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

THE WIGMORE HALL TRUST

WIGMORE HALL, 36 WIGMORE STREET, LONDON, W1U 2BP,
Company Registration Number
02754525
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Wigmore Hall Trust
THE WIGMORE HALL TRUST was founded on 1992-10-09 and has its registered office in London. The organisation's status is listed as "Active". The Wigmore Hall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE WIGMORE HALL TRUST
 
Legal Registered Office
WIGMORE HALL
36 WIGMORE STREET
LONDON
W1U 2BP
Other companies in W1U
 
Charity Registration
Charity Number 1024838
Charity Address THE WIGMORE HALL TRUST, 36 WIGMORE STREET, LONDON, W1U 2BP
Charter THE KEY OBJECTS OF THE TRUST ARE TO MAINTAIN AND ADMINISTER WIGMORE HALL AND TO PROMOTE APPRECIATION AND KNOWLEDGE OF CHAMBER MUSIC, SONG AND OTHER ART FORMS, FOR THE BENEFIT OF THE PUBLIC.
Filing Information
Company Number 02754525
Company ID Number 02754525
Date formed 1992-10-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB625680628  
Last Datalog update: 2024-04-07 00:11:50
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 THE WIGMORE HALL TRUST

Current Directors
Officer Role Date Appointed
PETER STANLEY JERVIS
Company Secretary 2002-11-18
AUBREY JOHN ADAMS
Director 2002-07-22
ANTHONY STEVEN ALLEN
Director 1999-03-15
JULIA DAPHNE BOYD
Director 2015-06-03
MARK BARRIE HAWTIN
Director 2006-02-01
ALAN JAY LEIBOWITZ
Director 2017-02-23
FELICITY EMWHYLA LOTT
Director 2011-01-05
MARY ALEXANDRA STIRRUP
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANNE MACRAE
Director 1999-03-15 2017-12-07
RALPH KOHN
Director 2015-01-08 2016-11-11
CHRISTOPH MARTIN VOGTHERR
Director 2014-02-19 2016-06-08
MARIAN FARIS STELZER
Director 2006-03-03 2014-12-03
GAY HUEY EVANS
Director 2005-12-01 2013-11-03
MARTIN SMITH
Director 1999-05-14 2012-06-13
HILARY ISABELLA JANE BROWNE-WILKINSON
Director 2003-10-01 2011-12-01
CURTIS ALEXANDER PRICE
Director 2005-12-01 2011-05-26
JOHN TUSA
Director 1999-03-15 2011-02-11
DONALD PAUL KAHN
Director 2002-08-24 2006-10-01
LESLEY ALISON KING-LEWIS
Director 1999-08-04 2005-05-06
ROBIN ANTHONY LOUGH
Director 1999-05-14 2005-05-06
JACKIE ROSENFELD
Director 1997-05-01 2003-01-30
STEPHEN WILLIAM HOGG
Company Secretary 2002-08-01 2002-11-15
PAUL RICHARD WHITEROD
Company Secretary 1999-03-15 2002-07-31
ALAN BRADLEY
Director 1992-10-09 2002-04-25
JOHN WILLIAM STEPHENS
Director 1993-02-23 2002-04-25
JOHN TOOLEY
Director 1992-10-09 2001-01-18
MARION FRIEND
Company Secretary 1998-09-25 1999-03-15
GEORGE TREVOR HOLDSWORTH
Director 1992-10-09 1999-01-08
ANTHONY EDWIN LEIGH
Company Secretary 1995-12-01 1998-09-25
BERNT HUGH REINHARDT HUDSON-DAVIES
Director 1992-10-09 1998-09-21
JANE WITNEY HOLDSWORTH
Company Secretary 1992-10-09 1995-12-01
JOHN TUSA
Director 1993-07-07 1995-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY JOHN ADAMS TRITAX BIG BOX REIT PLC Director 2017-09-11 CURRENT 2012-09-14 Active
ANTHONY STEVEN ALLEN ALLEN'S WHOLEFOODS LIMITED Director 1992-01-31 CURRENT 1949-03-08 Active - Proposal to Strike off
JULIA DAPHNE BOYD LAKE DISTRICT HOLDINGS LIMITED Director 2008-10-23 CURRENT 1987-09-02 Active
JULIA DAPHNE BOYD RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 1997-01-10 CURRENT 1961-03-30 Active
JULIA DAPHNE BOYD LAKE DISTRICT ESTATES COMPANY LIMITED Director 1997-01-07 CURRENT 1938-12-06 Active
JULIA DAPHNE BOYD ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 1997-01-07 CURRENT 1904-02-13 Active
MARK BARRIE HAWTIN CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
ALAN JAY LEIBOWITZ WALWORTH INVESTMENT PROPERTIES LIMITED Director 2018-05-01 CURRENT 2013-02-27 Active
ALAN JAY LEIBOWITZ OPEN CITY Director 2018-02-20 CURRENT 1996-02-15 Active
