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

THE ENGLISH CONCERT

MALTHOUSE AND CO AMERICA HOUSE, RUMFORD PLACE, LIVERPOOL, L3 9DD,
Company Registration Number
01262387
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The English Concert
THE ENGLISH CONCERT was founded on 1976-06-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". The English Concert 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 SMALL
Key Data
Company Name
THE ENGLISH CONCERT
 
Legal Registered Office
MALTHOUSE AND CO AMERICA HOUSE
RUMFORD PLACE
LIVERPOOL
L3 9DD
Other companies in SW1H
 
Previous Names
P.E.C CONCERTS LIMITED27/08/2009
Charity Registration
Charity Number 271765
Charity Address BIRCHAM DYSON BELL, 50 BROADWAY, LONDON, SW1H 0BL
Charter TO PROMOTE, MAINTAIN, IMPROVE & ADVANCE EDUCATION & THE ENCOURAGEMENT OF THE ARTS, PARTICULARLY BY THE PRESENTATION OF MUSICAL, PERFORMANCES & EDUCATIONAL ACTIVITIES. THE CHARITY ARRANGES CONCERTS & MUSICAL PERFORMANCES & PROVIDES ORCHESTRA SERVICES TO ENABLE CONCERTS & RECORDINGS TO TAKE PLACE.
Filing Information
Company Number 01262387
Company ID Number 01262387
Date formed 1976-06-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB234944648  
Last Datalog update: 2024-03-05 21:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGLISH CONCERT
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 ENGLISH CONCERT
The following companies were found which have the same name as THE ENGLISH CONCERT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENGLISH LANGUAGE CENTRE 33 PALMEIRA MANSIONS HOVE SUSSEX BN3 2GB Active Company formed on the 1980-07-21
THE ENGLISH & MEDIA CENTRE 44 WEBBER STREET LONDON SE1 8QW Active Company formed on the 1990-02-02
THE ENGLISH AMATEUR DANCESPORT ASSOCIATION LIMITED 9 PROCTOR CLOSE BRISLINGTON BRISTOL BS4 5HT Active Company formed on the 2008-05-29
THE ENGLISH ASSOCIATION Active Company formed on the 1900-01-01
THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED 23 THE MERIDIAN KENAVON DRIVE READING RG1 3DG Active - Proposal to Strike off Company formed on the 2002-04-09
THE ENGLISH AUBERGE COMPANY LIMITED 195 ST. MARYS LANE UPMINSTER RM14 3BU Active Company formed on the 2003-08-15
THE ENGLISH BED LINEN COMPANY LIMITED UNIT 1 GIBSON DRIVE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7JR Active Company formed on the 2006-06-23
THE ENGLISH BELT & LEATHERGOODS COMPANY LIMITED BAMFORDS TRUST HOUSE 85-89 COLMORE ROW 85-89 COLMORE ROW BIRMINGHAM B3 2BB Dissolved Company formed on the 2009-09-04
THE ENGLISH CENTRE (EASTBOURNE) LTD 12 LAMBARDE SQUARE LONDON SE10 9GB Active Company formed on the 2000-12-29
THE ENGLISH CENTRE (LEWISHAM) LTD 12 LAMBARDE SQUARE LONDON ENGLAND SE10 9GB Dissolved Company formed on the 1996-03-04
THE ENGLISH CENTRE (SALISBURY) LTD 12 LAMBARDE SQUARE LONDON ENGLAND SE10 9GB Dissolved Company formed on the 2000-12-29
THE ENGLISH CERAMICS COMPANY LIMITED 156 KING STREET STOKE-ON-TRENT ST4 3EP Active Company formed on the 2009-05-05
THE ENGLISH CHAMBER ORCHESTRA LIMITED 49 SOUTH MOLTON STREET LONDON W1K 5LH Active Company formed on the 2003-02-14
THE ENGLISH CHEESECAKE CAFE LIMITED UNIT 1 NORTH, OXGATE CENTRE OXGATE LANE LONDON NW2 7JA Active Company formed on the 2012-12-12
THE ENGLISH CHEESECAKE COMPANY LIMITED UNIT 1 NORTH, OXGATE CENTRE OXGATE LANE LONDON NW2 7JA Active Company formed on the 2000-03-21
THE ENGLISH COGGER LLP 5 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Dissolved Company formed on the 2005-03-31
THE ENGLISH COLLEGE FOUNDATION 35 BURBAGE ROAD LONDON SE24 9HB Active Company formed on the 1992-01-09
THE ENGLISH COMPANY (UK) LIMITED 33a High Street Stony Stratford Milton Keynes MK11 1AA Active - Proposal to Strike off Company formed on the 1996-06-07
THE ENGLISH COUNTRY COMPANY LIMITED 76 MILL ROAD ASHLEY NEWMARKET SUFFOLK CB8 9EE Active - Proposal to Strike off Company formed on the 2005-05-17
THE ENGLISH CREAM TEA COMPANY LIMITED Bramley House Chelmsford Road White Roding Dunmow CM6 1RF Active Company formed on the 2011-05-11

