Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON MOZART PLAYERS TRUST
Company Information for

THE LONDON MOZART PLAYERS TRUST

LMP AT ST JOHN'S ST JOHN THE EVANGELIST, SYLVAN ROAD, UPPER NORWOOD, LONDON, SE19 2RX,
Company Registration Number
01870034
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The London Mozart Players Trust
THE LONDON MOZART PLAYERS TRUST was founded on 1984-12-07 and has its registered office in Upper Norwood. The organisation's status is listed as "Active". The London Mozart Players Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LONDON MOZART PLAYERS TRUST
 
Legal Registered Office
LMP AT ST JOHN'S ST JOHN THE EVANGELIST
SYLVAN ROAD
UPPER NORWOOD
LONDON
SE19 2RX
Other companies in CR9
 
Previous Names
LONDON MOZART PLAYERS04/11/2014
HAYDN-MOZART SOCIETY(THE)21/07/2006
Charity Registration
Charity Number 290833
Charity Address SUITE 26, SUFFOLK HOUSE, COLLEGE ROAD, CROYDON, SURREY, CR0 1PE
Charter THE LONDON MOZART PLAYERS IS REGARDED AS ONE OF EUROPE'S FINEST CHAMBER ORCHESTRAS, FOUNDED IN 1949. IT PERFORMS MUSIC FROM THE 18TH-21ST CENTURY AROUND THE UK AND EUROPE AS WELL AS AT ITS HOME IN FAIRFIELD HALL, CROYDON. IT ALSO CREATES ACCESS TO MUSIC FOR YOUNG PEOPLE IN EDUCATION AND FOR THOSE WHOSE ABILITY TO ATTEND PERFORMANCES IS LIMITED PHYSICALLY OR GEOGRAPHICALLY.
Filing Information
Company Number 01870034
Company ID Number 01870034
Date formed 1984-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB216047294  
Last Datalog update: 2021-08-06 17:19:24
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 THE LONDON MOZART PLAYERS TRUST
The following companies were found which have the same name as THE LONDON MOZART PLAYERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LONDON MOZART PLAYERS TRUST CIO Active Company formed on the 2021-08-10