ALAN JAY LEIBOWITZ HANOVER DORRINGTON LIMITED Director 2017-04-13 CURRENT 1930-09-20 Active
ALAN JAY LEIBOWITZ CLIFTON HOUSE ISLINGTON LIMITED Director 2015-12-17 CURRENT 2007-08-28 Active
ALAN JAY LEIBOWITZ ALTA ADVISERS LIMITED Director 2015-05-19 CURRENT 1996-01-24 Active
ALAN JAY LEIBOWITZ TAMOA INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN JAY LEIBOWITZ BRITISH PROPERTY FEDERATION Director 2012-07-10 CURRENT 1963-10-23 Active
ALAN JAY LEIBOWITZ DORRINGTON SOUTHWARK LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ALAN JAY LEIBOWITZ HANOVER ACCEPTANCES INVESTMENTS LIMITED Director 2010-06-01 CURRENT 1963-12-09 Active
ALAN JAY LEIBOWITZ DORRINGTON HATTON LIMITED Director 2006-03-21 CURRENT 2006-03-20 Active
ALAN JAY LEIBOWITZ DORRINGTON FULWOOD LIMITED Director 2005-12-19 CURRENT 2005-12-14 Active
ALAN JAY LEIBOWITZ DORRINGTON LYNDALE LIMITED Director 2005-04-05 CURRENT 2004-10-29 Active
ALAN JAY LEIBOWITZ LYNDALE DEVELOPMENT CO. Director 2005-04-05 CURRENT 1960-04-14 Active
ALAN JAY LEIBOWITZ DORRINGTON MIDTOWN LIMITED Director 2005-02-10 CURRENT 2005-02-07 Active
ALAN JAY LEIBOWITZ DORRINGTON ESTATES LIMITED Director 2004-04-15 CURRENT 2004-03-23 Active
ALAN JAY LEIBOWITZ UNION STREET LIMITED Director 2002-09-30 CURRENT 2002-04-16 Active
ALAN JAY LEIBOWITZ DORRINGTON QUEENSWAY LIMITED Director 2002-05-08 CURRENT 2000-04-17 Active
ALAN JAY LEIBOWITZ PROMOTE INVESTMENTS LIMITED Director 2001-09-04 CURRENT 2001-08-30 Active
ALAN JAY LEIBOWITZ DORRINGTON WEST LIMITED Director 2001-01-25 CURRENT 1999-01-05 Active
ALAN JAY LEIBOWITZ F.& D.KNIGHT LIMITED Director 2000-05-17 CURRENT 1959-02-25 Active
ALAN JAY LEIBOWITZ DORRINGTON BELGRAVIA LIMITED Director 2000-05-17 CURRENT 1987-06-01 Active
ALAN JAY LEIBOWITZ HAMPSTEAD PROPERTY LIMITED Director 2000-05-17 CURRENT 1989-03-28 Active
ALAN JAY LEIBOWITZ HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED Director 2000-05-17 CURRENT 1995-05-30 Active
ALAN JAY LEIBOWITZ HEATH (PROPERTIES) LIMITED Director 2000-05-17 CURRENT 1957-10-15 Active
ALAN JAY LEIBOWITZ HANOVER ADMINISTRATORS LIMITED Director 2000-03-28 CURRENT 1963-10-08 Active
ALAN JAY LEIBOWITZ DORRINGTON CITY LIMITED Director 1999-09-28 CURRENT 1999-09-27 Active
ALAN JAY LEIBOWITZ DORRINGTON SOUTHSIDE LIMITED Director 1999-07-14 CURRENT 1999-07-08 Active
ALAN JAY LEIBOWITZ DORRINGTON MANAGEMENT LIMITED Director 1999-02-25 CURRENT 1975-02-19 Active
ALAN JAY LEIBOWITZ EATON MANOR HOVE LIMITED Director 1999-02-22 CURRENT 1998-10-01 Active
ALAN JAY LEIBOWITZ SPICE PROPERTY INVESTMENTS LIMITED Director 1999-02-10 CURRENT 1999-02-03 Active
ALAN JAY LEIBOWITZ DORRINGTON HOMES LIMITED Director 1997-03-24 CURRENT 1961-03-30 Active
ALAN JAY LEIBOWITZ DORRINGTON PLC Director 1995-04-27 CURRENT 1972-08-09 Active
ALAN JAY LEIBOWITZ WOODEAN MANAGEMENTS LIMITED Director 1995-02-27 CURRENT 1980-03-10 Dissolved 2017-02-14
ALAN JAY LEIBOWITZ PORTMAN ESTATES LIMITED Director 1995-02-13 CURRENT 1972-12-20 Active
ALAN JAY LEIBOWITZ HANOVER PROPERTY DEVELOPMENTS LIMITED Director 1995-02-13 CURRENT 1959-02-26 Active
ALAN JAY LEIBOWITZ HEATH RISE FREEHOLD LIMITED Director 1995-01-31 CURRENT 1987-10-07 Active - Proposal to Strike off
ALAN JAY LEIBOWITZ CHESTERFIELD MANAGEMENT LIMITED Director 1994-10-31 CURRENT 1991-03-19 Active
ALAN JAY LEIBOWITZ THE HANOVER GROUP LIMITED Director 1994-10-31 CURRENT 1914-12-30 Active
ALAN JAY LEIBOWITZ PORTSTOCK LIMITED Director 1994-10-31 CURRENT 1971-12-15 Active
ALAN JAY LEIBOWITZ DORRINGTON PROJECTS LIMITED Director 1992-10-31 CURRENT 1946-09-03 Active
ALAN JAY LEIBOWITZ BRITISH CONSOLIDATED INVESTMENTS CORPORATION LIMITED Director 1992-10-31 CURRENT 1972-02-09 Active
ALAN JAY LEIBOWITZ THROGMORTON SECURITIES LIMITED Director 1992-10-31 CURRENT 1967-11-22 Active
