Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH NATIONAL BALLET
Company Information for

ENGLISH NATIONAL BALLET

41 HOPEWELL SQUARE, LONDON, E14 0SY,
Company Registration Number
00735040
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About English National Ballet
ENGLISH NATIONAL BALLET was founded on 1962-09-10 and has its registered office in London. The organisation's status is listed as "Active". English National Ballet is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENGLISH NATIONAL BALLET
 
Legal Registered Office
41 HOPEWELL SQUARE
LONDON
E14 0SY
Other companies in SW7
 
Telephone0207-581-1245
 
Previous Names
ENGLISH NATIONAL BALLET LIMITED 04/07/2006
Filing Information
Company Number 00735040
Company ID Number 00735040
Date formed 1962-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 09:00:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENGLISH NATIONAL BALLET
The following companies were found which have the same name as ENGLISH NATIONAL BALLET. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED 41 HOPEWELL SQUARE LONDON E14 0SY Active Company formed on the 1989-03-14
ENGLISH NATIONAL BALLET SCHOOL LIMITED CARLYLE BUILDING HORTENSIA ROAD LONDON SW10 0QS Active Company formed on the 1988-11-18
ENGLISH NATIONAL OPERA London Coliseum St Martins Lane London WC2N 4ES Active Company formed on the 1947-01-02

