
London
SE1 8UE
Director NamePrince And Duke Etienne D'Arenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed04 November 2010(28 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address7 Exton Street
London
SE1 8UE
Director NameMary Catriona Balfour Syed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(30 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Exton Street
London
SE1 8UE
Director NameMr Aaron Nicholas Menuhin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed11 September 2012(30 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address7 Exton Street
London
SE1 8UE
Director NameJantiene Klein Roseboom Van Der Veer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed25 June 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector, Landscape Architect
Country of ResidenceEngland
Correspondence Address7 Exton Street
London
SE1 8UE
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleTransport Manager
Correspondence Address26 Harmood Street
London
NW1 8DJ
Director NameMr Robert Harry Summers
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address8 Whitenbrook
Hythe
Kent
CT21 5SX
Director NameMr Hew Welsh McInlay Douglas Service
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RolePrincipal Farmer Wine Merchant
Correspondence AddressSibton Park
Lyminge
Folkestone
Kent
CT18 8HA
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameBrian Hugh Arnold
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressNickle House Nickle Farm
Chartham
Caterbury
Kent
CT4 7PF
Director NameMrs Linda Winifred Cufley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleWages Clerk
Correspondence Address24 Wells Road
Folkestone
Kent
CT19 4PW
Director NameMr Antony Holland Deighton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1991)
RoleRetired Schoolmaster
Correspondence AddressHoneypot Farmhouse
Court-At-Street
Hythe
Kent
CT21 4PH
Secretary NameMr Ronald James Thompson
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address44 Military Road
Sandgate
Folkestone
Kent
CT20 3BH
Director NameJohn David Floydd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 December 2000)
RoleChartered Architect
Correspondence AddressSchoolfield House 18 Godwyn Road
Folkestone
Kent
CT20 2LA
Director NameMr Ronald James Thompson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 May 2007)
RoleChief Executive & Director Of Administration
Correspondence Address44 Military Road
Sandgate
Folkestone
Kent
CT20 3BH
Director NameCelia Blakey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Cliff Road
Hythe
Kent
CT21 5XN
Director NameHon Zamira Menuhin Benthall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(11 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowningbury Farm House
Pembury
Tunbridge Wells
Kent
TN2 4AD
Director NamePaul Tory
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1995)
RoleFarmer
Correspondence AddressGreenloaming Teddars Leas Road
Etchinghill
Folkestone
Kent
CT18 8DA
Director NameEric Legros
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleDeputy Mayor
Correspondence Address50 Boulevard Du Prince Albert
62200 Boulogne-Sur-Mer
France
Foreign
Director NameJack Bornoff
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2003)
RoleRetired
Correspondence Address4 Staple Hill House
Wellesbourne
Warwick
CV35 9LH
Director NameMr John Vickery Hughes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameSir John Dixon Ikle Boyd
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(15 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2017)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence Address87 Elizabeth Street
London
SW1W 9PG
Secretary NameMr John Vickery Hughes
NationalityBritish
StatusResigned
Appointed10 September 1997(15 years, 7 months after company formation)
Appointment Duration15 years (resigned 11 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameDaniele Facon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1998(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1999)
RoleChef De Choeur
Correspondence Address29 Rue Basse Des Tintelleries
Boulogne /Mer
Pas De Calais
62200
Director NameMireille Hingrez
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address78 Route De Desvres
Saint Martin
Boulogne-Sur-Mer
62280
France
Director NameHerve Henon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1999(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 2005)
RoleCadre Superieur Fon Ction Pub
Correspondence Address28 Chemin Du Crocq
Baincthun
62360
Director NameCelia Blakey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Cliff Road
Hythe
Kent
CT21 5XN
Director NameClaude George Paul Allan
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2005)
RoleBibliotheque
Correspondence Address6 Rue Auguste Angellier
Boulogne Sur Mer
Pas De Calais 62200
France
Director NameMr Jeremy Louis EugÈNe Menuhin
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed13 May 2005(23 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2012)
RoleMusician
Country of ResidenceSwiss Confederation
Correspondence AddressVilla 1 Chemin De La Tavallez
Chailly Sur Montreux
Ch 1816
Director NameMr Farad Azima
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(26 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tasker Lodge
Thornwood Gardens
London
W8 7ER
Director NameJames Chien Cheng Chau
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(32 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2021)
RoleTelevision News Presenter
Country of ResidenceChina
Correspondence Address7 Exton Street
London
SE1 8UE
Director NameAnna Cecilie Holst
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2017(35 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Grosvenor Crescent Mews
London
SW1X 7EX