Company Officers of THE ENGLISH CONCERT

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2003-05-06
ROBIN PAUL BINKS
Director 1995-09-07
GEORGE BARNETT BURNETT
Director 2013-03-06
NIGEL MARTYN CARRINGTON
Director 2005-11-10
ALAN DAVID GEMES
Director 2013-09-17
RICHARD JAMES ARTHUR GOLDING
Director 2004-07-01
ALAN STUART HARLEY
Director 2013-06-03
SIMON PAUL JENNINGS
Director 2000-09-06
VIVIENNE ALEXANDRA MONK
Director 2017-10-17
NICOLA ANNE OPPENHIMER
Director 2002-02-19
CURTIS ALEXANDER PRICE
Director 2017-07-01
JOHN REEVE
Director 1991-10-01
KIMIKO SHIMODA
Director 2007-10-16
JOSEPH SMOUHA
Director 2003-11-17
HUGH JAMES TILNEY
Director 2011-06-27
SIMON PATRICK WEIL
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT OWEN SEBAG-MONTEFIORE
Director 2013-06-03 2014-11-05
JULIAN DOMINIC SCHILD
Director 2009-09-24 2012-10-01
LAUREL CLAIRE POWERS-FREELING
Director 2007-11-21 2012-01-18
MARGARET HENRIETTA AUGUSTA CASELY-HAYFORD
Director 2009-11-10 2010-03-23
JULIAN DOMINIC SCHILD
Director 2009-11-10 2009-11-10
YVONNE LANDAU
Director 2007-10-16 2009-03-31
ROBIN SHEDDEN BROADHURST
Director 2004-02-03 2007-03-21
MAUREEN IDA GARNHAM
Company Secretary 1991-10-01 2003-05-01
MICHAEL JOHN HESKETH
Director 1997-10-27 2002-12-03
STEPHEN KEITH GREEN
Director 1999-02-17 2001-12-11
IAN ROSS FARNSWORTH
Director 1995-09-07 2000-09-11
STEPHEN THOMAS HARGRAVE
Director 1998-09-17 2000-01-04
MAURICE COCHRANE
Director 1991-10-01 1999-11-04
ROBERT CHARLES PETER JENKINS
Director 1993-07-07 1998-10-27
DAVID JOHN ALASTAIR CRAIG
Director 1991-10-01 1997-05-22
ANTHONY JAMES HERBERT
Director 1993-07-07 1996-11-20
IAN WILLIAM HOPKINS
Director 1991-10-01 1995-06-28
CAROLINE MARY ERSKINE
Director 1991-10-01 1993-05-21
ALFRED LEONARD LATHAM-KOENIG
Director 1991-10-01 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED PHAIM PHARMA LTD Company Secretary 2017-05-31 CURRENT 2014-12-15 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED PBR LEISURE LIMITED Company Secretary 2013-10-20 CURRENT 2009-11-06 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Active
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED PLEXUS PROPERTY INTERNATIONAL LIMITED Company Secretary 2009-02-11 CURRENT 1994-09-14 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED SHAW'S CAR BUYER LIMITED Company Secretary 2005-12-12 CURRENT 1970-10-26 Dissolved 2016-10-12
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED SYD UK Company Secretary 2002-01-23 CURRENT 2001-05-15 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12
GEORGE BARNETT BURNETT ASHTEAD FINANCING, LLC Director 2005-06-10 CURRENT 2005-04-26 Active
NIGEL MARTYN CARRINGTON ADVANCE HE Director 2018-03-31 CURRENT 2003-10-14 Active
NIGEL MARTYN CARRINGTON UNIVERSITIES UK Director 2015-08-01 CURRENT 1990-06-29 Active
NIGEL MARTYN CARRINGTON HENRY MOORE FOUNDATION(THE) Director 2014-08-01 CURRENT 1976-04-23 Active
NIGEL MARTYN CARRINGTON CREATIVE INDUSTRIES FEDERATION Director 2013-11-27 CURRENT 2013-11-27 Active
NIGEL MARTYN CARRINGTON UAL VENTURES LTD Director 2008-12-11 CURRENT 2005-09-14 Active
NIGEL MARTYN CARRINGTON UAL SHORT COURSES LIMITED Director 2008-11-05 CURRENT 1989-03-15 Active
NIGEL MARTYN CARRINGTON THE COCHRANE THEATRE COMPANY LIMITED Director 2008-09-01 CURRENT 1991-11-18 Dissolved 2017-01-31
NIGEL MARTYN CARRINGTON DREAMCHASING Director 2007-01-26 CURRENT 2007-01-26 Active
RICHARD JAMES ARTHUR GOLDING ASSET RESOLUTION PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2013-08-20
ALAN STUART HARLEY BAYHAM PRODUCTION LIMITED Director 2013-11-06 CURRENT 2006-12-11 Liquidation
JOHN REEVE DIRECT DEBIT MANAGEMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-19 Active - Proposal to Strike off
JOHN REEVE PREMIUM CREDIT LIMITED Director 2012-12-07 CURRENT 1986-04-29 Active
JOHN REEVE CONCORDIA INVESTMENTS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