Company Officers of THE LONDON MOZART PLAYERS TRUST

Current Directors
Officer Role Date Appointed
BENJAMIN CHRISTOPHER DAVID THOMAS
Company Secretary 2013-04-05
EMILY SOPHIA WEDGWOOD BENN
Director 2015-09-17
FRANCIS BENEDICT HORNAK
Director 2015-09-17
NICHOLAS HENRY KEENE MALLETT
Director 2015-09-17
ROY ABEL SIMPSON
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN CRAIG MORGAN
Director 2013-02-07 2018-06-21
GILLIAN PERKINS
Director 2008-09-23 2016-09-21
ROBERT FREDERICK HOWES
Director 2015-09-17 2016-09-20
DIDI HOPKINS
Director 2015-09-17 2016-09-19
ROWAN CHARLES BAYFIELD FREELAND
Director 1999-06-26 2016-03-14
DANIEL MARK BENTON
Director 2006-09-20 2016-02-09
SIMON MARK FUNNELL
Director 2009-03-31 2014-04-11
ROWAN CHARLES BAYFIELD FREELAND
Company Secretary 1991-10-29 2013-04-05
DANIEL MARK DAVIES
Director 2012-02-14 2013-01-21
SARAH GEORGINA MARY ROSS GOOBEY
Director 1998-01-14 2010-11-05
DUDLEY SHARRATT MEAD
Director 1992-12-08 2010-07-31
DAVID CHRISTOPHER FILDES
Director 2000-09-28 2009-12-31
ROBERT ANTONY CORNWALL LEWIS CROSBY
Director 2006-07-05 2009-03-31
ANNE PATRICIA HOGG
Director 2004-03-19 2008-06-10
JOAN MARY REID
Director 2000-09-28 2007-10-30
ANDREW HADEN PARROTT
Director 2004-05-21 2006-07-06
BERNHARD KERRES
Director 2001-05-24 2003-11-20
JANE REYNOLDS
Director 1998-01-14 2002-05-30
REGINALD WYNDHAM LLOYD DAVIES
Director 1999-11-11 2002-04-16
WILLIAM JOHN LANGFORD KNIGHT
Director 1991-10-29 2000-06-08
HUGH RICHARDSON
Director 1991-10-29 1999-06-10
JOSEPH ANTONY HAYNES
Director 1991-10-29 1998-03-31
MATTHIAS BAMERT
Director 1992-09-28 1998-01-14
FRANK STANLEY HEATH BIRCH
Director 1991-10-29 1996-12-31
MARK LITTMAN
Director 1991-10-29 1996-12-31
PETER WARREN PHILLIPS
Director 1991-10-29 1996-06-24
JEAN CLAUDE BANON
Director 1994-03-14 1995-11-27
IAN LESLIE GRIFFITH
Director 1991-10-29 1995-09-25
LOUISA ANNE SERVICE
Director 1991-10-29 1993-06-14
JANE GLOVER
Director 1991-10-29 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS BENEDICT HORNAK JUBAL APP LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
FRANCIS BENEDICT HORNAK SAMANTHA GRACE LTD Director 2014-12-08 CURRENT 2013-10-02 Active - Proposal to Strike off
FRANCIS BENEDICT HORNAK OPTIO ASSOCIATES LIMITED Director 2014-12-01 CURRENT 2014-04-01 Dissolved 2017-06-20
FRANCIS BENEDICT HORNAK BLUEPRINT LIVING LIMITED Director 2011-05-27 CURRENT 2011-05-27 Liquidation
NICHOLAS HENRY KEENE MALLETT SOUNDBOX GROUP LTD Director 2017-12-01 CURRENT 2011-06-06 Active
NICHOLAS HENRY KEENE MALLETT CYGNET IT SERVICES CIC Director 2015-02-05 CURRENT 2015-01-21 Active
NICHOLAS HENRY KEENE MALLETT GREEN WEALTH LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2014-10-21
NICHOLAS HENRY KEENE MALLETT RENTALS AND EVENTS EUROPE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2014-10-21
NICHOLAS HENRY KEENE MALLETT PAN EUROPEAN SOLUTIONS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
NICHOLAS HENRY KEENE MALLETT SUTTON CENTRE FOR INDEPENDENT LIVING AND LEARNING (SCILL) Director 2011-10-27 CURRENT 1996-02-29 Active - Proposal to Strike off
NICHOLAS HENRY KEENE MALLETT NICK MALLETT CONSULTING LTD Director 2011-08-15 CURRENT 2011-08-15 Active
NICHOLAS HENRY KEENE MALLETT UNITEDLIFE TRADING LIMITED Director 2011-01-01 CURRENT 2010-01-22 Active
ROY ABEL SIMPSON THIRTY ETON AVENUE LIMITED Director 2009-10-30 CURRENT 1985-06-10 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
2021-08-10RES13Resolutions passed:
  • Company has been converted to a cio 11/06/2021
2021-07-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA01Previous accounting period shortened from 30/07/20 TO 30/06/20
2021-04-29AA01Current accounting period shortened from 30/07/21 TO 30/06/21
2021-02-01AP01DIRECTOR APPOINTED MR DAVID JAMES LAMBERTI
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-05-01AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AP01DIRECTOR APPOINTED MRS ROANNA MARY GIBSON
2019-11-13AP01DIRECTOR APPOINTED PROFESSOR SIR ROBERT IAN LECHLER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED LADY LYDIA MARY THOMPSON
2019-03-29AA30/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CRAIG MORGAN
2018-04-04AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR ROY ABEL SIMPSON
2017-04-28AA30/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PERKINS
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DIDI HOPKINS
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Fairfield Halls Park Lane Croydon CR9 1DG
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CHARLES BAYFIELD FREELAND
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENTON
2015-11-26AA30/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED THE HON EMILY SOPHIA WEDGWOOD BENN
2015-11-06AP01DIRECTOR APPOINTED MR ROBERT FREDERICK HOWES
2015-10-28AP01DIRECTOR APPOINTED MR FRANCIS BENEDICT HORNAK
2015-10-08AP01DIRECTOR APPOINTED MS DIDI HOPKINS
2015-10-01AP01DIRECTOR APPOINTED MR NICHOLAS HENRY KEENE MALLETT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH WECHSLER
