Benfleet
Essex
SS7 1PG
Director Name | Mrs Alison Anne Cattermole |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Mr Peter Dart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Media/Marketing Services Director |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Secretary Name | Mrs Alison Cattermole |
---|---|
Status | Current |
Appointed | 25 March 2018(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Mr Sebastian David Andrew Strudley |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Mr Kevin John Skinner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Mr Andrew McGowan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(35 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Fundraising Directo |
Country of Residence | United Kingdom |
Correspondence Address | 16 Russell Chambers Bury Place London Surrey SM7 3JW |
Director Name | Ms Charlotte Ruth Young |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Ms Hannah Chung-Yun Li |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 April 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Anthony David Arnold William Forbes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hollywood Road London SW10 9HX |
Director Name | Miss Marjorie Irene Margaret Blake |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2000) |
Role | Company Consultant |
Correspondence Address | Flat 1 South Lodge 20 Upper Tooting Park London SW17 7SR |
Director Name | Mr Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 2EH |
Director Name | Miss Joanna Margaret James |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1995) |
Role | Investment Banker |
Correspondence Address | 47 St James Terrace Boundaries Road London SW12 8HJ |
Secretary Name | Mr Richard John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 2EH |
Director Name | Daniel Edward Cave |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 1997) |
Role | Audience Researcher |
Correspondence Address | 42 Park Avenue North Crouch End London N8 7RT |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Marian Jennifer Monk |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1998) |
Role | Schoolteacher |
Correspondence Address | 80 Ufton Lane Sittingbourne Kent ME10 1EX |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1997) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Alex Hatcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 24 November 2002) |
Role | Civil Servant |
Correspondence Address | 150 Silvermere Road London SE6 4QT |
Director Name | Christopher James McGowan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 November 2000) |
Role | Solicitor |
Correspondence Address | 24a Barnmead Road Beckenham Kent BR3 1JE |
Secretary Name | Christopher James McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 24a Barnmead Road Beckenham Kent BR3 1JE |
Director Name | Dr Maurice Owen Dunster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2010) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Secretary Name | Anthony David Arnold William Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(13 years after company formation) |
Appointment Duration | 6 years (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hollywood Road London SW10 9HX |
Director Name | Audrey Niven |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2003) |
Role | Advertising |
Correspondence Address | 19 Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | David Christopher Godwin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2011) |
Role | N E Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clareville Grove London SW7 5AU |
Director Name | Ms Judith Marguerite Dixey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2006) |
Role | Arts Admin |
Country of Residence | England |
Correspondence Address | 19 Ospringe Road London NW5 2JD |
Director Name | Virginia Rhiannon O'Donovan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2005) |
Role | Music Producer |
Correspondence Address | 9 Hawksmoor Mews Cable Street London E1 0DG |
Director Name | Zara Elizabeth Bowness Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2010) |
Role | School Teacher Head Of Departm |
Country of Residence | United Kingdom |
Correspondence Address | 54 St Nicholas Road Plumstead London SE18 1HH |
Secretary Name | Richard John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Susan Mary Butterley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 712 Fulham Road London SW6 6SB |
Director Name | Mr William Kenneth Mendenhall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2015) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 4 Dover Park Drive London SW15 5BG |
Director Name | Mrs Janet Christine Jalfon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2015) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 29 Sundown Avenue South Croydon Surrey CR2 0RQ |
Director Name | Ms Catherine Bevington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(28 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 October 2023) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nedw Inn Hill New Inn Hill Rockland St. Mary Norwich NR14 7HP |
Director Name | Mr Noman Frederick Digance |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(28 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Alison Way Alison Way Winchester Hampshire SO22 5BT |
Director Name | Mrs Kathryn Belinda Porter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(28 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2024) |
Role | Senior Originator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orion Point Crews Street London E14 3TU |
Director Name | Mr Nicholas John Samuel Harries |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Studio 9 92 Lots Road London SW10 0QD |
Director Name | Ms Sarah Mansfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2023) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Website | royalchoralsociety.co.uk |
---|---|
Telephone | 020 73763718 |
Telephone region | London |
Registered Address | 507 Queens Quay 58 Upper Thames Street London EC4V 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £558,812 |
