CROUCH END FESTIVAL CHORUS

Register to unlock more data on OkredoRegister

CROUCH END FESTIVAL CHORUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052052

Incorporation date

23/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First, Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon09/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon01/02/2026
Appointment of Mr James Franklin Brown as a director on 2026-01-28
dot icon04/09/2025
Termination of appointment of Duncan Alister Mcalpine as a director on 2025-09-04
dot icon22/04/2025
Director's details changed for Ms Felicity Anne Ford on 2025-04-22
dot icon02/03/2025
Termination of appointment of Julia Margaret Taylor as a director on 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon16/12/2024
Appointment of Ms Emma Jane Kingsley as a director on 2024-12-02
dot icon13/12/2024
Appointment of Ms Elizabeth Sarah Horn as a director on 2024-12-02
dot icon22/11/2024
Termination of appointment of Catherine Antonia Best as a director on 2024-11-21
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/02/2024
Register(s) moved to registered office address First, Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon30/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/09/2023
Termination of appointment of Julia Margaret Taylor as a secretary on 2023-09-22
dot icon22/09/2023
Appointment of Ms Alison Rae Brister as a secretary on 2023-09-22
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/04/2021
Registered office address changed from 18 Stanhope Gardens London N4 1HT England to First, Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2021-04-16
dot icon04/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/02/2021
Termination of appointment of Hermione Lucia Whitman as a secretary on 2021-02-11
dot icon17/02/2021
Appointment of Ms Julia Margaret Taylor as a secretary on 2021-02-11
dot icon06/02/2021
Termination of appointment of Hermione Lucia Whitman as a director on 2021-01-28
dot icon06/02/2021
Termination of appointment of Pauline Hoyle as a director on 2021-01-28
dot icon11/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/12/2020
Appointment of Ms Alison Rae Brister as a director on 2020-12-01
dot icon11/08/2020
Appointment of Mr Duncan Alister Mcalpine as a director on 2020-08-10
dot icon11/08/2020
Appointment of Ms Catherine Antonia Best as a director on 2020-08-08
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon21/10/2019
Termination of appointment of Thomas John Dixon Halliday as a director on 2019-10-14
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/09/2018
Termination of appointment of Hugh Bowden as a director on 2018-09-15
dot icon27/07/2018
Director's details changed for Mr Thomas John Dixon Halliday on 2018-07-18
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon23/02/2018
Register inspection address has been changed from C/O Dr. Michael Dempsey 59 Cephas Avenue London E1 4AR United Kingdom to 18 Stanhope Gardens London N4 1HT
dot icon29/01/2018
Appointment of Ms Hermione Lucia Whitman as a director on 2018-01-19
dot icon30/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/05/2017
Termination of appointment of Peter David White as a director on 2017-05-11
dot icon15/05/2017
Appointment of Professor Hugh Bowden as a director on 2017-05-11
dot icon05/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/03/2017
Director's details changed for Mr. Peter David White on 2017-03-05
dot icon05/03/2017
Director's details changed for Mr. Robert James Alexander Gorrie on 2017-03-05
dot icon05/03/2017
Register(s) moved to registered office address 18 Stanhope Gardens London N4 1HT
dot icon18/02/2017
Appointment of Ms Hermione Lucia Whitman as a secretary on 2017-02-16
dot icon18/02/2017
Termination of appointment of Alison Rae Brister as a secretary on 2017-02-16
dot icon18/02/2017
Registered office address changed from , Flat 19, the Academy, 16 Highgate Hill, London, N19 5NS, England to 18 Stanhope Gardens London N4 1HT on 2017-02-18
dot icon05/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon05/12/2016
Appointment of Mr Thomas John Dixon Halliday as a director on 2016-11-25
dot icon05/12/2016
Appointment of Ms Felicity Anne Ford as a director on 2016-11-25
dot icon02/12/2016
Appointment of Ms Julia Margaret Taylor as a director on 2016-11-25
dot icon02/12/2016
Termination of appointment of John Neil Simmons as a director on 2016-11-25
dot icon04/07/2016
Appointment of Ms Alison Rae Brister as a secretary on 2016-06-03
dot icon04/07/2016
Termination of appointment of Michael Basil Dempsey as a secretary on 2016-05-26
dot icon04/07/2016
Register(s) moved to registered office address Flat 19, the Academy, 16 Highgate Hill London N19 5NS
dot icon04/07/2016