JOHN REEVE AUTOLOGOUS TRANSFUSION LIMITED Director 1991-07-26 CURRENT 1984-07-30 Active - Proposal to Strike off
JOSEPH SMOUHA BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM Director 2012-10-18 CURRENT 2007-08-22 Active
SIMON PATRICK WEIL SICKKIDS FOUNDATION UK Director 2018-01-08 CURRENT 2008-04-14 Active
SIMON PATRICK WEIL HIGH WATER VENTURES LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
SIMON PATRICK WEIL CORONET THEATRE LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-07-14
SIMON PATRICK WEIL RIVER CITY DEVELOPMENTS LIMITED Director 2010-10-22 CURRENT 2005-08-02 Dissolved 2014-04-01
SIMON PATRICK WEIL THE NEW ENGLISH BALLET THEATRE Director 2010-09-29 CURRENT 2010-04-22 Active
SIMON PATRICK WEIL MAECENAS Director 2009-07-25 CURRENT 2009-07-25 Active
SIMON PATRICK WEIL CHILDREN'S RADIO FOUNDATION UK LIMITED Director 2008-09-05 CURRENT 2008-07-09 Active
SIMON PATRICK WEIL TME LIMITED Director 2008-06-13 CURRENT 2008-05-08 Dissolved 2015-04-07
SIMON PATRICK WEIL HARVESTER TRUST TONBRIDGE Director 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
SIMON PATRICK WEIL THE BRITISH MUSIC EXPERIENCE Director 2008-01-01 CURRENT 2007-09-07 Active
SIMON PATRICK WEIL THE HANDEL HOUSE TRUST LIMITED Director 1999-03-18 CURRENT 1991-10-11 Active
SIMON PATRICK WEIL BALCARRES HERITAGE TRUST LIMITED Director 1998-09-05 CURRENT 1987-02-18 Active
SIMON PATRICK WEIL BIRCHAM & CO NOMINEES LIMITED Director 1991-09-03 CURRENT 1989-03-01 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL BINKS
2024-03-20DIRECTOR APPOINTED VITTORIA ISABELLA DE SABATA
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE MENDES
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KIMIKO SHIMODA
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KIMIKO SHIMODA
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JENNINGS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JENNINGS
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 5 Fleet Place London EC4M 7rd England
2023-01-31Register inspection address changed from The Chocolate Factory 5 Clarendon Road London N22 6XJ England to 240 High Holborn London WC1V 7DN
2023-01-31AD02Register inspection address changed from The Chocolate Factory 5 Clarendon Road London N22 6XJ England to 240 High Holborn London WC1V 7DN
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM 5 Fleet Place London EC4M 7rd England
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM One Bartholomew Close London EC1A 7BL England
2022-06-29TM02Termination of appointment of Broadway Secretaries Limited on 2022-06-29
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-05AP01DIRECTOR APPOINTED ANNETTE JANE CAMPBELL-WHITE
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-08AD02Register inspection address changed from Somerset House Strand London WC2R 1LA England to The Chocolate Factory 5 Clarendon Road London N22 6XJ
2020-12-02CH01Director's details changed for Mr Simon Patrick Weil on 2020-06-10
2020-11-30CH01Director's details changed for Robin Paul Binks on 2020-06-10
2020-11-30CH04SECRETARY'S DETAILS CHNAGED FOR BROADWAY SECRETARIES LIMITED on 2020-06-10
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-14AD02Register inspection address changed from 50 Broadway London SW1H 0BL United Kingdom to Somerset House Strand London WC2R 1LA
2020-07-03AP01DIRECTOR APPOINTED LADY ALISON LOUISE MENDES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 50 Broadway Westminster London SW1H 0BL
2020-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS ALEXANDER PRICE
2018-10-16CH01Director's details changed for Nicola Anne Oppenhimer on 2018-10-16
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARTYN CARRINGTON
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08AP01DIRECTOR APPOINTED DR VIVIENNE ALEXANDRA MONK