Company Officers of ENGLISH NATIONAL BALLET

Current Directors
Officer Role Date Appointed
GRACE CAROL CHAN
Company Secretary 2016-12-07
ANDREW ADONIS
Director 2016-01-01
JUSTIN ANDREW BICKLE
Director 2009-06-10
SUSAN ARLEEN BOSTER
Director 2014-09-29
VALERIE FRANCES GOODING
Director 2014-02-05
ZACHARY LEWY
Director 2015-10-07
TANYA ROSE SIMPSON
Director 2015-10-07
NORMAN LEON ROSENTHAL
Director 2012-09-25
STEPHEN KENNETH SACKS
Director 2010-06-02
CHRISTOPHER FRANCIS IRVING SAUL
Director 2016-02-24
CAROLINE AGNES MORGAN THOMSON
Director 2016-06-08
GRENVILLE TURNER
Director 2014-09-01
SIAN ELERI ANGHARAD WESTERMAN
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JOSEPHINE HAWK
Company Secretary 2014-08-09 2016-12-07
KIRSTINE ANN COOPER
Director 2014-05-21 2016-09-14
WENDY MIRA BECKER
Director 2012-03-28 2015-06-30
MICHAEL ROBERT DIXON
Company Secretary 2009-06-22 2014-08-08
CAROL BARBARA BRIGSTOCKE
Director 2008-06-18 2014-06-25
STEPHEN BALL
Director 2009-01-14 2011-06-15
CHRISTOPHER CHARLES BLANCHARD COWDRAY
Director 2007-09-26 2011-06-15
ELIZABETH JANE ARNOLD
Director 2001-05-11 2009-10-01
BRIAN JOHN DUCK
Company Secretary 2009-03-16 2009-06-22
ROBIN ANDREW RICHMAN
Company Secretary 2000-02-01 2009-03-16
JAMES RICHARD BAKER
Director 2006-06-21 2008-09-01
CHRISTOPHER CHARLES BLANSHARD COWDRAY
Director 2000-04-26 2006-06-21
QUENTIN ROSS BELL
Director 2001-02-21 2006-06-09
BENEDICT PIUS MARILAAN ANDRADI
Director 1997-01-29 2003-06-11
WAHEED ALLI
Director 2001-05-09 2002-11-30
NICHOLAS DAVID ALLOTT
Director 2001-06-30 2002-06-19
ROGER JOHN LAWRENCE BRAMBLE
Director 1991-12-27 2002-06-19
NICHOLAS ALLOTT
Director 1994-01-13 2000-04-26
JACK HURLSTONE HASLAM
Company Secretary 1997-06-09 1999-10-07
RICHARD GILES ELLIOTT
Company Secretary 1991-12-27 1997-06-09
WILLIAM SEDGWICK BARNARD
Director 1991-12-27 1996-01-24
ROGER WILLIAM BYATT
Director 1991-12-27 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ADONIS RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW ADONIS THE SATURDAY CLUB TRUST Director 2015-06-11 CURRENT 2015-04-24 Active
ANDREW ADONIS POLICY NETWORK AND COMMUNICATIONS LTD Director 2013-11-26 CURRENT 2000-01-31 Active - Proposal to Strike off
ANDREW ADONIS INSTITUTE FOR PUBLIC POLICY RESEARCH Director 2013-03-27 CURRENT 1988-09-02 Active
ANDREW ADONIS BAKER DEARING EDUCATIONAL TRUST Director 2010-09-28 CURRENT 2010-09-28 Active
JUSTIN ANDREW BICKLE ENGLISH NATIONAL BALLET ENTERPRISES LIMITED Director 2010-01-20 CURRENT 1989-03-14 Active
SUSAN ARLEEN BOSTER DONMAR WAREHOUSE PROJECTS LIMITED Director 2014-11-17 CURRENT 1982-02-05 Active
SUSAN ARLEEN BOSTER BOSTER GROUP LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
SUSAN ARLEEN BOSTER BOSTER MEDIA LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
SUSAN ARLEEN BOSTER BOSTER ARTS LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
VALERIE FRANCES GOODING RBG KEW ENTERPRISES LIMITED Director 2014-12-10 CURRENT 1993-03-12 Active
VALERIE FRANCES GOODING ENB PRODUCTIONS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
VALERIE FRANCES GOODING ENGLISH NATIONAL BALLET ENTERPRISES LIMITED Director 2014-02-05 CURRENT 1989-03-14 Active
VALERIE FRANCES GOODING LTA TENNIS FOUNDATION Director 2012-05-29 CURRENT 2012-05-29 Active
TANYA ROSE SIMPSON ENGLISH NATIONAL BALLET SCHOOL LIMITED Director 2013-03-14 CURRENT 1988-11-18 Active
NORMAN LEON ROSENTHAL NORMAN ROSENTHAL LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
STEPHEN KENNETH SACKS ENGLISH NATIONAL BALLET SCHOOL LIMITED Director 2007-02-26 CURRENT 1988-11-18 Active
CHRISTOPHER FRANCIS IRVING SAUL CHRISTOPHER SAUL ASSOCIATES LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
CAROLINE AGNES MORGAN THOMSON OXFAM Director 2017-03-10 CURRENT 1958-10-01 Active
CAROLINE AGNES MORGAN THOMSON THE CONVERSATION TRUST (UK) LIMITED Director 2016-03-02 CURRENT 2012-07-26 Active
CAROLINE AGNES MORGAN THOMSON UK GOVERNMENT INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2015-09-11 Active
CAROLINE AGNES MORGAN THOMSON VIDENDUM PLC Director 2015-11-01 CURRENT 1928-01-30 Active
GRENVILLE TURNER WATKIN JONES PLC Director 2016-02-26 CURRENT 2015-09-23 Active
GRENVILLE TURNER PARAGON DEVELOPMENT FINANCE SERVICES LIMITED Director 2015-06-09 CURRENT 2012-04-27 Active
GRENVILLE TURNER TS PROPERTY LENDING LIMITED Director 2015-06-09 CURRENT 2012-07-16 Active - Proposal to Strike off
GRENVILLE TURNER TS REAL ESTATE LIMITED Director 2015-06-09 CURRENT 2013-10-07 Active - Proposal to Strike off
GRENVILLE TURNER TS DEVELOPMENT LENDING LIMITED Director 2015-06-09 CURRENT 2013-12-18 Active - Proposal to Strike off
GRENVILLE TURNER REAL ESTATE STRATFORD LIMITED Director 2015-06-09 CURRENT 2014-04-11 Active - Proposal to Strike off
GRENVILLE TURNER ZPG LIMITED Director 2014-05-21 CURRENT 2014-04-22 Active
GRENVILLE TURNER CASTLE HOLDCO 5 LIMITED Director 2009-06-08 CURRENT 2008-07-25 Converted / Closed
SIAN ELERI ANGHARAD WESTERMAN NICHOLAS KIRKWOOD LIMITED Director 2016-07-20 CURRENT 2004-03-30 Active
SIAN ELERI ANGHARAD WESTERMAN SEAW PROJECTS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
SIAN ELERI ANGHARAD WESTERMAN RBDM LIMITED Director 2013-12-19 CURRENT 2007-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Director's details changed for Dr Shirley Thompson on 2024-04-05
2024-04-05CH01Director's details changed for Dr Shirley Thompson on 2024-04-05
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007350400007
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007350400009
2024-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007350400009
2024-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CARR
2024-01-02CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-14Director's details changed for Miss Kamara Gray on 2021-12-13
2023-06-14Director's details changed for Miss Kamara Gray on 2021-12-13
2023-06-14CH01Director's details changed for Miss Kamara Gray on 2021-12-13
2023-06-13DIRECTOR APPOINTED MS FATEMEH SANAZ AMIDI
2023-06-13DIRECTOR APPOINTED MRS SANDRA JANET HONESS
2023-06-13AP01DIRECTOR APPOINTED MS FATEMEH SANAZ AMIDI
2023-03-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS IRVING SAUL
2023-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS IRVING SAUL
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20Register inspection address changed to First Floor 10 Queen Street Place London EC4R 1BE
2022-12-20Registers moved to registered inspection location of First Floor 10 Queen Street Place London EC4R 1BE
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20AD03Registers moved to registered inspection location of First Floor 10 Queen Street Place London EC4R 1BE
2022-12-20AD02Register inspection address changed to First Floor 10 Queen Street Place London EC4R 1BE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PAUL JASON PACIFICO
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JASON PACIFICO
2022-04-26RES13Resolutions passed:
  • Term of directors appointment extended 07/03/2022
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY LEWY
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400010
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007350400005
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARLEEN BOSTER
