Company NameRoyal Choral Society
Company StatusActive
Company Number02162383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1987(36 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(13 years after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Alison Anne Cattermole
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameMr Peter Dart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleMedia/Marketing Services Director
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Secretary NameMrs Alison Cattermole
StatusCurrent
Appointed25 March 2018(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameMr Sebastian David Andrew Strudley
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameMr Kevin John Skinner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleActuary
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameMr Andrew McGowan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(35 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFundraising Directo
Country of ResidenceUnited Kingdom
Correspondence Address16 Russell Chambers
Bury Place
London
Surrey
SM7 3JW
Director NameMs Charlotte Ruth Young
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(36 years, 7 months after company formation)
Appointment Duration2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameMs Hannah Chung-Yun Li
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed11 April 2024(36 years, 7 months after company formation)
Appointment Duration2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH
Director NameAnthony David Arnold William Forbes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 5 months after company formation)
Appointment Duration24 years (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hollywood Road
London
SW10 9HX
Director NameMiss Marjorie Irene Margaret Blake
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2000)
RoleCompany Consultant
Correspondence AddressFlat 1 South Lodge
20 Upper Tooting Park
London
SW17 7SR
Director NameMr Richard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1994)
RoleChartered Accountant
Correspondence Address507 Queens Quay
58 Upper Thames Street
London
EC4V 2EH
Director NameMiss Joanna Margaret James
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1995)
RoleInvestment Banker
Correspondence Address47 St James Terrace
Boundaries Road
London
SW12 8HJ
Secretary NameMr Richard John Reeves
NationalityBritish
StatusResigned
Appointed04 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address507 Queens Quay
58 Upper Thames Street
London
EC4V 2EH
Director NameDaniel Edward Cave
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 1997)
RoleAudience Researcher
Correspondence Address42 Park Avenue North
Crouch End
London
N8 7RT
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed06 July 1994(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMarian Jennifer Monk
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1998)
RoleSchoolteacher
Correspondence Address80 Ufton Lane
Sittingbourne
Kent
ME10 1EX
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1997)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameAlex Hatcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 November 2002)
RoleCivil Servant
Correspondence Address150 Silvermere Road
London
SE6 4QT
Director NameChristopher James McGowan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 November 2000)
RoleSolicitor
Correspondence Address24a Barnmead Road
Beckenham
Kent
BR3 1JE
Secretary NameChristopher James McGowan
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2000)
RoleCompany Director
Correspondence Address24a Barnmead Road
Beckenham
Kent
BR3 1JE
Director NameDr Maurice Owen Dunster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2010)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Secretary NameAnthony David Arnold William Forbes
NationalityBritish
StatusResigned
Appointed13 September 2000(13 years after company formation)
Appointment Duration6 years (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hollywood Road
London
SW10 9HX
Director NameAudrey Niven
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2003)
RoleAdvertising
Correspondence Address19 Blandford Court
4-6 Brondesbury Park
London
NW6 7BP
Director NameDavid Christopher Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2011)
RoleN E Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clareville Grove
London
SW7 5AU
Director NameMs Judith Marguerite Dixey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2006)
RoleArts Admin
Country of ResidenceEngland
Correspondence Address19 Ospringe Road
London
NW5 2JD
Director NameVirginia Rhiannon O'Donovan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 May 2005)
RoleMusic Producer
Correspondence Address9 Hawksmoor Mews
Cable Street
London
E1 0DG
Director NameZara Elizabeth Bowness Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2010)
RoleSchool Teacher Head Of Departm
Country of ResidenceUnited Kingdom
Correspondence Address54 St Nicholas Road
Plumstead
London
SE18 1HH
Secretary NameRichard John Reeves
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameSusan Mary Butterley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2007(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
712 Fulham Road
London
SW6 6SB
Director NameMr William Kenneth Mendenhall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address4 Dover Park Drive
London
SW15 5BG
Director NameMrs Janet Christine Jalfon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2015)
RoleConsultant
Country of ResidenceWales
Correspondence Address29 Sundown Avenue
South Croydon
Surrey
CR2 0RQ
Director NameMs Catherine Bevington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(28 years after company formation)
Appointment Duration8 years, 1 month (resigned 12 October 2023)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Nedw Inn Hill New Inn Hill
Rockland St. Mary
Norwich
NR14 7HP
Director NameMr Noman Frederick Digance
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Alison Way Alison Way
Winchester
Hampshire
SO22 5BT
Director NameMrs Kathryn Belinda Porter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2024)
RoleSenior Originator
Country of ResidenceUnited Kingdom
Correspondence Address26 Orion Point Crews Street
London
E14 3TU
Director NameMr Nicholas John Samuel Harries
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStudio 9
92 Lots Road
London
SW10 0QD
Director NameMs Sarah Mansfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(30 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 April 2023)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address507 Queens Quay 58 Upper Thames Street
London
EC4V 3EH

Contact

Websiteroyalchoralsociety.co.uk
Telephone020 73763718
Telephone regionLondon

Location

Registered Address507 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£558,812
Net Worth£162,048
Cash£142,854
Current Liabilities£15,407