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED PROFESSOR SIR CURTIS ALEXANDER PRICE
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Mr Alan David Gemes on 2015-10-12
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT OWEN SEBAG-MONTEFIORE
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-25AP01DIRECTOR APPOINTED MR ALAN DAVID GEMES
2014-11-13AR0101/10/14 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-16AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED RUPERT OWEN SEBAG-MONTEFIORE
2013-07-17AP01DIRECTOR APPOINTED DR ALAN STUART HARLEY
2013-07-01CH01Director's details changed for Joe Smouha on 2013-06-27
2013-04-17AP01DIRECTOR APPOINTED MR GEORGE BARNETT BURNETT
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHILD
2012-10-22AR0101/10/12 NO MEMBER LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING
2011-10-07AR0101/10/11 NO MEMBER LIST
2011-08-02AP01DIRECTOR APPOINTED MR HUGH JAMES TILNEY
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-04AR0101/10/10 NO MEMBER LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CASELY-HAYFORD
2010-05-24AP01DIRECTOR APPOINTED MR JULIAN DOMINIC SCHILD
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHILD
2010-05-20AP01DIRECTOR APPOINTED LAUREL POWERS-FREELING
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LANDAU
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11AP01DIRECTOR APPOINTED MARGARET HENRIETTA AUGUSTA CASELY-HAYFORD
2009-11-10AP01DIRECTOR APPOINTED MR JULIAN DOMINIC SCHILD
2009-10-06AR0101/10/09 NO MEMBER LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WEIL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTYN CARRINGTON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BINKS / 01/10/2009
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LANDAU / 01/10/2009
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE SMOUHA / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMIKO SHIMODA / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE OPPENHIMER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JENNINGS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JAMES ARTHUR GOLDING / 01/10/2009
2009-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 01/10/2009
2009-08-26CERTNMCOMPANY NAME CHANGED P.E.C CONCERTS LIMITED CERTIFICATE ISSUED ON 27/08/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-06363aANNUAL RETURN MADE UP TO 01/10/08
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JENNINGS / 05/07/2007
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363aANNUAL RETURN MADE UP TO 01/10/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-19288bDIRECTOR RESIGNED
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-08363sANNUAL RETURN MADE UP TO 01/10/05
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-03363sANNUAL RETURN MADE UP TO 01/10/04
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE ENGLISH CONCERT 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 ENGLISH CONCERT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENGLISH CONCERT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ENGLISH CONCERT

Intangible Assets
Patents
We have not found any records of THE ENGLISH CONCERT registering or being granted any patents
Domain Names

THE ENGLISH CONCERT owns 1 domain names.

englishconcert.co.uk  

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

Government spend with THE ENGLISH CONCERT

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-05 GBP £55,000 Fees & Services
City of London 2014-02-26 GBP £41,546
City of London 2014-02-26 GBP £41,546 Fees & Services
City of London 2013-02-20 GBP £40,000 Fees & 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 THE ENGLISH CONCERT 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 ENGLISH CONCERT 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 ENGLISH CONCERT 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.