London
EC4V 4BE
Secretary Name | Deborah Hannah Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Phoebe Elizabeth Fullbrook |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Joshua Salter |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Musician, Teacher |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Catherine Elliott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Polly Francis |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Hannah Gardiner |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Catherine Elliott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 105 Bartholomew Road Kentish Town London NW5 2AR |
Director Name | Adrian Thorne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 70 Hartfield Road Forest Row East Sussex RH18 5BY |
Director Name | Sheila Mary Nelson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cromwell Avenue London N6 5HQ |
Secretary Name | Philippa Kathleen Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 117a Mayola Road London E5 0RG |
Secretary Name | Ms Catherine Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Bartholomew Road Kentish Town London NW5 2AR |
Director Name | Theresa Joyce Francis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 August 2023) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Phoebe Elizabeth Lydbrook |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr John Howard Shayler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Stringwise Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,105 |
Gross Profit | £13,795 |
Net Worth | £7,116 |
Cash | £12,809 |
Current Liabilities | £5,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 May 2020 | Director's details changed for Ms Phoebe Elizabeth Fullbrook on 14 May 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr John Howard Shayler as a director on 27 January 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 February 2019 | Notification of Esta String Teachers Association Limited as a person with significant control on 6 November 2018 (2 pages) |
21 February 2019 | Cessation of Deborah Hannah Young as a person with significant control on 6 November 2018 (1 page) |
21 February 2019 | Cessation of Theresa Joyce Francis as a person with significant control on 6 November 2018 (1 page) |
21 February 2019 | Cessation of Michael Geoffrey Max as a person with significant control on 6 November 2018 (1 page) |
21 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
21 February 2019 | Cessation of Cecily Helen Mendelssohn as a person with significant control on 6 November 2018 (1 page) |
20 February 2019 | Director's details changed for Theresa Joyce Francis on 20 February 2019 (2 pages) |
20 February 2019 | Secretary's details changed for Deborah Hannah Young on 20 February 2019 (1 page) |
20 February 2019 | Director's details changed for Deborah Hannah Young on 20 February 2019 (2 pages) |
18 February 2019 | Appointment of Ms Phoebe Elizabeth Fullbrook as a director on 30 January 2019 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Termination of appointment of Sheila Mary Nelson as a director on 31 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Sheila Mary Nelson as a director on 31 July 2015 (2 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 March 2010 | Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
2 June 2008 | Return made up to 08/02/07; no change of members (6 pages) |
2 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
2 June 2008 | Return made up to 08/02/07; no change of members (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members
|
19 February 2004 | Return made up to 08/02/04; full list of members
|
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood pl grays inn london (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood pl grays inn london (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
11 December 1996 | Return made up to 08/02/96; full list of members
|
11 December 1996 | Return made up to 08/02/96; full list of members
|
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
8 November 1996 | Amended full accounts made up to 31 December 1995 (9 pages) |
8 November 1996 | Amended full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |