Company NameWestminster Philharmonic Orchestra
Company StatusActive
Company Number02805006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Dominic George Robert Nudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address101 Frobisher Road
London
N8 0QU
Secretary NameMr Dominic George Robert Nudd
NationalityBritish
StatusCurrent
Appointed17 March 2003(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address101 Frobisher Road
London
N8 0QU
Director NameMr Francis John Burgum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(15 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleElectronic And Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address164 Rowan Road
London
SW16 5JQ
Director NameMr Adrian James Reginald Wheeler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address101 Frobisher Road
London
N8 0QU
Director NameMr David Nathan Blackwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(30 years, 1 month after company formation)
Appointment Duration1 year
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address327a Alexandra Park Road
London
N22 7BP
Director NameMr Thomas Irvin Uprichard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993
Appointment Duration5 years, 11 months (resigned 21 February 1999)
RoleComputer Systems
Country of ResidenceEngland
Correspondence Address12 Drakecroft 8 Queen Elizabeth's Walk
London
N16 0HY
Director NameJill Evalvise Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleSystem Manager For Bank
Correspondence Address32a Rose Valley
Brentwood
Essex
CM14 4HT
Director NameThomas Vincent Mohan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleClerk House Of Lords
Correspondence Address22 Maude Road
London
SE5 8NY
Secretary NameJill Evalvise Davis
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleManager
Correspondence Address32a Rose Valley
Brentwood
Essex
CM14 4HT
Director NameJasmine Charlotte Huxtable Wright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2000)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressBeech Tree House
15 Linkswood Road
Burnham
Buckinghamshire
SL1 8AS
Secretary NameJasmine Charlotte Huxtable Wright
NationalityBritish
StatusResigned
Appointed17 April 1994(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2000)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressBeech Tree House
15 Linkswood Road
Burnham
Buckinghamshire
SL1 8AS
Director NameAdrian Christopher Dewey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2002)
RoleSolicitor
Correspondence Address28 Ormiston Road
Greenwich
London
SE10 0LN
Director NameIan Martin Ditchfield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2008)
RoleEngineer
Correspondence Address34 Church Lane
London
SW19 3HQ
Director NameMonica Cecil Vincent
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2003)
RoleRetired
Correspondence Address8 Tamar House
Tavistock Place
London
WC1H 9RD
Secretary NameMonica Cecil Vincent
NationalityBritish
StatusResigned
Appointed19 March 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2003)
RoleRetired
Correspondence Address8 Tamar House
Tavistock Place
London
WC1H 9RD
Director NameMr Charles Fargus Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2001)
RoleUbs Perot Systems Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Marlow Road
Cadmore End
Bukinghamshire
HP14 3PF
Director NameDr Nicholas John Anthony Theobald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2002)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 46a
Edith Road
London
W14 9BB
Director NameAllan Kenneth Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2008)
RoleTeacher
Correspondence Address66 Ramerick Gardens
Arlsey
Bedfordshire
SG15 6XZ
Director NameMs Angelyn Carmel Levesque
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address185 Sirdar Road
London
N22 6QS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address101 Frobisher Road
London
N8 0QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£17,667
Net Worth£9,176
Cash£8,454
Current Liabilities£1,700

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 May 2023Appointment of Mr David Nathan Blackwell as a director on 2 May 2023 (2 pages)
10 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
22 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
9 May 2016Annual return made up to 30 March 2016 no member list (5 pages)
9 May 2016Annual return made up to 30 March 2016 no member list (5 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
28 April 2015Annual return made up to 30 March 2015 no member list (5 pages)
28 April 2015Annual return made up to 30 March 2015 no member list (5 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
24 April 2014Annual return made up to 30 March 2014 no member list (5 pages)
24 April 2014Annual return made up to 30 March 2014 no member list (5 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
2 April 2013Annual return made up to 30 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 30 March 2013 no member list (6 pages)
1 April 2013Termination of appointment of Angelyn Levesque as a director (1 page)
1 April 2013Termination of appointment of Angelyn Levesque as a director (1 page)
11 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
11 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