ALAN JAY LEIBOWITZ DORRINGTON INVESTMENT P L C Director 1992-07-14 CURRENT 1959-08-10 Active
ALAN JAY LEIBOWITZ DORRINGTON DERWENT HOLDINGS LIMITED Director 1992-03-06 CURRENT 1989-03-06 Active
ALAN JAY LEIBOWITZ DORRINGTON LONDON FLATS LIMITED Director 1991-11-30 CURRENT 1938-01-19 Active
ALAN JAY LEIBOWITZ DORRINGTON RESIDENTIAL LIMITED Director 1991-11-01 CURRENT 1956-02-07 Active
ALAN JAY LEIBOWITZ BARCFOREST LIMITED Director 1991-11-01 CURRENT 1977-06-21 Active
ALAN JAY LEIBOWITZ DORRINGTON INVESTMENT TRUST LIMITED Director 1991-10-31 CURRENT 1936-06-17 Active
ALAN JAY LEIBOWITZ DORRINGTON DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1966-07-26 Active
ALAN JAY LEIBOWITZ DORRINGTON (KNIGHTSBRIDGE) PROPERTIES LIMITED Director 1991-10-31 CURRENT 1955-10-29 Active
ALAN JAY LEIBOWITZ DORRINGTON PROPERTY DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1972-01-25 Active
ALAN JAY LEIBOWITZ DORRINGTON HOUSING LIMITED Director 1991-10-31 CURRENT 1972-08-24 Active
ALAN JAY LEIBOWITZ DORRINGTON HANOVER LIMITED Director 1991-10-31 CURRENT 1977-06-21 Active
ALAN JAY LEIBOWITZ DORRINGTON DERWENT INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1989-03-10 Active
ALAN JAY LEIBOWITZ HIGHCROFT ESTATES LIMITED Director 1991-10-31 CURRENT 1948-10-27 Active
ALAN JAY LEIBOWITZ CAPITAL & DISTRICT PROPERTIES LIMITED Director 1991-10-31 CURRENT 1946-07-16 Active
ALAN JAY LEIBOWITZ LONDON CONSOLIDATED INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1972-06-22 Active
ALAN JAY LEIBOWITZ LONDON CONSOLIDATED PROPERTIES LIMITED Director 1991-10-31 CURRENT 1973-06-13 Active
ALAN JAY LEIBOWITZ VENTAQUEST DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1972-12-28 Active
ALAN JAY LEIBOWITZ SARSFIELD PROPERTIES LIMITED Director 1991-10-31 CURRENT 1961-03-22 Active
ALAN JAY LEIBOWITZ SANFIELD PROPERTIES LIMITED Director 1991-10-31 CURRENT 1938-09-03 Active
ALAN JAY LEIBOWITZ PORTMANS (PROPERTY CONSULTANTS) LIMITED Director 1991-10-31 CURRENT 1959-07-03 Active
ALAN JAY LEIBOWITZ OYO PROPERTIES LIMITED Director 1991-10-31 CURRENT 1971-09-20 Active
ALAN JAY LEIBOWITZ RIVER'S EDGE ESTATES LIMITED Director 1991-10-31 CURRENT 1972-02-24 Active
ALAN JAY LEIBOWITZ HANOVER ACCEPTANCES LIMITED Director 1991-10-31 CURRENT 1972-07-31 Active
ALAN JAY LEIBOWITZ HANOVER PROPERTY TRUST LIMITED Director 1991-10-31 CURRENT 1973-12-10 Active
ALAN JAY LEIBOWITZ CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED Director 1991-10-31 CURRENT 1972-10-05 Active
ALAN JAY LEIBOWITZ LINTSBROOK DEVELOPMENTS LIMITED Director 1991-10-24 CURRENT 1960-04-11 Active
ALAN JAY LEIBOWITZ DORRINGTON HOLDINGS PLC Director 1991-07-14 CURRENT 1927-04-05 Active
ALAN JAY LEIBOWITZ DORRINGTON INVESTMENT HOLDINGS PLC Director 1991-07-14 CURRENT 1987-07-29 Active
ALAN JAY LEIBOWITZ DORRINGTON PROPERTIES PLC Director 1991-07-14 CURRENT 1987-08-07 Active
FELICITY EMWHYLA LOTT TEMPLE WEST (MANAGEMENT) LIMITED Director 1992-05-25 CURRENT 1976-06-28 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
2024-03-22FULL ACCOUNTS MADE UP TO 31/07/23
2023-04-27FULL ACCOUNTS MADE UP TO 31/07/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN ALLEN
2022-01-07Director's details changed for Mr Mark Barrie Hawtin on 2022-01-05
2022-01-07CH01Director's details changed for Mr Mark Barrie Hawtin on 2022-01-05
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR STUART GRAEME MASON
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04CC04Statement of company's objects
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-13AP01DIRECTOR APPOINTED MS JUDITH ANNE DAVIES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALEXANDRA STIRRUP
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-02AP01DIRECTOR APPOINTED LADY MARY ALEXANDRA STIRRUP
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE MACRAE