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 January 2024Termination of appointment of Noman Frederick Digance as a director on 25 January 2024 (1 page)
28 January 2024Termination of appointment of Kathryn Belinda Porter as a director on 25 January 2024 (1 page)
27 October 2023Memorandum and Articles of Association (19 pages)
27 October 2023Statement of company's objects (2 pages)
27 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2023Termination of appointment of Catherine Bevington as a director on 12 October 2023 (1 page)
14 October 2023Appointment of Mr Andrew Mcgowan as a director on 6 July 2023 (2 pages)
23 April 2023Termination of appointment of Sarah Mansfield as a director on 20 April 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 September 2022Appointment of Mr Kevin John Skinner as a director on 1 September 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 February 2019Appointment of Ms Sarah Mansfield as a director on 5 April 2018 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 August 2018Appointment of Mr Sebastian David Andrew Strudley as a director on 1 August 2018 (2 pages)
25 March 2018Termination of appointment of Richard John Reeves as a secretary on 25 March 2018 (1 page)
25 March 2018Appointment of Mrs Alison Cattermole as a secretary on 25 March 2018 (2 pages)
8 February 2018Registered office address changed from Studio 9 92 Lots Road London SW10 0QD to 507 Queens Quay 58 Upper Thames Street London EC4V 3EH on 8 February 2018 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 January 2018Termination of appointment of Laura Ward as a director on 2 January 2018 (1 page)
23 December 2017Termination of appointment of Anthony David Arnold William Forbes as a director on 19 February 2017 (1 page)
23 December 2017Termination of appointment of Anthony David Arnold William Forbes as a director on 19 February 2017 (1 page)
23 December 2017Termination of appointment of Nicholas John Samuel Harries as a director on 11 September 2017 (1 page)
23 December 2017Termination of appointment of Nicholas John Samuel Harries as a director on 11 September 2017 (1 page)
2 June 2017Appointment of Mr Peter Dart as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Peter Dart as a director on 24 May 2017 (2 pages)
17 February 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
17 February 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
15 November 2015Full accounts made up to 31 August 2015 (14 pages)
15 November 2015Full accounts made up to 31 August 2015 (14 pages)
28 October 2015Appointment of Mr Nicholas John Samuel Harries as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mr Nicholas John Samuel Harries as a director on 14 October 2015 (2 pages)
17 October 2015Appointment of Ms Laura Ward as a director on 14 October 2015 (2 pages)
17 October 2015Appointment of Ms Laura Ward as a director on 14 October 2015 (2 pages)
28 September 2015Appointment of Mrs Kathryn Belinda Porter as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mrs Kathryn Belinda Porter as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page)
25 September 2015Appointment of Mr Noman Frederick Digance as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Noman Frederick Digance as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Ms Catherine Bevington as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Emrah None Tokalac as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Janet Christine Jalfon as a director on 31 August 2015 (1 page)
25 September 2015Appointment of Ms Catherine Bevington as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Emrah None Tokalac as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Janet Christine Jalfon as a director on 31 August 2015 (1 page)
10 February 2015Termination of appointment of Hugh Warrender as a director on 31 August 2014 (1 page)
10 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
10 February 2015Termination of appointment of Hugh Warrender as a director on 31 August 2014 (1 page)
28 December 2014Full accounts made up to 31 August 2014 (14 pages)
28 December 2014Full accounts made up to 31 August 2014 (14 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (9 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (9 pages)
22 November 2013Full accounts made up to 31 August 2013 (14 pages)
22 November 2013Full accounts made up to 31 August 2013 (14 pages)
2 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
2 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
26 November 2012Full accounts made up to 31 August 2012 (14 pages)
26 November 2012Full accounts made up to 31 August 2012 (14 pages)
14 June 2012Termination of appointment of Susan Butterley as a director (1 page)
14 June 2012Termination of appointment of Susan Butterley as a director (1 page)
13 June 2012Appointment of Mrs Alison Anne Cattermole as a director (2 pages)
13 June 2012Appointment of Mrs Alison Anne Cattermole as a director (2 pages)
14 February 2012Full accounts made up to 31 August 2011 (14 pages)
14 February 2012Full accounts made up to 31 August 2011 (14 pages)
9 February 2012Annual return made up to 31 January 2012 no member list (10 pages)
9 February 2012Annual return made up to 31 January 2012 no member list (10 pages)
22 September 2011Termination of appointment of David Godwin as a director (1 page)
22 September 2011Termination of appointment of David Godwin as a director (1 page)
22 March 2011Termination of appointment of Zara Bowness Smith as a director (1 page)
22 March 2011Annual return made up to 31 January 2011 no member list (11 pages)
22 March 2011Termination of appointment of Maurice Dunster as a director (1 page)
22 March 2011Termination of appointment of Maurice Dunster as a director (1 page)
22 March 2011Termination of appointment of Zara Bowness Smith as a director (1 page)
22 March 2011Annual return made up to 31 January 2011 no member list (11 pages)
14 February 2011Full accounts made up to 31 August 2010 (13 pages)
14 February 2011Full accounts made up to 31 August 2010 (13 pages)
18 November 2010Appointment of Mr William Kenneth Mendenhall as a director (2 pages)
