Company NameSt Luke Centre Management Company Limited
Company StatusDissolved
Company Number03500475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleInvestments Banker:Md
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Garrick House
63-66 Saint Martins Lane
London
WC2N 4JS
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 04 April 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMr Christopher Coombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 04 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLondon Symphony Orchestra Level 6, Frobisher Cresc
Barbican Centre, Silk Street
London
EC2Y 8DS
Secretary NameMr Rikesh Shah
StatusClosed
Appointed18 May 2022(24 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 April 2023)
RoleCompany Director
Correspondence AddressLondon Symphony Orchestra Level 6, Frobisher Cresc
Barbican Centre, Silk Street
London
EC2Y 8DS
Director NameMiss Kay Marie Ford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleAccountant
Correspondence Address365 Ben Jonson House
Barbican
London
South East
EC2Y 8NQ
Director NameMiss Karen Irwin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleOrchestra Administration
Correspondence Address23 Wren Avenue
London
NW2 6UG
Secretary NameMiss Kay Marie Ford
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address365 Ben Jonson House
Barbican
London
South East
EC2Y 8NQ
Secretary NamePhilippa Stephanie Bird
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ridley Avenue
London
W13 9XW
Director NameMiss Caroline Jean York
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alison Way
Winchester
SO22 5BT
Director NamePeter McManus
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameClive Daniel Gillinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2004)
RoleManaging Director London Symph
Correspondence Address33 Church Crescent
London
N10 3NA
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NameSimon Christopher Wales
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2006)
RoleCentre Director
Correspondence AddressFlat 1 Becket House
10 Constable Avenue
London
E14 6EP
Director NameWendy Vivienne Dalton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2009)
RoleProject Manager
Correspondence Address16 Mercier Road
London
SW15 2AR
Director NameKaren Cardy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2013)
RoleMarketer And Venue Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lombard Street
Lidlington
Bedford
Bedfordshire
MK43 0RP
Secretary NameRikesh Shah
StatusResigned
Appointed01 April 2011(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressLondon Symphony Orchestra Level 6, Frobisher Cresc
Barbican Centre, Silk Street
London
EC2Y 8DS
Secretary NameMrs Michelle Hines
StatusResigned
Appointed17 January 2019(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2022)
RoleCompany Director
Correspondence AddressLondon Symphony Orchestra Level 6, Frobisher Cresc
Barbican Centre, Silk Street
London
EC2Y 8DS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2011)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Telephone07 017688378
Telephone regionMobile

Location

Registered AddressLondon Symphony Orchestra Level 6, Frobisher Crescent
Barbican Centre, Silk Street
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2013
Turnover£44,832
Net Worth£15,256,475
Cash£271,427
Current Liabilities£35,866

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 January 2007Delivered on: 29 January 2007
Persons entitled: The Arts Council of England

Classification: A deed of substitution
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a the redundant church of st luke old street london. See the mortgage charge document for full details.
Outstanding
18 January 2007Delivered on: 29 January 2007
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A deed of substitution
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a the redundant church of st luke old street london. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 30 march 1999 and under the legal charge.
Particulars: The lease dated 30 march 2001 for a term of 175 years from 30 march 2001 at an initial rent of £100 per annum.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £3,675,556 due or to become due from the company to the chargee.
Particulars: A lease for a term of 175 years from 30 march 2001 of the redundant church of st luke old street london EC1 at an initial yearly rent of £100.
Outstanding
15 February 2000Delivered on: 2 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule denominated in sterling designated business investment account and numbered 7706715.. see the mortgage charge document for full details.
Outstanding
2 October 2002Delivered on: 4 October 2002
Satisfied on: 27 September 2008
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The l/h property k/a redundant church of st luke old street london EC1 t/no NGL797193.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 7 February 2004
Persons entitled: Artephila Stiftung

