Company NameLondon Sinfonietta Trust
Company StatusDissolved
Company Number01889616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1985(39 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Elizabeth Rosemary Davies
NationalityBritish
StatusClosed
Appointed14 March 2009(24 years after company formation)
Appointment Duration9 years, 10 months (closed 29 January 2019)
RoleArts Manager
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Paul John Russell Zisman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Andrew William Burke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 29 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMrs Elizabeth Rosemary Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(33 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 January 2019)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr John Michael Bowers
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 May 1999)
RoleSolicitor
Correspondence AddressYew Tree Farm
Sweffing
Saxmundham
Suffolk
IP17 2BU
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 May 1999)
RoleChartered Accountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Secretary NamePaul Gregory Meecham
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address132b Cavendish Road
Balham
London
SW12 0DE
Secretary NameCathryn Judith Graham
NationalityBritish
StatusResigned
Appointed26 August 1997(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tancred Road
London
N4 1EH
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(14 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 November 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
15 Pembridge Square
London
W2 4EH
Director NameMr Barry Dorn Till
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2004)
RoleRetired
Correspondence Address44 Canonbury Square
London
N1 2AW
Director NameStephen Oliver
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(18 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 April 2014)
RoleSelf-Employed Professional Mediator
Country of ResidenceUnited Kingdom
Correspondence Address3 Lloyds Place
London
SE3 0QE
Secretary NamePenny Jennifer Susan Jonas
NationalityBritish
StatusResigned
Appointed26 March 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Bridgewater House
6-9 Bridgewater Square
London
EC2Y 8AG

Contact

Websiteligc.org.uk
Email address[email protected]
Telephone020 72399340
Telephone regionLondon

Location

Registered AddressKings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£410

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
21 December 2015Full accounts made up to 31 March 2015 (9 pages)
12 November 2015Annual return made up to 26 October 2015 no member list (3 pages)
22 December 2014Full accounts made up to 31 March 2014 (9 pages)
20 November 2014Annual return made up to 26 October 2014 no member list (3 pages)
2 May 2014Termination of appointment of Stephen Oliver as a director (1 page)
2 May 2014Appointment of Mr Andrew William Burke as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
22 November 2013Director's details changed for Stephen Oliver on 21 November 2013 (2 pages)
22 November 2013Annual return made up to 26 October 2013 no member list (3 pages)
16 November 2012Annual return made up to 26 October 2012 no member list (3 pages)
15 November 2012Appointment of Mr Paul John Russell Zisman as a director (2 pages)
15 November 2012Termination of appointment of Anthony Mackintosh as a director (1 page)
14 November 2012Full accounts made up to 31 March 2012 (9 pages)
16 December 2011Full accounts made up to 31 March 2011 (9 pages)
15 November 2011Annual return made up to 26 October 2011 no member list (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
11 November 2010Annual return made up to 26 October 2010 no member list (3 pages)
21 November 2009Annual return made up to 26 October 2009 no member list (3 pages)
21 November 2009Director's details changed for Stephen Oliver on 2 October 2009 (2 pages)
21 November 2009Secretary's details changed for Mrs Elizabeth Rosemary Davies on 2 October 2009 (1 page)
21 November 2009Director's details changed for Stephen Oliver on 2 October 2009 (2 pages)
21 November 2009Secretary's details changed for Mrs Elizabeth Rosemary Davies on 2 October 2009 (1 page)
21 November 2009Director's details changed for Mr Anthony Mackintosh on 2 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Anthony Mackintosh on 2 October 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (9 pages)
20 March 2009Secretary appointed mrs elizabeth rosemary davies (1 page)
19 March 2009Appointment terminated secretary penny jonas (1 page)
16 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 November 2008Annual return made up to 26/10/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from dominion house 101 southwark street london SE1 0JF (1 page)
28 November 2007Full accounts made up to 31 March 2007 (9 pages)
22 November 2007Annual return made up to 26/10/07 (2 pages)
1 June 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
8 December 2006Full accounts made up to 31 March 2006 (9 pages)
24 November 2006Annual return made up to 26/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 2006Full accounts made up to 31 March 2005 (9 pages)
29 November 2005Annual return made up to 26/10/05 (4 pages)
16 November 2004Annual return made up to 26/10/04 (4 pages)
27 October 2004Full accounts made up to 31 March 2004 (8 pages)
12 July 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
20 November 2003Annual return made up to 26/10/03 (4 pages)
31 August 2003Full accounts made up to 31 March 2003 (8 pages)
19 November 2002Annual return made up to 26/10/02 (4 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
29 November 2001Annual return made up to 26/10/01 (3 pages)
12 January 2001Annual return made up to 26/10/00 (3 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Annual return made up to 26/10/99 (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Annual return made up to 26/10/98
  • 363(287) ‐ Registered office changed on 24/12/98
(4 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Annual return made up to 26/10/97 (4 pages)
19 September 1997New secretary appointed (2 pages)
22 November 1996Annual return made up to 26/10/96 (4 pages)
16 October 1996Full accounts made up to 31 March 1996 (7 pages)
16 October 1995Annual return made up to 26/10/95 (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (7 pages)
9 March 1995Full accounts made up to 31 March 1994 (7 pages)
25 February 1985Incorporation (29 pages)