29 May 2012Annual return made up to 30 March 2012 no member list (6 pages)
29 May 2012Annual return made up to 30 March 2012 no member list (6 pages)
8 March 2012Appointment of Mr Adrian James Reginald Wheeler as a director (2 pages)
8 March 2012Appointment of Mr Adrian James Reginald Wheeler as a director (2 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
26 April 2011Annual return made up to 30 March 2011 no member list (5 pages)
26 April 2011Annual return made up to 30 March 2011 no member list (5 pages)
14 May 2010Annual return made up to 30 March 2010 no member list (4 pages)
14 May 2010Annual return made up to 30 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Dominic George Robert Nudd on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Francis John Burgum on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Francis John Burgum on 30 March 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
12 May 2010Director's details changed for Ms Angelyn Carmel Levesque on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Dominic George Robert Nudd on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Ms Angelyn Carmel Levesque on 30 March 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
11 May 2009Director's change of particulars / angelyn levesque / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / angelyn levesque / 01/05/2009 (1 page)
11 May 2009Annual return made up to 30/03/09 (3 pages)
11 May 2009Annual return made up to 30/03/09 (3 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
4 September 2008Appointment terminated director allan robinson (1 page)
4 September 2008Appointment terminated director ian ditchfield (1 page)
4 September 2008Appointment terminated director allan robinson (1 page)
4 September 2008Appointment terminated director ian ditchfield (1 page)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 June 2008Director appointed ms angelyn carmel levesque (1 page)
4 June 2008Director appointed ms angelyn carmel levesque (1 page)
30 May 2008Director appointed mr francis john burgum (1 page)
30 May 2008Director appointed mr francis john burgum (1 page)
24 April 2008Annual return made up to 30/03/08 (3 pages)
24 April 2008Annual return made up to 30/03/08 (3 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Annual return made up to 30/03/07 (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Annual return made up to 30/03/07 (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 May 2006Annual return made up to 30/03/06 (4 pages)
3 May 2006Annual return made up to 30/03/06 (4 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 May 2005Annual return made up to 30/03/05 (4 pages)
20 May 2005Annual return made up to 30/03/05 (4 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
21 May 2004Annual return made up to 30/03/04 (4 pages)
21 May 2004Annual return made up to 30/03/04 (4 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
3 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 8 tamar house 12 tavistock place london WC1H 9RD (1 page)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 8 tamar house 12 tavistock place london WC1H 9RD (1 page)
21 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
1 May 2002Annual return made up to 30/03/02 (4 pages)
1 May 2002Annual return made up to 30/03/02 (4 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
27 June 2001Full accounts made up to 31 August 2000 (5 pages)
27 June 2001Full accounts made up to 31 August 2000 (5 pages)
23 April 2001Annual return made up to 30/03/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 2001Annual return made up to 30/03/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 8 tamar house 12 tavistock place london WC1H 9RA (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 8 tamar house 12 tavistock place london WC1H 9RA (2 pages)
4 July 2000Full accounts made up to 31 August 1999 (5 pages)
4 July 2000Full accounts made up to 31 August 1999 (5 pages)
9 May 2000Annual return made up to 30/03/00
  • 363(287) ‐ Registered office changed on 09/05/00
(4 pages)
9 May 2000Annual return made up to 30/03/00
  • 363(287) ‐ Registered office changed on 09/05/00
(4 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: c/o jasmine huxtable wright beech tree house 15 linkswood road slough berkshire SL1 8AS (1 page)
20 September 1999Registered office changed on 20/09/99 from: c/o jasmine huxtable wright beech tree house 15 linkswood road slough berkshire SL1 8AS (1 page)
30 June 1999Full accounts made up to 31 August 1998 (5 pages)
30 June 1999Full accounts made up to 31 August 1998 (5 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
4 June 1998Full accounts made up to 31 August 1997 (5 pages)
4 June 1998Full accounts made up to 31 August 1997 (5 pages)
9 May 1997Full accounts made up to 31 August 1996 (5 pages)
9 May 1997Full accounts made up to 31 August 1996 (5 pages)
26 March 1997Annual return made up to 30/03/97 (4 pages)
26 March 1997Annual return made up to 30/03/97 (4 pages)
21 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
11 February 1996Full accounts made up to 31 August 1995 (5 pages)
11 February 1996Full accounts made up to 31 August 1995 (5 pages)
23 March 1995Annual return made up to 30/03/95 (4 pages)
23 March 1995Annual return made up to 30/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)