Silk Street
London
EC2Y 8DS
Secretary Name | Rikesh Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Ms Ginette Decuyper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr Daniel David Ross |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr Mark Peter Beddy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mrs Anuja Dhir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Old Bailey Judge |
Country of Residence | United Kingdom |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr Jeremy Michael Sacher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(18 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr David Peter Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(18 years after company formation) |
Appointment Duration | 4 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Clive Daniel Gillinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 33 Church Crescent London N10 3NA |
Secretary Name | Mr Charles Snailham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Pipistrelle Worcester Road, Inkberrow Worcester WR7 4EX |
Director Name | Mr Charles Snailham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pipistrelle Worcester Road, Inkberrow Worcester WR7 4EX |
Director Name | Mr James Lennox Mackenzie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 February 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 135 Court Lane Dulwich London SE21 7EE |
Director Name | Lady Camilla Panufnik |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2011) |
Role | Author Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Twickenham Middlesex TW1 3DJ |
Director Name | Mr Matthew Gibson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2010) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thornlaw Road London SE27 0SH |
Director Name | Sir Robert Gerard Finch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18 Murray Road Wimbledon London SW19 4PB |
Director Name | Ms Christina Coker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2011) |
Role | Charity Company Chief Executiv |
Country of Residence | England |
Correspondence Address | 32 Bridgewater Road Berkhamsted Hertfordshire HP4 1HN |
Director Name | Mr John William Stephens |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Courtmead Close London SE24 9HW |
Secretary Name | Ian Gaweda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 37 Ashenground Road Haywards Heath West Sussex RH16 4PS |
Director Name | Mr Gareth Robert Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2012) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Mr Patrick Terence Michael Harrild |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Director Name | Ms Clare Louise Duckworth |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 April 2020) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barbican Centre Silk Street London EC2Y 8DS |
Website | lso.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75881116 |
Telephone region | London |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | London Symphony Orchestra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,021,780 |
Gross Profit | £1,846,670 |
Net Worth | £62,866 |
Cash | £98,284 |
Current Liabilities | £763,335 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
10 May 2023 | Accounts for a small company made up to 31 July 2022 (17 pages) |
---|---|
1 May 2023 | Termination of appointment of Anuja Dhir as a director on 18 April 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 May 2022 | Director's details changed for Ms Kathryn Alexandra Mcdowell on 30 May 2022 (2 pages) |
28 April 2022 | Accounts for a small company made up to 31 July 2021 (18 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
31 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
7 May 2020 | Appointment of Mr Jeremy Michael Sacher as a director on 22 April 2020 (2 pages) |
5 May 2020 | Termination of appointment of Clare Louise Duckworth as a director on 22 April 2020 (1 page) |
5 May 2020 | Appointment of Mr David Peter Jackson as a director on 22 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
1 July 2019 | Appointment of Ms Clare Louise Duckworth as a director on 28 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 July 2018 (18 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Gareth Robert Davies as a director on 8 March 2019 (1 page) |
16 January 2019 | Appointment of Mrs Anuja Dhir as a director on 3 January 2019 (2 pages) |
26 April 2018 | Appointment of Mr Mark Peter Beddy as a director on 13 April 2018 (2 pages) |
25 April 2018 | Full accounts made up to 31 July 2017 (17 pages) |
19 April 2018 | Appointment of Mr Daniel David Ross as a director on 13 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Patrick Terence Michael Harrild as a director on 31 July 2017 (1 page) |
23 August 2017 | Appointment of Ms Ginette Decuyper as a director on 31 July 2017 (2 pages) |
23 August 2017 | Termination of appointment of Patrick Terence Michael Harrild as a director on 31 July 2017 (1 page) |
23 August 2017 | Appointment of Ms Ginette Decuyper as a director on 31 July 2017 (2 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (22 pages) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (22 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Termination of appointment of James Lennox Mackenzie as a director on 26 February 2016 (1 page) |
6 April 2016 | Termination of appointment of James Lennox Mackenzie as a director on 26 February 2016 (1 page) |
6 April 2016 | Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages) |
6 April 2016 | Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 May 2013 | Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Secretary's details changed for Rikesh Shah on 1 May 2012 (1 page) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
21 February 2013 | Appointment of Mr Patrick Terence Michael Harrild as a director (2 pages) |
21 February 2013 | Appointment of Mr Patrick Terence Michael Harrild as a director (2 pages) |
13 April 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
13 April 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
11 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Camilla Panufnik as a director (1 page) |
17 October 2011 | Termination of appointment of Christina Coker as a director (1 page) |
17 October 2011 | Termination of appointment of Robert Finch as a director (1 page) |
17 October 2011 | Termination of appointment of John Stephens as a director (1 page) |
17 October 2011 | Termination of appointment of Robert Finch as a director (1 page) |
17 October 2011 | Termination of appointment of John Stephens as a director (1 page) |
17 October 2011 | Termination of appointment of Camilla Panufnik as a director (1 page) |
17 October 2011 | Termination of appointment of Christina Coker as a director (1 page) |
18 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
11 June 2010 | Appointment of Mr Gareth Robert Davies as a director (2 pages) |
11 June 2010 | Appointment of Mr Gareth Robert Davies as a director (2 pages) |
26 March 2010 | Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Lady Camilla Panufnik on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Termination of appointment of Matthew Gibson as a director (1 page) |
3 March 2010 | Termination of appointment of Matthew Gibson as a director (1 page) |
30 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
30 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
6 May 2009 | Director's change of particulars / kathryn mcdowell / 01/01/2009 (1 page) |
6 May 2009 | Director's change of particulars / kathryn mcdowell / 01/01/2009 (1 page) |
6 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (16 pages) |
23 February 2009 | Secretary appointed rikesh shah (2 pages) |
23 February 2009 | Appointment terminated secretary ian gaweda (1 page) |
23 February 2009 | Secretary appointed rikesh shah (2 pages) |
23 February 2009 | Appointment terminated secretary ian gaweda (1 page) |
1 April 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 April 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
15 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
15 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members
|
1 April 2005 | Return made up to 23/03/05; full list of members
|
23 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 April 2004 | Ad 31/03/03--------- £ si 99@1 (2 pages) |
13 April 2004 | Ad 31/03/03--------- £ si 99@1 (2 pages) |
29 March 2004 | Return made up to 09/04/04; full list of members (6 pages) |
29 March 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 April 2003 | Return made up to 09/04/03; full list of members
|
5 April 2003 | Return made up to 09/04/03; full list of members
|
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |