Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON PHILHARMONIC ORCHESTRA LIMITED
Company Information for

LONDON PHILHARMONIC ORCHESTRA LIMITED

89 ALBERT EMBANKMENT, LONDON, SE1 7TP,
Company Registration Number
00357059
Private Limited Company
Active

Company Overview

About London Philharmonic Orchestra Ltd
LONDON PHILHARMONIC ORCHESTRA LIMITED was founded on 1939-10-06 and has its registered office in . The organisation's status is listed as "Active". London Philharmonic Orchestra Limited is a Private Limited Company registered in 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
LONDON PHILHARMONIC ORCHESTRA LIMITED
 
Legal Registered Office
89 ALBERT EMBANKMENT
LONDON
SE1 7TP
Other companies in SE1
 
Filing Information
Company Number 00357059
Company ID Number 00357059
Date formed 1939-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB494659389  
Last Datalog update: 2024-02-05 21:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON PHILHARMONIC ORCHESTRA LIMITED
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 LONDON PHILHARMONIC ORCHESTRA LIMITED
The following companies were found which have the same name as LONDON PHILHARMONIC ORCHESTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON PHILHARMONIC ORCHESTRA TRADING LIMITED 89 Albert Embankment London SE1 7TP Active Company formed on the 2016-02-01