18 November 2010Appointment of Mrs Janet Christine Jalfon as a director (2 pages)
18 November 2010Appointment of Mr William Kenneth Mendenhall as a director (2 pages)
18 November 2010Appointment of Mrs Janet Christine Jalfon as a director (2 pages)
9 February 2010Full accounts made up to 31 August 2009 (13 pages)
9 February 2010Full accounts made up to 31 August 2009 (13 pages)
9 February 2010Annual return made up to 31 January 2010 no member list (7 pages)
9 February 2010Annual return made up to 31 January 2010 no member list (7 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Hugh Warrender on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages)
1 February 2010Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Hugh Warrender on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Hugh Warrender on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages)
27 February 2009Annual return made up to 31/01/09 (4 pages)
27 February 2009Annual return made up to 31/01/09 (4 pages)
27 February 2009Director's change of particulars / emrah tokalac / 01/01/2009 (1 page)
27 February 2009Director's change of particulars / emrah tokalac / 01/01/2009 (1 page)
26 January 2009Full accounts made up to 31 August 2008 (13 pages)
26 January 2009Full accounts made up to 31 August 2008 (13 pages)
14 February 2008Full accounts made up to 31 August 2007 (16 pages)
14 February 2008Full accounts made up to 31 August 2007 (16 pages)
7 February 2008Annual return made up to 31/01/08 (3 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Annual return made up to 31/01/08 (3 pages)
7 February 2008Location of register of members (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
29 March 2007Full accounts made up to 31 August 2006 (17 pages)
29 March 2007Full accounts made up to 31 August 2006 (17 pages)
15 February 2007Annual return made up to 31/01/07 (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Annual return made up to 31/01/07 (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
15 May 2006Full accounts made up to 31 August 2005 (16 pages)
15 May 2006Full accounts made up to 31 August 2005 (16 pages)
22 February 2006Annual return made up to 31/01/06 (7 pages)
22 February 2006Annual return made up to 31/01/06 (7 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
15 February 2005Annual return made up to 31/01/05 (7 pages)
15 February 2005Annual return made up to 31/01/05 (7 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
30 November 2004Full accounts made up to 31 August 2004 (13 pages)
30 November 2004Full accounts made up to 31 August 2004 (13 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 February 2004Full accounts made up to 31 August 2003 (15 pages)
19 February 2004Annual return made up to 31/01/04 (5 pages)
19 February 2004Annual return made up to 31/01/04 (5 pages)
19 February 2004Full accounts made up to 31 August 2003 (15 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 August 2002 (13 pages)
4 June 2003Full accounts made up to 31 August 2002 (13 pages)
7 March 2003Annual return made up to 31/01/03 (6 pages)
7 March 2003Annual return made up to 31/01/03 (6 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
22 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
14 January 2002Full accounts made up to 31 August 2001 (12 pages)
14 January 2002Full accounts made up to 31 August 2001 (12 pages)
24 July 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 July 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
6 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2001Full accounts made up to 31 July 2000 (11 pages)
10 January 2001Full accounts made up to 31 July 2000 (11 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
3 October 2000New director appointed (4 pages)
3 October 2000New director appointed (4 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 July 1999 (14 pages)
5 September 2000Full accounts made up to 31 July 1999 (14 pages)
7 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 June 1999Full accounts made up to 31 July 1998 (14 pages)
4 June 1999Full accounts made up to 31 July 1998 (14 pages)
18 April 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Full accounts made up to 31 July 1997 (14 pages)
7 April 1999Full accounts made up to 31 July 1997 (14 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page)
5 February 1999Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page)
5 February 1999Director resigned (1 page)
27 April 1998Full accounts made up to 31 July 1996 (16 pages)
27 April 1998Full accounts made up to 31 July 1996 (16 pages)
23 April 1998Annual return made up to 04/02/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1998Annual return made up to 04/02/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
3 March 1997Annual return made up to 04/02/97
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 1997Annual return made up to 04/02/97
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
15 March 1996Registered office changed on 15/03/96 from: 507 queens quay 58 upper thames street london EC4V 2EH (1 page)
15 March 1996Registered office changed on 15/03/96 from: 507 queens quay 58 upper thames street london EC4V 2EH (1 page)
17 February 1996Annual return made up to 04/02/96 (6 pages)
17 February 1996Annual return made up to 04/02/96 (6 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
23 May 1995Full accounts made up to 31 July 1994 (17 pages)
23 May 1995Full accounts made up to 31 July 1994 (17 pages)
18 April 1995Director resigned (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (4 pages)
18 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 April 1994Full accounts made up to 31 July 1993 (9 pages)
22 April 1994Full accounts made up to 31 July 1993 (9 pages)
26 May 1993Full accounts made up to 31 July 1992 (16 pages)
26 May 1993Full accounts made up to 31 July 1992 (16 pages)
10 March 1992Company name changed royal choral society LIMITED\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed royal choral society LIMITED\certificate issued on 10/03/92 (2 pages)
8 September 1987Incorporation (26 pages)
8 September 1987Incorporation (26 pages)