Company NameEnglish Baroque Choir (Concerts) Limited
Company StatusDissolved
Company Number01811914
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1984(40 years ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameWendy Steyn
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 31 January 2006)
RoleRetired
Correspondence Address7 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameJohn Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 31 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Merchant Court Wapping Wall
London
E1W 3SJ
Director NameCarl Raymond Carlson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2006)
RoleBanking
Country of ResidenceEngland
Correspondence Address13 Melville Road
Barnes
London
SW13 9RH
Director NameRose Ethel Von Mourik Brockmad
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address25 Stokenchurch Street
London
SW6 3TS
Director NameMark Peter Susden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 1993)
RoleSales Rep
Correspondence Address71 Satis Avenue
Sittingbourne
Kent
ME10 2LF
Director NameMr Ivor Garrod Stephen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RolePlanning & Systems Manager
Correspondence Address27 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3QW
Director NameDominic Paul Evers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleFinancial Adviser
Correspondence Address48 Valnay Street
Tooting
London
SW17 8PT
Director NameMr Kenneth John Bond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address3 Daphne Court
Harrowdene
Wembley
Middlesex
HA0 2HZ
Secretary NameMiss Fiona Kathleen Grieve
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 November 1997)
RoleCompany Director
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameSydney Clive Bailey Erskine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1998)
RoleChartered Librarian
Correspondence Address4 Deechcroft 62 The Avenue
Surbiton
Surrey
KT5 8TL
Director NameKathryn Susan Trevelyan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1998)
RoleTraining Consultant
Correspondence Address41a Waterton Road
London
W9 3JF
Secretary NameDavid Charles Bonar
NationalityBritish
StatusResigned
Appointed25 November 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NamePatrick Lawrence Ross Callaghan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2001)
RoleLibrarian
Correspondence Address6a Mowbray Road
London
SE19 2RN
Director NameThomas Owen Anthony
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(14 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2003)
RoleChartered Accountant
Correspondence Address17 Plover Close
Staines
Middlesex
TW18 4RW
Director NameMary Caroline Blyth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleLibrarian
Correspondence Address13 Lincoln Avenue
Twickenham
Middlesex
TW2 6NH
Director NameSally Margaret Grant Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2002)
RoleIt Tutor
Correspondence Address98a Barons Court Road
London
W14 9DX
Director NameHilary Jane Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2003)
RoleComputer Consultant
Correspondence Address33 Lavington Road
London
W13 9NN
Secretary NameThomas Owen Anthony
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2003)
RoleInternal Auditor
Correspondence Address17 Plover Close
Staines
Middlesex
TW18 4RW
Director NameMadeleine Dorothy Tate
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 October 2003)
RoleHead Of Analysis
Correspondence AddressKnockree
Loosley Hill, Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NT

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Annual return made up to 31/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 January 2003New director appointed (2 pages)
23 December 2002Annual return made up to 31/10/02 (5 pages)
23 December 2002Director resigned (1 page)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
26 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2000Annual return made up to 31/10/00 (5 pages)
8 November 2000New director appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 July 2000 (3 pages)
13 January 2000Accounts for a small company made up to 31 July 1999 (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
29 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Annual return made up to 31/10/98 (4 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
25 November 1997Annual return made up to 31/10/97 (4 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (2 pages)
3 December 1996Annual return made up to 31/10/96 (4 pages)
26 October 1996Accounts for a small company made up to 31 July 1996 (2 pages)