Net Worth | £162,048 |
Cash | £142,854 |
Current Liabilities | £15,407 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
28 January 2024 | Termination of appointment of Noman Frederick Digance as a director on 25 January 2024 (1 page) |
28 January 2024 | Termination of appointment of Kathryn Belinda Porter as a director on 25 January 2024 (1 page) |
27 October 2023 | Memorandum and Articles of Association (19 pages) |
27 October 2023 | Statement of company's objects (2 pages) |
27 October 2023 | Resolutions
|
14 October 2023 | Termination of appointment of Catherine Bevington as a director on 12 October 2023 (1 page) |
14 October 2023 | Appointment of Mr Andrew Mcgowan as a director on 6 July 2023 (2 pages) |
23 April 2023 | Termination of appointment of Sarah Mansfield as a director on 20 April 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 September 2022 | Appointment of Mr Kevin John Skinner as a director on 1 September 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 February 2019 | Appointment of Ms Sarah Mansfield as a director on 5 April 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 August 2018 | Appointment of Mr Sebastian David Andrew Strudley as a director on 1 August 2018 (2 pages) |
25 March 2018 | Termination of appointment of Richard John Reeves as a secretary on 25 March 2018 (1 page) |
25 March 2018 | Appointment of Mrs Alison Cattermole as a secretary on 25 March 2018 (2 pages) |
8 February 2018 | Registered 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 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 January 2018 | Termination of appointment of Laura Ward as a director on 2 January 2018 (1 page) |
23 December 2017 | Termination of appointment of Anthony David Arnold William Forbes as a director on 19 February 2017 (1 page) |
23 December 2017 | Termination of appointment of Anthony David Arnold William Forbes as a director on 19 February 2017 (1 page) |
23 December 2017 | Termination of appointment of Nicholas John Samuel Harries as a director on 11 September 2017 (1 page) |
23 December 2017 | Termination of appointment of Nicholas John Samuel Harries as a director on 11 September 2017 (1 page) |
2 June 2017 | Appointment of Mr Peter Dart as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Peter Dart as a director on 24 May 2017 (2 pages) |
17 February 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
17 February 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (11 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (11 pages) |
15 November 2015 | Full accounts made up to 31 August 2015 (14 pages) |
15 November 2015 | Full accounts made up to 31 August 2015 (14 pages) |
28 October 2015 | Appointment of Mr Nicholas John Samuel Harries as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nicholas John Samuel Harries as a director on 14 October 2015 (2 pages) |
17 October 2015 | Appointment of Ms Laura Ward as a director on 14 October 2015 (2 pages) |
17 October 2015 | Appointment of Ms Laura Ward as a director on 14 October 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Kathryn Belinda Porter as a director on 1 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Kathryn Belinda Porter as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page) |
25 September 2015 | Appointment of Mr Noman Frederick Digance as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Noman Frederick Digance as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Catherine Bevington as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Emrah None Tokalac as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Janet Christine Jalfon as a director on 31 August 2015 (1 page) |
25 September 2015 | Appointment of Ms Catherine Bevington as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Emrah None Tokalac as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of William Kenneth Mendenhall as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Janet Christine Jalfon as a director on 31 August 2015 (1 page) |
10 February 2015 | Termination of appointment of Hugh Warrender as a director on 31 August 2014 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
10 February 2015 | Termination of appointment of Hugh Warrender as a director on 31 August 2014 (1 page) |
28 December 2014 | Full accounts made up to 31 August 2014 (14 pages) |
28 December 2014 | Full accounts made up to 31 August 2014 (14 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (9 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (9 pages) |
22 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
22 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
2 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
2 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
26 November 2012 | Full accounts made up to 31 August 2012 (14 pages) |
26 November 2012 | Full accounts made up to 31 August 2012 (14 pages) |
14 June 2012 | Termination of appointment of Susan Butterley as a director (1 page) |
14 June 2012 | Termination of appointment of Susan Butterley as a director (1 page) |
13 June 2012 | Appointment of Mrs Alison Anne Cattermole as a director (2 pages) |
13 June 2012 | Appointment of Mrs Alison Anne Cattermole as a director (2 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
9 February 2012 | Annual return made up to 31 January 2012 no member list (10 pages) |
9 February 2012 | Annual return made up to 31 January 2012 no member list (10 pages) |
22 September 2011 | Termination of appointment of David Godwin as a director (1 page) |
22 September 2011 | Termination of appointment of David Godwin as a director (1 page) |
22 March 2011 | Termination of appointment of Zara Bowness Smith as a director (1 page) |
22 March 2011 | Annual return made up to 31 January 2011 no member list (11 pages) |
22 March 2011 | Termination of appointment of Maurice Dunster as a director (1 page) |
22 March 2011 | Termination of appointment of Maurice Dunster as a director (1 page) |
22 March 2011 | Termination of appointment of Zara Bowness Smith as a director (1 page) |
22 March 2011 | Annual return made up to 31 January 2011 no member list (11 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
