Company Information for FRIENDS OF THE EDWARD SAID NATIONAL CONSERVATORY OF MUSIC UK
THE FRIENDS OF THE ESNCM UK, THE ARAB BRITISH CENTRE, 1 GOUGH SQUARE, LONDON, EC4A 3DE,
|
Company Registration Number
08291603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
FRIENDS OF THE EDWARD SAID NATIONAL CONSERVATORY OF MUSIC UK | |
Legal Registered Office | |
THE FRIENDS OF THE ESNCM UK THE ARAB BRITISH CENTRE 1 GOUGH SQUARE LONDON EC4A 3DE Other companies in N4 | |
Company Number | 08291603 | |
---|---|---|
Company ID Number | 08291603 | |
Date formed | 2012-11-13 | |
Country | ||
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 | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 19:49:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ABDEL-QADER |
||
WISSAM BOUSTANY |
||
JOHN AMBROSE COPE OF BERKELEY |
||
COLIN JAMES GREEN |
||
HELEN LENA SALEH |
||
USAMA TUQAN |
||
HEBA JADE ZAPHIRIOU-ZARIFI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZINOVIA PAPAGEORGIOU |
Company Secretary | ||
CAROLINE MCCORMICK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH-ARAB EXCHANGES | Director | 2016-06-08 | CURRENT | 2004-06-28 | Active | |
BECKFORD HOUSE (BATH) MANAGEMENT COMPANY LTD | Director | 2014-04-25 | CURRENT | 2012-09-20 | Active | |
CARLTON TRUSTEES (LONDON) LIMITED | Director | 2005-03-22 | CURRENT | 1956-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mr Matthew Swan as company secretary on 2023-06-05 | ||
Termination of appointment of Georgina Brooks on 2023-06-12 | ||
DIRECTOR APPOINTED MR OSMAN QURESHI | ||
DIRECTOR APPOINTED MR OSMAN QURESHI | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED THE RIGHT HONOURABLE COUNTESS OF SANDWICH CAROLINE SUSAN MONTAGU | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEBA JADE ZAPHIRIOU-ZARIFI | |
TM02 | Termination of appointment of Isla Hamilton Coole on 2021-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Georgina Brooks as company secretary on 2020-10-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Justine Susannah Kenyon on 2020-05-04 | |
AP03 | Appointment of Mrs Isla Hamilton Coole as company secretary on 2020-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES GREEN | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Justine Susannah Kenyon as company secretary on 2019-09-26 | |
TM02 | Termination of appointment of Sarah Abdel-Qader on 2019-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Sarah Abdel-Qader as company secretary on 2018-02-28 | |
TM02 | Termination of appointment of Zinovia Papageorgiou on 2018-02-28 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HEBA JADE ZAPHIRIOU-ZARIFI | |
AP01 | DIRECTOR APPOINTED PROFESSOR COLIN JAMES GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM 41a Wray Crescent London N4 3LN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR USAMA TUQAN / 20/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LENA SALEH / 20/10/2014 | |
TM02 | Termination of appointment of Caroline Mccormick on 2013-12-01 | |
AP03 | Appointment of Miss Zinovia Papageorgiou as company secretary on 2014-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM 4a Crescent Road Crescent Road London N3 1HP England | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR WISSAM BOUSTANY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE MCCORMICK on 2014-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE MCCORMICK on 2014-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM 56a South Croxted Road London SE21 8BD | |
AR01 | 13/11/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD JOHN AMBROSE COPE OF BERKELEY / 01/02/2013 | |
AP03 | SECRETARY APPOINTED MS CAROLINE MCCORMICK | |
AP01 | DIRECTOR APPOINTED MR USAMA TUQAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
|
|
|
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 FRIENDS OF THE EDWARD SAID NATIONAL CONSERVATORY OF MUSIC UK
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as FRIENDS OF THE EDWARD SAID NATIONAL CONSERVATORY OF MUSIC UK are:
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. |