2020-09-30AP01DIRECTOR APPOINTED MRS FAY MARILYN BERK
2020-06-10AP01DIRECTOR APPOINTED MISS KAMARA GRAY
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER
2020-05-05AP01DIRECTOR APPOINTED DR SHIRLEY THOMPSON
2020-03-04AP01DIRECTOR APPOINTED LADY DEBORAH SI YIN BUFFINI
2020-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN MARKS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ROSE SIMPSON
2020-02-07AP01DIRECTOR APPOINTED MR PAUL JASON PACIFICO
2020-01-31RES01ADOPT ARTICLES 31/01/20
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr Zachary Lewy on 2019-07-23
2019-12-10CH01Director's details changed for Ms Susan Arleen Boster on 2019-07-23
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELERI ANGHARAD WESTERMAN
2019-10-01AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH ANN SLOAN
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Markova House 39 Jay Mews London SW7 2ES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH SACKS
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400009
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400008
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED SIR ROGER CARR
2018-12-07CH01Director's details changed for Mr Zachary Lewy on 2018-11-30
2018-12-06CH01Director's details changed for Ms Valerie Frances Gooding on 2018-12-06
2018-12-05CH01Director's details changed for Ms Valerie Frances Gooding on 2018-11-30
2018-11-14AP01DIRECTOR APPOINTED MS SUE BUTCHER
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LEON ROSENTHAL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-13CH01Director's details changed for Mr Justin Andrew Bickle on 2017-12-07
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400007
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400006
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007350400005
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MARGARET KAPLINSKY
2017-02-28RES01ADOPT ARTICLES 28/02/17
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-19TM02Termination of appointment of Claire Josephine Hawk on 2016-12-07
2016-12-19AP03SECRETARY APPOINTED MS GRACE CAROL CHAN
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTINE COOPER
2016-06-29AP01DIRECTOR APPOINTED MS CAROLINE AGNES MORGAN THOMSON
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS IRVING SAUL / 01/06/2016
2016-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS IRVING SAUL
2016-01-22AR0127/12/15 NO MEMBER LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-05AP01DIRECTOR APPOINTED LORD ANDREW ADONIS
2015-10-29AP01DIRECTOR APPOINTED MR ZACHARY LEWY
2015-10-28AP01DIRECTOR APPOINTED MRS TANYA ROSE SIMPSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BECKER
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE
2015-01-07AR0127/12/14 NO MEMBER LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NORMAN LEON ROSENTHAL / 15/12/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANDREW BICKLE / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SACKS / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NORMAN LEON ROSENTHAL / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARGARET KAPLINSKY / 14/10/2014
2014-10-15AP01DIRECTOR APPOINTED MS SUSAN ARLEEN BOSTER
2014-10-14AP01DIRECTOR APPOINTED MR GRENVILLE TURNER
2014-10-14AP01DIRECTOR APPOINTED MS NATASHA MARGARET KAPLINSKY
2014-10-14AP01DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER
2014-10-14AP03SECRETARY APPOINTED MS CLAIRE JOSEPHINE HAWK
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DIXON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RIDLEY
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSARIO DE MANDAT GRANCEY
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRIGSTOCKE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA MCANULTY
2014-07-09AP01DIRECTOR APPOINTED MR ROBERT FRANCIS WALLACE
2014-02-27AP01DIRECTOR APPOINTED MISS VALERIE FRANCES GOODING
2014-02-27AP01DIRECTOR APPOINTED SIAN ELERI ANGHARAD WESTERMAN
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-03AR0127/12/13 NO MEMBER LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WESTON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDEEN MASTERSON
2013-01-17AR0127/12/12 NO MEMBER LIST
2013-01-17TM01TERMINATE DIR APPOINTMENT
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PINTO
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-11AP01DIRECTOR APPOINTED SIR NORMAN LEON ROSENTHAL
2012-10-04AP01DIRECTOR APPOINTED WENDY MIRA BECKER
2012-07-18AP01DIRECTOR APPOINTED EDWARD JOHN WILLIAMS
2012-01-23AR0127/12/11 NO MEMBER LIST
2012-01-23AP01DIRECTOR APPOINTED AIDEEN MASTERSON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MCPHEE
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-08AP01DIRECTOR APPOINTED MS PAULA FRANCES COOPER RIDLEY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWDRAY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROULA KONZOTIS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL
2011-01-26AR0127/12/10 NO MEMBER LIST
2011-01-24AP01DIRECTOR APPOINTED DUNCAN JAMES ELSON WESTON
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12AP01DIRECTOR APPOINTED STEPHEN KENNETH SACKS
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS
2010-01-14AR0127/12/09 NO MEMBER LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT DIXON / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROSARIO DE MANDAT GRANCEY / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY BURNELL VICKERS / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ELIAS PINTO / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE MCPHEE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ANN MCANULTY / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROULA KONZOTIS / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARBARA BRIGSTOCKE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW BICKLE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 12/01/2010
2009-12-16AP01DIRECTOR APPOINTED JOHN TREFOR PRICE ROBERTS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA LEWIS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARNOLD
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY BRIAN DUCK
2009-07-09288aSECRETARY APPOINTED MICHAEL ROBERT DIXON
2009-06-15288aDIRECTOR APPOINTED JUSTIN BICKLE
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 10/06/2009
2009-04-02288aDIRECTOR APPOINTED STEPHEN BALL
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY ROBIN RICHMAN
2009-03-18288aSECRETARY APPOINTED BRIAN DUCK
2009-03-18363aANNUAL RETURN MADE UP TO 27/12/08
2009-03-06288aDIRECTOR APPOINTED CHRISTOPHER CHARLES BLANSHARD COWDRAY
2009-03-03288aDIRECTOR APPOINTED CAROL BARBARA BRIGSTOCKE
2009-03-03288aDIRECTOR APPOINTED CECILIA MCANULTY
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to ENGLISH NATIONAL BALLET or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLISH NATIONAL BALLET
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 2007-12-18 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1995-06-08 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1979-10-01 Satisfied GREATER LONDON COUNCIL
LEGAL MORTGAGE 1979-07-12 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGLISH NATIONAL BALLET

