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

ENGLISH NATIONAL BALLET ENTERPRISES LIMITED

41 HOPEWELL SQUARE, LONDON, E14 0SY,
Company Registration Number
02361077
Private Limited Company
Active

Company Overview

About English National Ballet Enterprises Ltd
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED was founded on 1989-03-14 and has its registered office in London. The organisation's status is listed as "Active". English National Ballet Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
 
Legal Registered Office
41 HOPEWELL SQUARE
LONDON
E14 0SY
Other companies in SW7
 
Filing Information
Company Number 02361077
Company ID Number 02361077
Date formed 1989-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
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 FULL
Last Datalog update: 2024-02-06 21:36:41
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.

Company Officers of ENGLISH NATIONAL BALLET ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GRACE CAROL CHAN
Company Secretary 2016-12-07
JUSTIN ANDREW BICKLE
Director 2010-01-20
VALERIE FRANCES GOODING
Director 2014-02-05
DAVID RICHARD ALEXANDER SCOTT
Director 2014-05-07
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
EDWARD JOHN WILLIAMS
Director 2012-12-19 2015-08-15
MICHAEL ROBERT DIXON
Company Secretary 2009-06-22 2014-08-08
CECILIA ANN MCANULTY
Director 2008-09-10 2014-03-26
JOHN TREFOR PRICE ROBERTS
Director 2009-10-01 2012-12-19
JOHN ANDREW TALBOT
Director 2004-03-31 2012-12-19
CAROLE ANNE MCPHEE
Director 2006-12-13 2011-12-14
MAURICE ELIAS PINTO
Director 2006-12-13 2011-03-29
BRIAN JOHN DUCK
Company Secretary 2009-03-16 2009-06-22
ROBIN ANDREW RICHMAN
Company Secretary 2000-02-01 2009-03-16
LACHLAN GEORGE SHEPPEARD EDWARDS
Director 2005-10-12 2008-09-01
JOHN TREFOR PRICE ROBERTS
Director 2002-06-19 2008-06-18
VERONICA LEWIS
Director 2005-04-01 2007-07-20
RICHARD FREUDENSTEIN
Director 2002-06-19 2006-07-24
CHRISTOPHER CHARLES BLANSHARD COWDRAY
Director 2002-06-19 2006-06-21
DENISE FIENNES
Director 1995-03-01 2006-06-21
SIMON VINCENT FREAKLEY
Director 2003-11-12 2006-01-11
ANGELA MAY RIPPON
Director 2000-08-14 2004-06-10
PAUL HORN
Director 1997-01-29 2003-06-11
ROGER JOHN LAWRENCE BRAMBLE
Director 1994-12-15 2002-06-19
MICHAEL FREDERICK GARNER
Director 1996-04-24 2002-06-19
PAMELA HARLECH
Director 1992-03-14 2000-08-14
JACK HURLSTONE HASLAM
Company Secretary 1997-06-09 1999-10-07
RICHARD GILES ELLIOTT
Company Secretary 1992-03-14 1997-06-09
JOHN ANDREW TALBOT
Director 1994-12-15 1997-01-29
WILLIAM SEDGWICK BARNARD
Director 1992-03-14 1996-01-24
COLIN SPENCER WILLS
Director 1992-03-14 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN ANDREW BICKLE ENGLISH NATIONAL BALLET Director 2009-06-10 CURRENT 1962-09-10 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 Director 2014-02-05 CURRENT 1962-09-10 Active
VALERIE FRANCES GOODING LTA TENNIS FOUNDATION Director 2012-05-29 CURRENT 2012-05-29 Active
DAVID RICHARD ALEXANDER SCOTT ENB PRODUCTIONS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID RICHARD ALEXANDER SCOTT DIGITAL TV GROUP Director 2014-09-24 CURRENT 2000-03-17 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
2024-01-09CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04Change of details for English National Ballet as a person with significant control on 2019-07-23
2023-01-04CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-04PSC05Change of details for English National Ballet as a person with significant control on 2019-07-23
2022-12-30Register inspection address changed to First Floor 10 Queen Street Place London EC4R 1BE
2022-12-30Registers moved to registered inspection location of First Floor 10 Queen Street Place London EC4R 1BE
2022-12-30AD03Registers moved to registered inspection location of First Floor 10 Queen Street Place London EC4R 1BE
2022-12-30AD02Register inspection address changed to First Floor 10 Queen Street Place London EC4R 1BE
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY LEWY
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21RES01ADOPT ARTICLES 21/06/21
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED CHRISTOPHER ALAN MARKS
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FRANCES GOODING
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ALEXANDER SCOTT
2019-09-27AP01DIRECTOR APPOINTED MS SUE BUTCHER
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Markova House 39 Jay Mews London SW7 2ES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW BICKLE
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-12-13CH01Director's details changed for Mr Justin Andrew Bickle on 2017-12-07
2017-05-16RP04CS01Second filing of Confirmation Statement dated 27/12/2016
2017-05-16ANNOTATIONClarification
2017-03-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/12/2016
2017-03-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/12/2016
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-19TM02Termination of appointment of Claire Josephine Hawk on 2016-12-07
2016-12-19AP03Appointment of Ms Grace Carol Chan as company secretary on 2016-12-07
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTINE ANN COOPER
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN WILLIAMS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0127/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15AP01DIRECTOR APPOINTED SIR DAVID RICHARD ALEXANDER SCOTT
2014-10-15AP01DIRECTOR APPOINTED MS VALERIE FRANCES GOODING
2014-10-14AP01DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER
2014-10-14TM02Termination of appointment of Michael Robert Dixon on 2014-08-08
2014-10-14AP03Appointment of Ms Claire Josephine Hawk as company secretary on 2014-08-09
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA ANN MCANULTY
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0127/12/13 FULL LIST
2013-02-08AR0113/01/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED EDWARD JOHN WILLIAMS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PINTO
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0113/01/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MCPHEE
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-26AR0113/01/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19AP01DIRECTOR APPOINTED JUSTIN ANDREW BICKLE
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AR0113/01/10 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT DIXON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ELIAS PINTO / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ANN MCANULTY / 13/01/2010
2009-12-16AP01DIRECTOR APPOINTED JOHN TREFOR PRICE ROBERTS
2009-07-09288aSECRETARY APPOINTED MICHAEL ROBERT DIXON
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY BRIAN DUCK
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY ROBIN RICHMAN
2009-03-18288aSECRETARY APPOINTED BRIAN DUCK
2009-03-18288aDIRECTOR APPOINTED CECILIA MCANULTY
2009-02-23288aDIRECTOR APPOINTED CAROLE MCPHEE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR LACHLAN EDWARDS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363(288)DIRECTOR RESIGNED
2008-04-22363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-11363(288)DIRECTOR RESIGNED
2006-04-11363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-04-19363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07288bDIRECTOR RESIGNED
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-14AUDAUDITOR'S RESIGNATION
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288bDIRECTOR RESIGNED
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 ENGLISH NATIONAL BALLET ENTERPRISES LIMITED 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 ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of ENGLISH NATIONAL BALLET ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
Trademarks
We have not found any records of ENGLISH NATIONAL BALLET ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH NATIONAL BALLET ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as ENGLISH NATIONAL BALLET ENTERPRISES LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH NATIONAL BALLET ENTERPRISES LIMITED 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 ENTERPRISES LIMITED 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 ENTERPRISES LIMITED 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.
    Other companies at postcode E14 0SY