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/07/14
2014-12-18AR0129/10/14 ANNUAL RETURN FULL LIST
2014-12-18CH01Director's details changed for Mr Daniel Benton on 2014-07-04
2014-12-08MISCSECTION 519
2014-11-04RES15CHANGE OF NAME 13/10/2014
2014-11-04CERTNMCOMPANY NAME CHANGED LONDON MOZART PLAYERS CERTIFICATE ISSUED ON 04/11/14
2014-11-04MISCNE01
2014-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND SYKES
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/07/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL
2014-04-04AA01PREVSHO FROM 31/07/2013 TO 30/07/2013
2013-11-11AR0129/10/13 NO MEMBER LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY ROWAN FREELAND
2013-05-22AP03SECRETARY APPOINTED DR BENJAMIN CHRISTOPHER DAVID THOMAS
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK FUNNELL / 22/02/2013
2013-02-22AP01DIRECTOR APPOINTED MR RICHARD JOHN CRAIG MORGAN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES
2012-11-05AR0129/10/12 NO MEMBER LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM FAIRFIELD HALLS PARK LANE CROYDON CR9 1DG UNITED KINGDOM
2012-10-15AP01DIRECTOR APPOINTED MR DANIEL MARK DAVIES
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD VAN DE GEEST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WICKS
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22AR0129/10/11 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED MR GERARD PETER VAN DE GEEST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROSS GOOBEY
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM SUITE 26 SUFFOLK HOUSE COLLEGE ROAD CROYDON CR0 1PE
2010-11-05AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2010-11-02AR0129/10/10 NO MEMBER LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH WECHSLER / 01/10/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MEAD
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FILDES
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0129/10/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK FUNNELL / 29/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENTON / 29/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GEORGINA MARY ROSS GOOBEY / 29/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PERKINS / 29/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWAN CHARLES BAYFIELD FREELAND / 29/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER FILDES / 29/10/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS CROSBY
2009-04-16288aDIRECTOR APPOINTED SIMON FUNNELL
2009-04-05288bAPPOINTMENT TERMINATE, DIRECTOR ANTONY LEWIS CROSBY LOGGED FORM
2009-03-05288aDIRECTOR APPOINTED MALCOLM HUNT WICKS LOGGED FORM
2009-03-05288aDIRECTOR APPOINTED MALCOLM HUNT WICKS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-28363aANNUAL RETURN MADE UP TO 29/10/08
2008-11-19288bAPPOINTMENT TERMINATE, DIRECTOR ANNE PATRICIA HOGG LOGGED FORM
2008-10-28288aDIRECTOR APPOINTED GILLIAN ISABELLA PERKINS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANNE HOGG
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-11-07363aANNUAL RETURN MADE UP TO 29/10/07
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: SUITE 306 PARK HOUSE 22 PARK STREET CROYDON CR0 1YE
2007-10-11288aNEW DIRECTOR APPOINTED
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aANNUAL RETURN MADE UP TO 29/10/06
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06288aNEW DIRECTOR APPOINTED
2006-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to THE LONDON MOZART PLAYERS TRUST 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 THE LONDON MOZART PLAYERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-18 Outstanding METROPOLITAN PROPERTIES (PROVINCIAL) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-30
Annual Accounts
2013-07-30
Annual Accounts
2012-07-31
Annual Accounts
2016-07-30

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 THE LONDON MOZART PLAYERS TRUST

Intangible Assets
Patents
We have not found any records of THE LONDON MOZART PLAYERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON MOZART PLAYERS TRUST
Trademarks
We have not found any records of THE LONDON MOZART PLAYERS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE LONDON MOZART PLAYERS TRUST

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2013-09-19 GBP £9,275
South Holland District Coucnil 2012-08-02 GBP £9,000
Croydon Council 2012-07-30 GBP £479
South Holland District Coucnil 2012-05-17 GBP £6,500
South Holland District Coucnil 2012-04-26 GBP £6,000
South Holland District Coucnil 2012-03-15 GBP £7,600
South Holland District Coucnil 2010-12-23 GBP £765
South Holland District Coucnil 2010-12-23 GBP £1,600
South Holland District Coucnil 2010-07-22 GBP £6,600

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 THE LONDON MOZART PLAYERS TRUST 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 THE LONDON MOZART PLAYERS TRUST 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 THE LONDON MOZART PLAYERS TRUST 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.