Company Officers of LONDON PHILHARMONIC ORCHESTRA LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURKE
Company Secretary 2009-11-06
HENRY MICHAEL BALDWIN
Director 2017-04-28
ROGER PAUL BARRON
Director 2016-03-24
RICHARD RUDI BRASS
Director 2013-04-25
DAVID DOUGLAS BUCKLEY
Director 2017-04-28
BRUNO DE KEGEL
Director 2016-09-22
CATHERINE HOGEL
Director 2018-04-27
MARTIN REINHARD HOHMANN
Director 2018-04-27
ALAN MACCUISH
Director 2016-07-08
SUSANNE MARTENS
Director 2017-04-28
STEWART MCILWHAM
Director 2003-07-21
JOHN GARETH NEWMAN
Director 2011-03-18
PEI JEE NG
Director 2018-04-27
VICTORIA SUSAN HULL ROBEY
Director 2012-05-22
ANDREW GEORGE PHILIP TUSA
Director 2018-01-18
TIMOTHY WALKER
Director 2003-03-16
NEIL PHILIP WESTREICH
Director 2014-02-25
DAVID JOHN WHITEHOUSE
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANON BONNER ANTONIAZZI
Director 2012-05-22 2016-08-11
SUE BOHLING
Director 2005-05-23 2012-05-22
CAMERON JOHN POOLE
Company Secretary 2009-01-28 2009-11-06
NICHOLAS CARPENTER
Director 2006-04-28 2009-04-04
CAMERON JOHN POOLE
Company Secretary 2004-01-22 2008-03-05
OLAMIDE OLUBUSOLA AGBAIMONI
Director 2003-03-11 2008-03-05
NICHOLAS WILLIAM BUSCH
Director 1994-05-08 2006-01-10
ANDREW BARCLAY
Director 2002-05-10 2005-02-19
PAUL BENISTON
Director 1996-04-15 2005-02-19
ANDREW PAUL GAMBRELL
Company Secretary 1999-01-11 2004-01-22
REGINA ANNETTE BEUKES
Director 1997-04-11 2002-05-10
JAMES BRODIE GRIGOR
Company Secretary 1996-08-01 1999-01-11
DAVID GEORGE LAUGHTON
Company Secretary 1992-12-31 1996-07-31
ROWENA MARGARET BROWN
Director 1992-12-31 1994-06-30
FRANCIS HENRY BUCKNALL
Director 1992-12-31 1994-05-08
RONALD LINDSAY CALDER
Director 1992-12-31 1994-05-08
RICHARD THOMAS BISSILL
Director 1991-12-31 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RUDI BRASS MONTPELIER FOUNDATION LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
DAVID DOUGLAS BUCKLEY LONDON PHILHARMONIC ORCHESTRA TRADING LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
ALAN MACCUISH DARK CORNER PICTURES LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
ALAN MACCUISH SUNSHINE PARTNERS GROUP LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
ALAN MACCUISH HMS PARTNERS LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
ALAN MACCUISH GOOD TIMES HOSPITALITY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
ALAN MACCUISH YOU ARE STELLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
ALAN MACCUISH BRIGHTSIDE TV LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
VICTORIA SUSAN HULL ROBEY LONDON PHILHARMONIC ORCHESTRA TRADING LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
VICTORIA SUSAN HULL ROBEY UK MUSIC MASTERS LTD. Director 2007-04-25 CURRENT 2007-04-25 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS BUCKLEY
2024-01-29APPOINTMENT TERMINATED, DIRECTOR BRUNO PAUL DE KEGEL
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ALAN MACCUISH
2024-01-29DIRECTOR APPOINTED MS EMILY SOPHIE WEDGWOOD BENN
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-29AP01DIRECTOR APPOINTED MS EMILY SOPHIE WEDGWOOD BENN
2024-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS BUCKLEY
2023-05-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-06DIRECTOR APPOINTED LORD ANTHONY WILLIAM HALL
2023-03-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-03-06AP01DIRECTOR APPOINTED LORD ANTHONY WILLIAM HALL
2022-06-21DIRECTOR APPOINTED MR NEIL PHILIP WESTREICH
2022-06-21AP01DIRECTOR APPOINTED MR NEIL PHILIP WESTREICH
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCILWHAM
2022-06-19AP01DIRECTOR APPOINTED MS KATHERINE JANE LEEK
2022-06-19PSC07CESSATION OF VICTORIA SUSAN HULL ROBEY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL BALDWIN
2022-01-28DIRECTOR APPOINTED MS DEBORAH DOLCE
2022-01-28AP01DIRECTOR APPOINTED MS DEBORAH DOLCE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL BALDWIN
2021-10-20AP01DIRECTOR APPOINTED MR HUGH THOMAS KLUGER
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL BARRON
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP WESTREICH
2021-04-06AP01DIRECTOR APPOINTED MS TANYA JOSEPH
2021-04-06PSC07CESSATION OF TIMOTHY ALEXANDER WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-12AP01DIRECTOR APPOINTED MS CRISTINA ROCCA
2020-12-18PSC07CESSATION OF STEWART MCILWHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2020-10-09AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER VINES
2020-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN REINHARD HOHMAN
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED DR CATHERINE HOGEL
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-29AP01DIRECTOR APPOINTED MR BRUNO DE KEGEL
2018-05-29AP01DIRECTOR APPOINTED MR ANDREW GEORGE PHILIP TUSA
2018-05-29AP01DIRECTOR APPOINTED MR PEI JEE NG
2018-05-29AP01DIRECTOR APPOINTED MR MARTIN REINHARD HOHMANN
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PENISTON
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA TSUKANOVA
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR DAVID BUCKLEY
2017-12-12AP01DIRECTOR APPOINTED MS SUSANNE MARTENS
2017-12-12AP01DIRECTOR APPOINTED MR HENRY MICHAEL BALDWIN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RUNDELL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN METHERELL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOGEL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CHENERY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CECIL
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR JULIAN METHERELL
2016-11-23AP01DIRECTOR APPOINTED MR ROGER PAUL BARRON
2016-11-22AP01DIRECTOR APPOINTED MR ALAN MACCUISH
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HILL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE WATT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MANON ANTONIAZZI
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 80
2016-01-29AR0131/12/15 FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MRS RACHEL DOROTHY CHENERY
2015-06-30AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER VINES
2015-06-30AP01DIRECTOR APPOINTED MR DAVID JOHN WHITEHOUSE
2015-06-30AP01DIRECTOR APPOINTED MS AMANDA LORRAINE HILL
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MANON BONNER WILLIAMS / 18/11/2014
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLETON
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SUSAN HULL SHARP / 01/11/2014
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMMONDS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOHMANN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VESSELIN GELLEV
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 80
2015-02-03AR0131/12/14 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR NEIL PHILIP WESTREICH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD RIX
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-04AR0131/12/13 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR RICHARD BRASS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELENE KESSLER
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-03AR0131/12/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MS MANON BONNER WILLIAMS
2012-11-20AP01DIRECTOR APPOINTED MS VICTORIA SUSAN HULL SHARP
2012-11-20AP01DIRECTOR APPOINTED MR VESSELIN STEFANOV GELLEV
2012-11-20AP01DIRECTOR APPOINTED MR MARK STUART TEMPLETON
2012-11-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID HARRIS
2012-11-20AP01DIRECTOR APPOINTED MR DESMOND HUGH CECIL
2012-11-12AP01DIRECTOR APPOINTED DR CATHERINE HOGEL
2012-11-09AP01DIRECTOR APPOINTED MRS NATALIA TSUKANOVA
2012-11-09AP01DIRECTOR APPOINTED MRS HELENE ANGELA KESSLER
2012-11-09AP01DIRECTOR APPOINTED MR JULIAN MICHAEL SIMMONDS
2012-11-08AP01DIRECTOR APPOINTED MR LAURENCE JOHNSTONE WATT
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAWSON
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUE BOHLING
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-08RES01ADOPT ARTICLES 22/05/2012
2012-02-01AR0131/12/11 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED SIR PHILIP LLOYD THOMAS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEHAM
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOLEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCANENEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARRINGTON
2011-08-18AP01DIRECTOR APPOINTED MR JOHN GARETH NEWMAN
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DONALD SHERLOCK DAWSON / 01/01/2011
2011-02-15AR0131/12/10 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOHMANN / 01/09/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-31AR0131/12/09 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE BOHLING / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RUNDELL / 06/11/2009
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY CAMERON POOLE
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN TOOLEY / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD JUSTICE BERNARD ANTHONY RIX / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PENISTON / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARRINGTON / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALKER / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCILWHAM / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCANENEY / 06/11/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOHMANN / 23/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ANTHONY CURRIE / 06/11/2009
2010-03-10AP03SECRETARY APPOINTED MR DAVID BURKE
2009-06-09288aDIRECTOR APPOINTED LORD JOHN WAKEHAM
2009-05-18288aDIRECTOR APPOINTED MR GEORGE PENISTON
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CARPENTER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR EUGENE SKEEF
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR OLAMIDE AGBAIMONI
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-28288aSECRETARY APPOINTED MR CAMERON JOHN POOLE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1117563 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4TH FLOOR LONDON GB SE1 7TP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2011160 Active Licenced property: ENDEAVOUR WAY UNIT 13 CROYDON GB CR0 4TR. Correspondance address: 89 ALBERT EMBANKMENT 4th FLOOR LONDON GB SE1 7TP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LONDON PHILHARMONIC ORCHESTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-03 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1994-05-12 Satisfied MUSICIANS UNION
MORTGAGE DEBENTURE 1992-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 LONDON PHILHARMONIC ORCHESTRA LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £212 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of LONDON PHILHARMONIC ORCHESTRA LIMITED registering or being granted any patents
Domain Names