18 November 2010 | Appointment of Mr William Kenneth Mendenhall as a director (2 pages) |
18 November 2010 | Appointment of Mrs Janet Christine Jalfon as a director (2 pages) |
18 November 2010 | Appointment of Mr William Kenneth Mendenhall as a director (2 pages) |
18 November 2010 | Appointment of Mrs Janet Christine Jalfon as a director (2 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
9 February 2010 | Annual return made up to 31 January 2010 no member list (7 pages) |
9 February 2010 | Annual return made up to 31 January 2010 no member list (7 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Hugh Warrender on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Hugh Warrender on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Hugh Warrender on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Zara Elizabeth Bowness Smith on 2 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for David Christopher Godwin on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Doctor Maurice Owen Dunster on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Susan Mary Butterley on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony David Arnold William Forbes on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Emrah None Tokalac on 2 October 2009 (2 pages) |
27 February 2009 | Annual return made up to 31/01/09 (4 pages) |
27 February 2009 | Annual return made up to 31/01/09 (4 pages) |
27 February 2009 | Director's change of particulars / emrah tokalac / 01/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / emrah tokalac / 01/01/2009 (1 page) |
26 January 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 August 2008 (13 pages) |
14 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
14 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
7 February 2008 | Annual return made up to 31/01/08 (3 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Annual return made up to 31/01/08 (3 pages) |
7 February 2008 | Location of register of members (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
29 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
29 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
15 February 2007 | Annual return made up to 31/01/07 (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Annual return made up to 31/01/07 (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
15 May 2006 | Full accounts made up to 31 August 2005 (16 pages) |
15 May 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 February 2006 | Annual return made up to 31/01/06 (7 pages) |
22 February 2006 | Annual return made up to 31/01/06 (7 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
15 February 2005 | Annual return made up to 31/01/05 (7 pages) |
15 February 2005 | Annual return made up to 31/01/05 (7 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
30 November 2004 | Full accounts made up to 31 August 2004 (13 pages) |
30 November 2004 | Full accounts made up to 31 August 2004 (13 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 February 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 February 2004 | Annual return made up to 31/01/04 (5 pages) |
19 February 2004 | Annual return made up to 31/01/04 (5 pages) |
19 February 2004 | Full accounts made up to 31 August 2003 (15 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
7 March 2003 | Annual return made up to 31/01/03 (6 pages) |
7 March 2003 | Annual return made up to 31/01/03 (6 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
22 February 2002 | Annual return made up to 31/01/02
|
22 February 2002 | Annual return made up to 31/01/02
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
14 January 2002 | Full accounts made up to 31 August 2001 (12 pages) |
14 January 2002 | Full accounts made up to 31 August 2001 (12 pages) |
24 July 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 July 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
6 February 2001 | Annual return made up to 31/01/01
|
6 February 2001 | Annual return made up to 31/01/01
|
10 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (4 pages) |
3 October 2000 | New director appointed (4 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (14 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (14 pages) |
7 February 2000 | Annual return made up to 04/02/00
|
7 February 2000 | Annual return made up to 04/02/00
|
4 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 April 1999 | Annual return made up to 04/02/99
|
18 April 1999 | Annual return made up to 04/02/99
|
7 April 1999 | Full accounts made up to 31 July 1997 (14 pages) |
7 April 1999 | Full accounts made up to 31 July 1997 (14 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: studio 9 92 lots road london SW10 0QD (1 page) |
5 February 1999 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 31 July 1996 (16 pages) |
27 April 1998 | Full accounts made up to 31 July 1996 (16 pages) |
23 April 1998 | Annual return made up to 04/02/98
|
23 April 1998 | Annual return made up to 04/02/98
|
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
3 March 1997 | Annual return made up to 04/02/97
|
3 March 1997 | Annual return made up to 04/02/97
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 507 queens quay 58 upper thames street london EC4V 2EH (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 507 queens quay 58 upper thames street london EC4V 2EH (1 page) |
17 February 1996 | Annual return made up to 04/02/96 (6 pages) |
17 February 1996 | Annual return made up to 04/02/96 (6 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 April 1994 | Full accounts made up to 31 July 1993 (9 pages) |
22 April 1994 | Full accounts made up to 31 July 1993 (9 pages) |
26 May 1993 | Full accounts made up to 31 July 1992 (16 pages) |
26 May 1993 | Full accounts made up to 31 July 1992 (16 pages) |
10 March 1992 | Company name changed royal choral society LIMITED\certificate issued on 10/03/92 (2 pages) |
10 March 1992 | Company name changed royal choral society LIMITED\certificate issued on 10/03/92 (2 pages) |
8 September 1987 | Incorporation (26 pages) |
8 September 1987 | Incorporation (26 pages) |