63-66 Saint Martins Lane
London
WC2N 4JS
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (closed 04 April 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Mr Christopher Coombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | London Symphony Orchestra Level 6, Frobisher Cresc Barbican Centre, Silk Street London EC2Y 8DS |
Secretary Name | Mr Rikesh Shah |
---|---|
Status | Closed |
Appointed | 18 May 2022(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | London Symphony Orchestra Level 6, Frobisher Cresc Barbican Centre, Silk Street London EC2Y 8DS |
Director Name | Miss Kay Marie Ford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 365 Ben Jonson House Barbican London South East EC2Y 8NQ |
Director Name | Miss Karen Irwin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Orchestra Administration |
Correspondence Address | 23 Wren Avenue London NW2 6UG |
Secretary Name | Miss Kay Marie Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 365 Ben Jonson House Barbican London South East EC2Y 8NQ |
Secretary Name | Philippa Stephanie Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ridley Avenue London W13 9XW |
Director Name | Miss Caroline Jean York |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alison Way Winchester SO22 5BT |
Director Name | Peter McManus |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Clive Daniel Gillinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2004) |
Role | Managing Director London Symph |
Correspondence Address | 33 Church Crescent London N10 3NA |
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monkwell Square London EC2Y 5BN |
Director Name | Simon Christopher Wales |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2006) |
Role | Centre Director |
Correspondence Address | Flat 1 Becket House 10 Constable Avenue London E14 6EP |
Director Name | Wendy Vivienne Dalton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2009) |
Role | Project Manager |
Correspondence Address | 16 Mercier Road London SW15 2AR |
Director Name | Karen Cardy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2013) |
Role | Marketer And Venue Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lombard Street Lidlington Bedford Bedfordshire MK43 0RP |
Secretary Name | Rikesh Shah |
---|---|
Status | Resigned |
Appointed | 01 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | London Symphony Orchestra Level 6, Frobisher Cresc Barbican Centre, Silk Street London EC2Y 8DS |
Secretary Name | Mrs Michelle Hines |
---|---|
Status | Resigned |
Appointed | 17 January 2019(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2022) |
Role | Company Director |
Correspondence Address | London Symphony Orchestra Level 6, Frobisher Cresc Barbican Centre, Silk Street London EC2Y 8DS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2011) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Telephone | 07 017688378 |
---|---|
Telephone region | Mobile |
Registered Address | London Symphony Orchestra Level 6, Frobisher Crescent Barbican Centre, Silk Street London EC2Y 8DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £44,832 |
Net Worth | £15,256,475 |
Cash | £271,427 |
Current Liabilities | £35,866 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 January 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2023 | Application to strike the company off the register (3 pages) |
1 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
22 May 2022 | Termination of appointment of Michelle Hines as a secretary on 18 May 2022 (1 page) |
22 May 2022 | Appointment of Mr Rikesh Shah as a secretary on 18 May 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (15 pages) |
8 April 2021 | Full accounts made up to 31 March 2020 (15 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Caroline Jean York as a director on 24 November 2020 (1 page) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
2 July 2019 | Satisfaction of charge 1 in full (2 pages) |
30 January 2019 | Appointment of Mrs Michelle Hines as a secretary on 17 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Rikesh Shah as a secretary on 17 January 2019 (1 page) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
28 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
28 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 February 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Appointment of Mr Christopher Coombe as a director (2 pages) |
20 December 2013 | Appointment of Mr Christopher Coombe as a director (2 pages) |
20 December 2013 | Termination of appointment of Karen Cardy as a director (1 page) |
20 December 2013 | Termination of appointment of Karen Cardy as a director (1 page) |
5 February 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 January 2012 | Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages) |
23 January 2012 | Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
23 January 2012 | Director's details changed for Miss Caroline Jean York on 1 April 2011 (2 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 June 2011 | Appointment of Rikesh Shah as a secretary (1 page) |
20 June 2011 | Appointment of Rikesh Shah as a secretary (1 page) |
1 April 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
1 April 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
17 December 2010 | Director's details changed for Miss Caroline Jean York on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Miss Caroline Jean York on 17 December 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 January 2010 (16 pages) |
15 April 2010 | Annual return made up to 22 January 2010 (16 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
6 April 2009 | Appointment terminated director wendy dalton (1 page) |
6 April 2009 | Appointment terminated director wendy dalton (1 page) |
23 January 2009 | Annual return made up to 22/01/09 (6 pages) |
23 January 2009 | Annual return made up to 22/01/09 (6 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Annual return made up to 22/01/08 (6 pages) |
6 February 2008 | Annual return made up to 22/01/08 (6 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
7 February 2007 | Annual return made up to 22/01/07 (6 pages) |
7 February 2007 | Annual return made up to 22/01/07 (6 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 31 saint martins lane london WC2N 4ER (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 31 saint martins lane london WC2N 4ER (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
30 January 2006 | Annual return made up to 22/01/06 (5 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Annual return made up to 22/01/06 (5 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Annual return made up to 22/01/05 (5 pages) |
1 February 2005 | Annual return made up to 22/01/05 (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
11 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
11 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Annual return made up to 22/01/04
|
29 January 2004 | Annual return made up to 22/01/04
|
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
11 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
11 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 January 2003 | Annual return made up to 22/01/03
|
29 January 2003 | Annual return made up to 22/01/03
|
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
15 February 2002 | Annual return made up to 22/01/02 (5 pages) |
15 February 2002 | Annual return made up to 22/01/02 (5 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
6 February 2001 | Annual return made up to 22/01/01 (4 pages) |
6 February 2001 | Annual return made up to 22/01/01 (4 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: c/o the arts business 38 saint martins lane london WC2N 4ER (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: c/o the arts business 38 saint martins lane london WC2N 4ER (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
5 March 2000 | Annual return made up to 22/01/00
|
5 March 2000 | Annual return made up to 22/01/00
|
2 March 2000 | Particulars of mortgage/charge (5 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: c/o london symphony orchestra barbican centre london EC2Y 8DS (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: c/o london symphony orchestra barbican centre london EC2Y 8DS (1 page) |
29 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
29 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
20 January 1999 | Annual return made up to 22/01/99
|
20 January 1999 | Annual return made up to 22/01/99
|
22 January 1998 | Incorporation (25 pages) |
22 January 1998 | Incorporation (25 pages) |