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-28AP01DIRECTOR APPOINTED MR ALAN JAY LEIBOWITZ
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH KOHN
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH MARTIN VOGTHERR
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED LADY JULIA DAPHNE BOYD
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-08AP01DIRECTOR APPOINTED SIR RALPH KOHN
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN FARIS STELZER
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-19AP01DIRECTOR APPOINTED DR CHRISTOPH MARTIN VOGTHERR
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-13AR0130/09/12 NO MEMBER LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BROWNE-WILKINSON
2011-10-04AR0130/09/11 NO MEMBER LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUSA
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS PRICE
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-09AP01DIRECTOR APPOINTED DAME FELICITY EMWHYLA LOTT
2010-10-01AR0130/09/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CURTIS ALEXANDER PRICE / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN FARIS STELZER / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE MACRAE / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRIE HAWTIN / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HILARY ISABELLA JANE BROWNE-WILKINSON / 30/09/2010
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-16AR0130/09/09 NO MEMBER LIST
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-13363aANNUAL RETURN MADE UP TO 30/09/08
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-09363aANNUAL RETURN MADE UP TO 30/09/07
2007-10-09288bDIRECTOR RESIGNED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-05363aANNUAL RETURN MADE UP TO 30/09/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-21363aANNUAL RETURN MADE UP TO 30/09/05
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05363sANNUAL RETURN MADE UP TO 30/09/04
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-09363sANNUAL RETURN MADE UP TO 30/09/03
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-11288bDIRECTOR RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-06288bSECRETARY RESIGNED
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-02363sANNUAL RETURN MADE UP TO 30/09/02
2002-09-27288bSECRETARY RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288bDIRECTOR RESIGNED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/01
2001-10-05363sANNUAL RETURN MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE WIGMORE HALL 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 WIGMORE HALL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-21 Satisfied THE CHARITY BANK LIMITED
RENT DEPOSIT 2003-04-10 Outstanding THE CROWN ESTATE COMMISSIONERS
RENT DEPOSIT DEED 2003-04-09 Outstanding THE CROWN ESTATE COMMISSIONERS
Intangible Assets
Patents
We have not found any records of THE WIGMORE HALL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WIGMORE HALL TRUST
Trademarks
We have not found any records of THE WIGMORE HALL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WIGMORE HALL TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-03-31 GBP £3,000
City of London 2014-02-19 GBP £1,000
City of London 2014-02-19 GBP £1,000 Equipment, Furniture & Materials
Cornwall Council 2013-11-21 GBP £500

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 WIGMORE HALL 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.
Import/Export of Goods
Goods imported/exported by THE WIGMORE HALL TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WIGMORE HALL 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 WIGMORE HALL 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.
    Other companies at postcode W1U 2BP