Registered office address changed from , 59 Cephas Avenue, London, E1 4AR to 18 Stanhope Gardens London N4 1HT on 2016-07-04
dot icon01/03/2016
Annual return made up to 2016-02-23 no member list
dot icon01/03/2016
Termination of appointment of a director
dot icon29/02/2016
Termination of appointment of Julia Margaret Taylor as a director on 2015-11-27
dot icon12/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon17/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-02-23 no member list
dot icon03/03/2015
Appointment of Mr. Robert James Alexander Gorrie as a director on 2015-02-13
dot icon02/03/2015
Termination of appointment of Elizabeth Sich as a director on 2015-02-13
dot icon02/03/2015
Termination of appointment of Celia Frances Ellacott as a director on 2015-02-13
dot icon13/10/2014
Termination of appointment of Paul Graham Goss as a director on 2013-11-29
dot icon13/10/2014
Appointment of Mr. Peter David White as a director on 2014-03-26
dot icon14/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/03/2014
Annual return made up to 2014-02-23 no member list
dot icon21/01/2014
Registered office address changed from , 46 Ulleswater Road, Southgate, London, N14 7BS on 2014-01-21
dot icon14/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon08/03/2013
Annual return made up to 2013-02-23 no member list
dot icon04/04/2012
Appointment of Mr John Neil Simmons as a director
dot icon29/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/03/2012
Annual return made up to 2012-02-23 no member list
dot icon16/03/2012
Appointment of Ms Julia Margaret Taylor as a director
dot icon16/03/2012
Termination of appointment of Geoffrey Kemball Cook as a director
dot icon16/03/2012
Termination of appointment of Timothy Ellerby as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/03/2011
Annual return made up to 2011-02-23 no member list
dot icon07/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon14/04/2010
Appointment of Ms Pauline Hoyle as a director
dot icon13/04/2010
Annual return made up to 2010-02-23 no member list
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Director's details changed for Ms Julia Margaret Taylor on 2010-01-28
dot icon13/04/2010
Appointment of Dr. Michael Basil Dempsey as a secretary
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Paul Graham Goss on 2010-01-28
dot icon13/04/2010
Director's details changed for Steven John James on 2010-01-28
dot icon13/04/2010
Director's details changed for Geoffrey Kemball Cook on 2010-01-28
dot icon13/04/2010
Director's details changed for Isabelle Millward on 2010-01-28
dot icon13/04/2010
Director's details changed for Timothy John Ellerby on 2010-01-28
dot icon13/04/2010
Termination of appointment of Steven James as a secretary
dot icon13/04/2010
Director's details changed for Celia Frances Ellacott on 2010-01-28
dot icon13/04/2010
Termination of appointment of Julia Taylor as a director
dot icon13/04/2010
Termination of appointment of Isabelle Millward as a director
dot icon13/04/2010
Termination of appointment of Steven James as a director
dot icon06/08/2009
Partial exemption accounts made up to 2008-07-31
dot icon24/04/2009
Annual return made up to 23/02/09
dot icon29/05/2008
Partial exemption accounts made up to 2007-07-31
dot icon20/03/2008
Annual return made up to 23/02/08
dot icon02/07/2007
Partial exemption accounts made up to 2006-07-31
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Annual return made up to 23/02/07
dot icon12/02/2007
New director appointed
dot icon22/03/2006
Annual return made up to 23/02/06
dot icon21/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon23/03/2005
Annual return made up to 23/02/05
dot icon01/04/2004
Certificate of change of name
dot icon24/03/2004
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brister, Alison Rae
Director
01/12/2020 - Present
56
Taylor, Julia Margaret
Director
25/11/2016 - 28/02/2025
3
Gorrie, Robert James Alexander
Director
13/02/2015 - Present
6
Mcalpine, Duncan Alister
Director
10/08/2020 - 04/09/2025
7
Brown, James Franklin
Director
28/01/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROUCH END FESTIVAL CHORUS

CROUCH END FESTIVAL CHORUS is an(a) Active company incorporated on 23/02/2004 with the registered office located at First, Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROUCH END FESTIVAL CHORUS?

toggle

CROUCH END FESTIVAL CHORUS is currently Active. It was registered on 23/02/2004 .

Where is CROUCH END FESTIVAL CHORUS located?

toggle

CROUCH END FESTIVAL CHORUS is registered at First, Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL.

What does CROUCH END FESTIVAL CHORUS do?

toggle

CROUCH END FESTIVAL CHORUS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CROUCH END FESTIVAL CHORUS?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-07-31.