Company NameLondon Chamber Music Society Limited
Company StatusActive
Company Number09626483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameProf Peter Fribbins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Leon Levy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameVivien Levy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RolePart Time Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Susan Cropley Rudeloff
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Walter Rudeloff
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameJane Martha Sufian
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMrs Patricia Kremer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Woodside Avenue Woodside Avenue
London
N12 8AN
Director NameMiss Katerina Jelinkova
Date of BirthJuly 1997 (Born 26 years ago)
NationalityCzech
StatusCurrent
Appointed30 October 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleStudent
Country of ResidenceCzech Republic
Correspondence Address45a The Burroughs
London
NW4 4AX
Director NameMr John Robert William Thirlwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Carlos Federico Dabezies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Sussex Way
London
N7 6RS
Director NameRobert Neil Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Jacqueline Vanasse
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCanadian,Belgian
StatusResigned
Appointed12 January 2020(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 January 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG

Location

Registered AddressKings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 January 2020Termination of appointment of Robert Neil Johnson as a director on 12 January 2020 (1 page)
19 January 2020Appointment of Mr John Robert William Thirlwell as a director on 12 January 2020 (2 pages)
19 January 2020Appointment of Ms Jacqueline Vanasse as a director on 12 January 2020 (2 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 November 2018Appointment of Miss Katerina Jelinkova as a director on 30 October 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 March 2017Resolutions
  • RES13 ‐ It is proposed to reduce the required quorum at an agm to the greater of 10 or one tenth of members 27/11/2016
(1 page)
17 March 2017Resolutions
  • RES13 ‐ 5 resolution to reduce quorun 27/11/2016
(1 page)
17 March 2017Resolutions
  • RES13 ‐ It is proposed to reduce the required quorum at an agm to the greater of 10 or one tenth of members 27/11/2016
(1 page)
17 March 2017Resolutions
  • RES13 ‐ 5 resolution to reduce quorun 27/11/2016
(1 page)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 December 2016Appointment of Mrs Patricia Kremer as a director on 27 November 2016 (2 pages)
23 December 2016Appointment of Mrs Patricia Kremer as a director on 27 November 2016 (2 pages)
10 August 2016Annual return made up to 6 June 2016 no member list (6 pages)
10 August 2016Annual return made up to 6 June 2016 no member list (6 pages)
6 June 2015Incorporation (47 pages)
6 June 2015Incorporation (47 pages)