LONDON PHILHARMONIC ORCHESTRA LIMITED owns 1 domain names.

londonphilharmonic.co.uk  

Trademarks
We have not found any records of LONDON PHILHARMONIC ORCHESTRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON PHILHARMONIC ORCHESTRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-03-26 GBP £973 Supplies & Services
Eastbourne Borough Council 2015-03-26 GBP £20,270 Supplies & Services
Eastbourne Borough Council 2015-03-26 GBP £718 Income
Eastbourne Borough Council 2015-03-19 GBP £725 Income
Eastbourne Borough Council 2015-03-19 GBP £910 Supplies & Services
Eastbourne Borough Council 2015-03-19 GBP £18,954 Supplies & Services
Eastbourne Borough Council 2015-03-19 GBP £595 Income
Eastbourne Borough Council 2015-03-19 GBP £1,148 Supplies & Services
Eastbourne Borough Council 2015-03-19 GBP £23,907 Supplies & Services
Eastbourne Borough Council 2014-10-21 GBP £-143 Income
Eastbourne Borough Council 2014-10-21 GBP £715 Income
Eastbourne Borough Council 2014-10-21 GBP £-83 Income
Eastbourne Borough Council 2014-10-21 GBP £941 Supplies & Services
Eastbourne Borough Council 2014-10-21 GBP £19,597 Supplies & Services
London Borough of Lambeth 2013-07-03 GBP £10,000 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-05-17 GBP £9,000 PROFESSIONAL FEES AND CHARGES
Nottingham City Council 2012-03-02 GBP £30,250
Nottingham City Council 2012-03-02 GBP £30,250 SHOW SERVICES

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 LONDON PHILHARMONIC ORCHESTRA 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 LONDON PHILHARMONIC ORCHESTRA 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 LONDON PHILHARMONIC ORCHESTRA 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.