Company NameFriends Of The Edward Said National Conservatory Of Music UK
Company StatusActive
Company Number08291603
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameThe Right Honourable Lord John Ambrose Cope Of Berkeley
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressApartment 4 66 Great Pulteney Street
Bath
BA2 4DL
Director NameHelen Lena Saleh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJordanian
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Director NameMr Usama Tuqan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJordanian
StatusCurrent
Appointed01 December 2013(1 year after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Director NameMr Wissam Boustany
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleMusician, Professor Of Flute
Country of ResidenceUnited Kingdom
Correspondence Address12 Walham Grove
London
SW6 1QP
Secretary NameMrs Georgina Brooks
StatusCurrent
Appointed30 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Director NameThe Right Honourable Countess Of Sandwich Caroline Susan Montagu
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(9 years after company formation)
Appointment Duration2 years, 4 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressMapperton House Mapperton
Beaminster
DT8 3NR
Secretary NameMs Caroline McCormick
StatusResigned
Appointed01 January 2013(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address4a Crescent Road
Crescent Road
London
N3 1HP
Secretary NameMiss Zinovia Papageorgiou
StatusResigned
Appointed07 January 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Director NameProf Colin James Green
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2019)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address95 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HL
Director NameMrs Heba Jade Zaphiriou-Zarifi
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address31 Gloucester Square
London
W2 2TD
Secretary NameMs Sarah Abdel-Qader
StatusResigned
Appointed28 February 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Secretary NameMs Justine Susannah Kenyon
StatusResigned
Appointed26 September 2019(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2020)
RoleCompany Director
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE
Secretary NameMrs Isla Hamilton Coole
StatusResigned
Appointed11 May 2020(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 June 2021)
RoleCompany Director
Correspondence AddressThe Arab British Centre 1 Gough Square
London
EC4A 3DE

Contact

Websitewww.palmusic.org.uk
Telephone020 78321340
Telephone regionLondon

Location

Registered AddressThe Arab British Centre
1 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£84,740
Net Worth£34,366
Cash£39,326
Current Liabilities£4,960

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 June 2023Appointment of Mr Matthew Swan as a secretary on 5 June 2023 (2 pages)
13 June 2023Termination of appointment of Georgina Brooks as a secretary on 12 June 2023 (1 page)
22 March 2023Appointment of Mr Osman Qureshi as a director on 3 November 2022 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
15 August 2022Appointment of The Right Honourable Countess of Sandwich Caroline Susan Montagu as a director on 17 November 2021 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Heba Jade Zaphiriou-Zarifi as a director on 3 September 2021 (1 page)
18 June 2021Termination of appointment of Isla Hamilton Coole as a secretary on 5 June 2021 (1 page)
8 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 October 2020Appointment of Mrs Georgina Brooks as a secretary on 30 October 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 September 2020Appointment of Mrs Isla Hamilton Coole as a secretary on 11 May 2020 (2 pages)
17 September 2020Termination of appointment of Justine Susannah Kenyon as a secretary on 4 May 2020 (1 page)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Colin James Green as a director on 16 November 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 October 2019Appointment of Ms Justine Susannah Kenyon as a secretary on 26 September 2019 (2 pages)
21 October 2019Termination of appointment of Sarah Abdel-Qader as a secretary on 26 September 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Appointment of Ms Sarah Abdel-Qader as a secretary on 28 February 2018 (2 pages)
19 March 2018Termination of appointment of Zinovia Papageorgiou as a secretary on 28 February 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Appointment of Professor Colin James Green as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Heba Jade Zaphiriou-Zarifi as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Professor Colin James Green as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Heba Jade Zaphiriou-Zarifi as a director on 15 December 2017 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
27 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
27 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
9 December 2015Registered office address changed from 41a Wray Crescent London N4 3LN to C/O the Friends of the Esncm Uk the Arab British Centre 1 Gough Square London EC4A 3DE on 9 December 2015 (1 page)
9 December 2015Annual return made up to 13 November 2015 no member list (4 pages)
9 December 2015Annual return made up to 13 November 2015 no member list (4 pages)
9 December 2015Registered office address changed from 41a Wray Crescent London N4 3LN to C/O the Friends of the Esncm Uk the Arab British Centre 1 Gough Square London EC4A 3DE on 9 December 2015 (1 page)
13 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 January 2015Annual return made up to 13 November 2014 no member list (4 pages)
21 January 2015Annual return made up to 13 November 2014 no member list (4 pages)
20 October 2014Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages)
20 October 2014Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page)
20 October 2014Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page)
20 October 2014Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages)
20 October 2014Director's details changed for Mr Usama Tuqan on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Helen Lena Saleh on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Helen Lena Saleh on 20 October 2014 (2 pages)
20 October 2014Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages)
20 October 2014Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page)
20 October 2014Director's details changed for Mr Usama Tuqan on 20 October 2014 (2 pages)
15 October 2014Registered office address changed from 4a Crescent Road Crescent Road London N3 1HP England to 41a Wray Crescent London N4 3LN on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 4a Crescent Road Crescent Road London N3 1HP England to 41a Wray Crescent London N4 3LN on 15 October 2014 (1 page)
9 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 February 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
19 February 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
19 February 2014Appointment of Mr Wissam Boustany as a director (2 pages)
19 February 2014Appointment of Mr Wissam Boustany as a director (2 pages)
19 February 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
16 January 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
16 January 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
16 January 2014Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page)
15 January 2014Registered office address changed from 56a South Croxted Road London SE21 8BD on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 56a South Croxted Road London SE21 8BD on 15 January 2014 (1 page)
2 December 2013Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages)
2 December 2013Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages)
2 December 2013Annual return made up to 13 November 2013 no member list (3 pages)
2 December 2013Annual return made up to 13 November 2013 no member list (3 pages)
2 December 2013Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages)
1 December 2013Appointment of Mr Usama Tuqan as a director (2 pages)
1 December 2013Appointment of Ms Caroline Mccormick as a secretary (1 page)
1 December 2013Appointment of Ms Caroline Mccormick as a secretary (1 page)
1 December 2013Appointment of Mr Usama Tuqan as a director (2 pages)
13 November 2012Incorporation (36 pages)
13 November 2012Incorporation (36 pages)