Contact

Websitemenuhincompetition.org
Telephone01458 556875
Telephone regionGlastonbury

Location

Registered Address7 Exton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2013
Turnover£104,776
Net Worth£95,380
Cash£97,518
Current Liabilities£2,854

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

8 September 2020Termination of appointment of Farad Azima as a director on 29 August 2020 (1 page)
23 July 2020Termination of appointment of Anna Cecilie Holst as a director on 15 July 2020 (1 page)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (22 pages)
29 April 2020Registered 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 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
11 July 2018Appointment of Jantiene Klein Roseboom Van Der Veer as a director on 25 June 2018 (2 pages)
7 June 2018Termination of appointment of John Dixon Ikle Boyd as a director on 1 November 2017 (1 page)
7 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Celia Blakey as a director on 4 May 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (21 pages)
6 November 2017Appointment of Anna Cecilie Holst as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Anna Cecilie Holst as a director on 1 November 2017 (2 pages)
28 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
27 June 2016Annual return made up to 17 May 2016 no member list (10 pages)
27 June 2016Annual return made up to 17 May 2016 no member list (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
18 May 2015Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 no member list (10 pages)
18 May 2015Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 no member list (10 pages)
18 May 2015Director's details changed for Mary Catriona Balfour Syed on 1 January 2015 (2 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
13 October 2014Appointment of James Chien Cheng Chau as a director on 15 September 2014 (2 pages)
13 October 2014Appointment of James Chien Cheng Chau as a director on 15 September 2014 (2 pages)
19 August 2014Company name changed yehudi menuhin young violinists international competition trust\certificate issued on 19/08/14 (2 pages)
19 August 2014NE01 filed (2 pages)
19 August 2014Company name changed yehudi menuhin young violinists international competition trust\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
19 August 2014NE01 filed (2 pages)
6 August 2014Annual return made up to 17 May 2014 no member list (9 pages)
6 August 2014Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages)
6 August 2014Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages)
6 August 2014Director's details changed for Aaron Nicholas Menuhin on 1 August 2013 (2 pages)
6 August 2014Annual return made up to 17 May 2014 no member list (9 pages)
28 July 2014Termination of appointment of Zamira Menuhin Benthall as a director on 15 October 2013 (1 page)
28 July 2014Termination of appointment of Zamira Menuhin Benthall as a director on 15 October 2013 (1 page)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
23 July 2014Change of name notice (2 pages)
23 July 2014Change of name notice (2 pages)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
19 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (10 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (10 pages)
8 February 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
8 February 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
30 November 2012Appointment of Mary Catriona Balfour Syed as a director (3 pages)
30 November 2012Appointment of Mary Catriona Balfour Syed as a director (3 pages)
9 October 2012Appointment of Aaron Nicholas Menuhin as a director (3 pages)
9 October 2012Appointment of Aaron Nicholas Menuhin as a director (3 pages)
20 September 2012Termination of appointment of John Hughes as a director (2 pages)
20 September 2012Termination of appointment of Jeremy Menuhin as a director (2 pages)
20 September 2012Termination of appointment of John Hughes as a director (2 pages)
20 September 2012Termination of appointment of John Hughes as a secretary (2 pages)
20 September 2012Termination of appointment of John Hughes as a secretary (2 pages)
20 September 2012Termination of appointment of Jeremy Menuhin as a director (2 pages)
25 May 2012Annual return made up to 17 May 2012 no member list (11 pages)
25 May 2012Annual return made up to 17 May 2012 no member list (11 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
14 June 2011Annual return made up to 17 May 2011 no member list (11 pages)
14 June 2011Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 17 May 2011 no member list (11 pages)
14 June 2011Director's details changed for Mr Joji Hattori on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Farad Azima on 23 May 2011 (3 pages)
1 June 2011Director's details changed for Farad Azima on 23 May 2011 (3 pages)
10 December 2010Appointment of Prince and Duke Etienne D'arenberg as a director (3 pages)
10 December 2010Appointment of Prince and Duke Etienne D'arenberg as a director (3 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
25 August 2010Director's details changed for Mr Duncan Taylor Greenland on 17 May 2010 (2 pages)
25 August 2010Director's details changed for Mr Duncan Taylor Greenland on 17 May 2010 (2 pages)
25 August 2010Director's details changed for Mr Joji Hattori on 17 May 2010 (2 pages)
25 August 2010Annual return made up to 17 May 2010 no member list (10 pages)
25 August 2010Director's details changed for Mr Joji Hattori on 17 May 2010 (2 pages)
25 August 2010Director's details changed for Celia Blakey on 17 May 2010 (2 pages)
