Company NameLondon International Piano Competition
Company StatusDissolved
Company Number01960496
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Sulamita Aronovsky
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 25 October 2022)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 2 28 Wallace Road
Islington
London
N1 2PG
Director NameHon Jonathan Francis Kenrick Neill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 12 months (closed 25 October 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address149 Chiltern Court
Baker Street
London
NW1 5TB
Director NameMr Andrew Bottrill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 12 months (closed 25 October 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Independent Place
London
E8 2HE
Director NameMr Mel Lucian Adkins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address61c Saltram Crescent
London
W9 3JS
Director NameMr Nicholas Peter Spindler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 1991)
RoleBank Official
Correspondence Address120 Inglestone Road
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8PJ
Wales
Director NameDr Duncan Robin Loat
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRookwood
Bentinck Road
Altrincham
Cheshire
WA14 2BP
Secretary NameMiss Susan Jayne Iremonger
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address7 Eldon Park
London
SE25 4JQ
Director NameMartin Hanslip
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleTechnical Resources Manager
Correspondence Address95 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5QT
Director NameMiss Susan Jayne Podolska
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 1997)
RoleBank Administrator
Correspondence Address7 Eldon Park
London
SE25 4JQ
Director NameNeil Robert White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration14 years (resigned 10 June 2005)
RoleNewspaper Marketing Chief Exec
Correspondence Address7 The Oaks
G Borg Olivier St
Sliema
Foreign
Director NameDavid Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
London
SW18 3RN
Secretary NameDavid Iain Rawlinson
NationalityBritish
StatusResigned
Appointed12 February 1993(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
London
SW18 3RN
Director NameIan Jeremy Gaunt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Secretary NameIan Jeremy Gaunt
NationalityBritish
StatusResigned
Appointed07 March 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameWalter John Thornhill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed14 October 1994(8 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 29 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address106d Stuart Court Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMichael John Coles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 2000)
RoleAccountant
Correspondence Address3 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Secretary NameMichael John Coles
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 2000)
RoleAccountant
Correspondence Address3 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Director NameMr Robin John Holden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2000)
RoleRetired
Correspondence AddressTall Trees
Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Charles Jonscher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 1997)
RoleCompany Director
Correspondence Address96 Eaton Place
London
SW1X 8LW
Director NameDavid John Hieatt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2002)
RoleCopywriter
Correspondence Address87 De Beauvoir Road
London
N1 4EL
Director NameMichael Ross Johnson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2005)
RolePublic Relations
Correspondence Address45 Abbey Gardens
London
NW8 9AS
Director NameMr Graeme Henry Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(12 years, 5 months after company formation)
Appointment Duration24 years (resigned 29 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 High View Road
South Woodford
London
E18 2HL
Director NameMr Andrew Walton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2000)
RoleRecord Production
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodville Road
Barnet
EN5 5NJ
Director NameMr James Frederick Naylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Lavengro Road
West Norwood
London
SE27 9EG
Secretary NameMr James Frederick Naylor
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Lavengro Road
West Norwood
London
SE27 9EG
Director NameMr Michael John White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 July 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Willow Road
London
NW3 1TJ
Director NameThe Hon Lady Jean Stewart Weatherall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2009)
RoleCompany Director
Correspondence AddressCraig House
Bishops Waltham
Southampton
SO32 1FS
Director NameJulia Roth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2007)
RoleManagement Consultant
Correspondence AddressFlat 148a Whitehall Court
London
SW1A 2EP
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2007)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NameRichard Sheahan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensville Road
London
SW12 0JL
Director NameMr Richard Andrew Davis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5, 9 Wakely Street
London
EC1V 7LT
Director NameJonathan Angus MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(26 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 18 July 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Moore Street
London
SW3 2QW

Contact

Websitelipc.org.uk

Location

Registered Address28 Wallace Road
London
N1 2PG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Turnover£11,281
Net Worth£7,162
Cash£6,870
Current Liabilities£1,212

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2017Memorandum and Articles of Association (2 pages)
15 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (11 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (10 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
2 June 2014Annual return made up to 30 April 2014 (20 pages)
12 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
10 June 2013Annual return made up to 30 April 2013 no member list (10 pages)
30 April 2012Annual return made up to 30 April 2012 no member list (10 pages)
18 April 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
28 December 2011Appointment of Jonathan Angus Macdonald as a director (3 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (26 pages)
4 July 2011Termination of appointment of Richard Davis as a director (1 page)
5 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
3 June 2010Director's details changed for Walter John Thornhill on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Walter John Thornhill on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Graeme Henry Taylor on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
3 June 2010Director's details changed for Richard Davis on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Graeme Henry Taylor on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Richard Davis on 1 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
14 May 2009Annual return made up to 30/04/09 (4 pages)
14 May 2009Appointment terminated director jean weatherall (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2008Director appointed the hon. Jonathan francis kenrick neill (1 page)
20 November 2008Director appointed mr andrew bottrill (1 page)
27 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
24 July 2008Annual return made up to 30/04/08 (4 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
21 August 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Annual return made up to 30/04/07 (3 pages)
18 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Annual return made up to 30/04/06 (3 pages)
8 February 2006New director appointed (2 pages)
25 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
27 May 2005Annual return made up to 30/04/05 (8 pages)
23 August 2004New director appointed (2 pages)
26 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
25 May 2004Annual return made up to 30/04/04 (7 pages)
24 October 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
6 July 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 2003Annual return made up to 30/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
8 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
19 July 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
22 November 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 August 2000Full accounts made up to 30 November 1999 (12 pages)
22 February 2000New director appointed (2 pages)
15 June 1999Full accounts made up to 30 November 1998 (12 pages)
28 May 1999Annual return made up to 30/04/99 (6 pages)
28 May 1999New director appointed (2 pages)
21 May 1998Full accounts made up to 30 November 1997 (13 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Annual return made up to 30/04/98 (6 pages)
21 May 1998Director resigned (1 page)
25 June 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Full accounts made up to 30 November 1996 (13 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
9 September 1996Full accounts made up to 30 November 1995 (14 pages)
18 June 1996Annual return made up to 30/04/96 (6 pages)
18 June 1996New director appointed (2 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Annual return made up to 30/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 July 1995Full accounts made up to 30 November 1994 (14 pages)
9 November 1994Memorandum and Articles of Association (19 pages)
18 November 1985Incorporation (24 pages)
18 November 1985Certificate of incorporation (1 page)