Classification: Legal charge
Secured details: All present and future obligations and liabilities of the company to the chargee under the funding agreement (as defined).
Particulars: L/H property k/a st luke's church old street islington EC1.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
4 January 2023Application to strike the company off the register (3 pages)
1 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
22 May 2022Termination of appointment of Michelle Hines as a secretary on 18 May 2022 (1 page)
22 May 2022Appointment of Mr Rikesh Shah as a secretary on 18 May 2022 (2 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (15 pages)
8 April 2021Full accounts made up to 31 March 2020 (15 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Caroline Jean York as a director on 24 November 2020 (1 page)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (15 pages)
2 July 2019Satisfaction of charge 1 in full (2 pages)
30 January 2019Appointment of Mrs Michelle Hines as a secretary on 17 January 2019 (2 pages)
30 January 2019Termination of appointment of Rikesh Shah as a secretary on 17 January 2019 (1 page)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (15 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (15 pages)
11 October 2017Full accounts made up to 31 March 2017 (15 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
14 December 2015Full accounts made up to 31 March 2015 (14 pages)
14 December 2015Full accounts made up to 31 March 2015 (14 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (5 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (5 pages)
11 September 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Full accounts made up to 31 March 2014 (13 pages)
18 February 2014Annual return made up to 22 January 2014 no member list (5 pages)
18 February 2014Annual return made up to 22 January 2014 no member list (5 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Appointment of Mr Christopher Coombe as a director (2 pages)
20 December 2013Appointment of Mr Christopher Coombe as a director (2 pages)
20 December 2013Termination of appointment of Karen Cardy as a director (1 page)
20 December 2013Termination of appointment of Karen Cardy as a director (1 page)
5 February 2013Annual return made up to 22 January 2013 no member list (5 pages)
5 February 2013Annual return made up to 22 January 2013 no member list (5 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 January 2012Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages)
23 January 2012Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (5 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (5 pages)
23 January 2012Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
20 June 2011Appointment of Rikesh Shah as a secretary (1 page)
20 June 2011Appointment of Rikesh Shah as a secretary (1 page)
1 April 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
1 April 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 January 2011Annual return made up to 22 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (6 pages)
17 December 2010Director's details changed for Miss Caroline Jean York on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Miss Caroline Jean York on 17 December 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
15 April 2010Annual return made up to 22 January 2010 (16 pages)
15 April 2010Annual return made up to 22 January 2010 (16 pages)
29 October 2009Full accounts made up to 31 March 2009 (18 pages)
29 October 2009Full accounts made up to 31 March 2009 (18 pages)
6 April 2009Appointment terminated director wendy dalton (1 page)
6 April 2009Appointment terminated director wendy dalton (1 page)
23 January 2009Annual return made up to 22/01/09 (6 pages)
23 January 2009Annual return made up to 22/01/09 (6 pages)
21 December 2008Full accounts made up to 31 March 2008 (14 pages)
21 December 2008Full accounts made up to 31 March 2008 (14 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Annual return made up to 22/01/08 (6 pages)
6 February 2008Annual return made up to 22/01/08 (6 pages)
6 February 2008Secretary's particulars changed (1 page)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
7 February 2007Annual return made up to 22/01/07 (6 pages)
7 February 2007Annual return made up to 22/01/07 (6 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 31 saint martins lane london WC2N 4ER (1 page)
14 July 2006Registered office changed on 14/07/06 from: 31 saint martins lane london WC2N 4ER (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
30 January 2006Annual return made up to 22/01/06 (5 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Annual return made up to 22/01/06 (5 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
1 February 2005Annual return made up to 22/01/05 (5 pages)
1 February 2005Annual return made up to 22/01/05 (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
11 February 2004Full accounts made up to 31 March 2003 (13 pages)
11 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
11 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 January 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
15 February 2002Annual return made up to 22/01/02 (5 pages)
15 February 2002Annual return made up to 22/01/02 (5 pages)
8 November 2001Full accounts made up to 31 January 2001 (10 pages)
8 November 2001Full accounts made up to 31 January 2001 (10 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
6 February 2001Annual return made up to 22/01/01 (4 pages)
6 February 2001Annual return made up to 22/01/01 (4 pages)
23 November 2000Full accounts made up to 31 January 2000 (10 pages)
23 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 July 2000Registered office changed on 28/07/00 from: c/o the arts business 38 saint martins lane london WC2N 4ER (1 page)
28 July 2000Registered office changed on 28/07/00 from: c/o the arts business 38 saint martins lane london WC2N 4ER (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
5 March 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o london symphony orchestra barbican centre london EC2Y 8DS (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o london symphony orchestra barbican centre london EC2Y 8DS (1 page)
29 September 1999Full accounts made up to 31 January 1999 (10 pages)
29 September 1999Full accounts made up to 31 January 1999 (10 pages)
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
20 January 1999Annual return made up to 22/01/99
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
20 January 1999Annual return made up to 22/01/99
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
22 January 1998Incorporation (25 pages)
22 January 1998Incorporation (25 pages)