25 August 2010Annual return made up to 17 May 2010 no member list (10 pages)
25 August 2010Director's details changed for Celia Blakey on 17 May 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 August 2009Director's change of particulars / duncan greenland / 30/06/2009 (1 page)
1 August 2009Director's change of particulars / duncan greenland / 30/06/2009 (1 page)
26 June 2009Annual return made up to 17/05/09 (4 pages)
26 June 2009Annual return made up to 17/05/09 (4 pages)
25 June 2009Director's change of particulars / duncan greenland / 01/02/2009 (1 page)
25 June 2009Director's change of particulars / duncan greenland / 01/02/2009 (1 page)
14 May 2009Partial exemption accounts made up to 30 June 2008 (14 pages)
14 May 2009Partial exemption accounts made up to 30 June 2008 (14 pages)
8 August 2008Director appointed farad azima (2 pages)
8 August 2008Director appointed farad azima (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 6 saint andrew street london EC4A 3LX (1 page)
11 June 2008Registered office changed on 11/06/2008 from 6 saint andrew street london EC4A 3LX (1 page)
9 June 2008Director's change of particulars / joji hattori / 17/05/2008 (2 pages)
9 June 2008Annual return made up to 17/05/08 (4 pages)
9 June 2008Annual return made up to 17/05/08 (4 pages)
9 June 2008Director's change of particulars / jeremy menuhin / 17/05/2008 (1 page)
9 June 2008Director's change of particulars / joji hattori / 17/05/2008 (2 pages)
9 June 2008Director's change of particulars / jeremy menuhin / 17/05/2008 (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2007Director resigned (1 page)
11 June 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Director resigned (1 page)
11 June 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Full accounts made up to 30 June 2006 (11 pages)
25 March 2007Full accounts made up to 30 June 2006 (11 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
21 June 2006Annual return made up to 17/05/06 (6 pages)
21 June 2006Annual return made up to 17/05/06 (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
16 June 2005Annual return made up to 17/05/05 (6 pages)
16 June 2005New director appointed (1 page)
16 June 2005Annual return made up to 17/05/05 (6 pages)
16 June 2005New director appointed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
26 May 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
28 May 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2002Annual return made up to 17/05/02 (7 pages)
2 June 2002Annual return made up to 17/05/02 (7 pages)
31 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
31 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
23 May 2001Annual return made up to 17/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Annual return made up to 17/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: civic centre castle hill avenue folkestone kent CT20 2QY (1 page)
17 January 2001Registered office changed on 17/01/01 from: civic centre castle hill avenue folkestone kent CT20 2QY (1 page)
17 January 2001Director resigned (1 page)
12 July 2000Annual return made up to 17/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Annual return made up to 17/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 2000Full accounts made up to 30 June 1999 (11 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
17 June 1999Annual return made up to 17/05/99 (7 pages)
17 June 1999Annual return made up to 17/05/99 (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 30 June 1997 (8 pages)
23 March 1998Full accounts made up to 30 June 1997 (8 pages)
11 December 1997Registered office changed on 11/12/97 from: the leas cliff hall the leas folkestone kent CT20 2DZ (1 page)
11 December 1997Registered office changed on 11/12/97 from: the leas cliff hall the leas folkestone kent CT20 2DZ (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
1 August 1997Company name changed yehudi menuhin international vio lin competition trust LIMITED(th e)\certificate issued on 04/08/97 (7 pages)
1 August 1997Company name changed yehudi menuhin international vio lin competition trust LIMITED(th e)\certificate issued on 04/08/97 (7 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (4 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (4 pages)
9 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
9 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
5 June 1997Annual return made up to 17/05/97
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Annual return made up to 17/05/97
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1997Full accounts made up to 30 June 1996 (8 pages)
12 March 1997Full accounts made up to 30 June 1996 (8 pages)
29 May 1996Annual return made up to 17/05/96 (6 pages)
29 May 1996Annual return made up to 17/05/96 (6 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
18 May 1995Annual return made up to 17/05/95
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
18 May 1995Annual return made up to 17/05/95
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
22 March 1993Full accounts made up to 30 June 1992 (7 pages)
12 May 1992Full accounts made up to 30 June 1991 (5 pages)
11 May 1991Full accounts made up to 30 June 1990 (5 pages)
8 October 1990Full accounts made up to 30 June 1989 (6 pages)
12 April 1989Full accounts made up to 30 June 1988 (5 pages)
18 January 1988Full accounts made up to 30 June 1987 (7 pages)
13 October 1986Full accounts made up to 30 June 1986 (6 pages)
9 October 1985Accounts made up to 30 June 1985 (7 pages)
24 October 1984Accounts made up to 30 June 1984 (6 pages)
5 August 1983Accounts made up to 30 August 1983 (6 pages)