Company NameNorbert Brainin Foundation
Company StatusActive
Company Number04754210
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Keith Andrew Hatchick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleSolicitor Of Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address3 Glastonbury Street
London
NW6 1QJ
Secretary NameMr Keith Andrew Hatchick
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleSolicitor Of Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address3 Glastonbury Street
London
NW6 1QJ
Director NameSir John Alan Shepherd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(9 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCeo Of Ngo
Country of ResidenceEngland
Correspondence Address76 Kidbrooke Grove
London
SE3 0LG
Director NameDr Mathias Gerhard Hink
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square 20 Lower Common South
London
W1U 4LZ
Director NameNorbert Brainin
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleViolinist
Correspondence Address19 Prowse Avenue
Bushey
Hertfordshire
WD23 1JS
Director NameClive Richard Britton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleConcert Pianist
Country of ResidenceItaly
Correspondence AddressVia Dei Benci 20
Firenze
Firenze 50122
Italy

Location

Registered AddressC/O Marshall Hatchick
First Floor
1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,920
Cash£79
Current Liabilities£13,112

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
12 May 2016Director's details changed for Dr Mathias Gerhard Hink on 4 April 2016 (2 pages)
12 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
12 May 2016Director's details changed for Dr Mathias Gerhard Hink on 4 April 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
23 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
23 June 2015Annual return made up to 6 May 2015 no member list (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
21 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
21 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
6 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
8 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
8 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
8 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
21 December 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
21 December 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page)
12 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
17 August 2010Amended accounts made up to 30 September 2009 (12 pages)
17 August 2010Amended accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
1 September 2009Full accounts made up to 30 September 2008 (14 pages)
1 September 2009Full accounts made up to 30 September 2008 (14 pages)
27 May 2009Annual return made up to 06/05/09 (3 pages)
27 May 2009Annual return made up to 06/05/09 (3 pages)
1 October 2008Director appointed dr mathias hink (3 pages)
1 October 2008Director appointed dr mathias hink (3 pages)
10 September 2008Appointment terminated director clive britton (1 page)
10 September 2008Appointment terminated director clive britton (1 page)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
21 May 2008Annual return made up to 06/05/08 (4 pages)
21 May 2008Annual return made up to 06/05/08 (4 pages)
1 August 2007Full accounts made up to 30 September 2006 (11 pages)
1 August 2007Full accounts made up to 30 September 2006 (11 pages)
21 May 2007Annual return made up to 06/05/07 (4 pages)
21 May 2007Annual return made up to 06/05/07 (4 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
7 June 2006Annual return made up to 06/05/06 (4 pages)
7 June 2006Annual return made up to 06/05/06 (4 pages)
14 June 2005Annual return made up to 06/05/05 (4 pages)
14 June 2005Annual return made up to 06/05/05 (4 pages)
9 March 2005Full accounts made up to 30 September 2004 (10 pages)
9 March 2005Full accounts made up to 30 September 2004 (10 pages)
21 May 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
24 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
24 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Memorandum and Articles of Association (13 pages)
11 September 2003Memorandum and Articles of Association (13 pages)
6 May 2003Incorporation (20 pages)
6 May 2003Incorporation (20 pages)