Intangible Assets
Patents
We have not found any records of ENGLISH NATIONAL BALLET registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENGLISH NATIONAL BALLET owns 1 domain names.

ballet.org.uk  

Trademarks
We have not found any records of ENGLISH NATIONAL BALLET registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH NATIONAL BALLET

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-08-07 GBP £5,000 GRANTS TO EXTERNAL ORGANISATIONS
Worcestershire County Council 2014-06-05 GBP £1,073 Educational Equip
City of London 2014-05-02 GBP £-11,325 Direct Employee Expenses
City of London 2014-05-02 GBP £-1,574 Direct Employee Expenses
City of London 2014-05-02 GBP £-9,205 Equipment, Furniture & Materials
City of London 2014-05-02 GBP £-1,000 Expenses
City of London 2014-05-02 GBP £-637 Direct Employee Expenses
City of London 2014-05-02 GBP £120 Expenses
City of London 2014-04-09 GBP £1,000 Fees & Services
City of Westminster Council 2014-02-06 GBP £700
City of Westminster Council 2013-10-01 GBP £12,500
Oxford City Council 2013-05-08 GBP £2,600 DFP Artists' fees
City of Westminster Council 2013-04-26 GBP £-12,500
City of Westminster Council 2013-04-26 GBP £12,500
London City Hall 2013-04-22 GBP £5,000 Grants to External Organisations
City of Westminster Council 2013-04-12 GBP £12,500
Nottingham City Council 2012-07-24 GBP £
Nottingham City Council 2012-07-09 GBP £16,317
Nottingham City Council 2012-07-09 GBP £16,317 TOURING CO BOX OFFICE SHARE
Nottingham City Council 2012-06-08 GBP £15,000
Nottingham City Council 2012-06-08 GBP £15,000 SHOW SERVICES
Nottingham City Council 2012-06-08 GBP £15,000 SHOW SERVICES
London Borough of Hillingdon 2012-05-28 GBP £5,000
Tunbridge Wells Borough Council 2009-06-30 GBP £15,491

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH NATIONAL BALLET is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH NATIONAL BALLET any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLISH NATIONAL BALLET any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.