ENGLISH CHAMBER CHOIR

Register to unlock more data on OkredoRegister

ENGLISH CHAMBER CHOIR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198937

Incorporation date

03/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 103 The Library Building, 2a St. Luke's Avenue, London SW4 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon15/02/2026
Micro company accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon19/04/2025
Appointment of Mrs Deborah Anne O'connor as a director on 2025-04-18
dot icon22/02/2025
Micro company accounts made up to 2024-08-31
dot icon22/02/2025
Director's details changed for Ms Hannah Malise Ainsworth on 2025-02-20
dot icon01/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/03/2024
Appointment of Mr Timothy Michael Johns as a director on 2024-03-12
dot icon12/03/2024
Appointment of Ms Katrina Anne Wooltorton as a director on 2024-03-12
dot icon09/03/2024
Termination of appointment of Simon Archer as a director on 2024-03-09
dot icon29/02/2024
Micro company accounts made up to 2023-08-31
dot icon20/01/2024
Termination of appointment of Anne Mandall Johnson as a director on 2024-01-20
dot icon03/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/02/2023
Micro company accounts made up to 2022-08-31
dot icon04/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-08-31
dot icon10/03/2022
Appointment of Ms Helen Hester Judith Gironi as a director on 2022-03-10
dot icon10/03/2022
Appointment of Ms Hannah Malise Ainsworth as a director on 2022-03-10
dot icon10/03/2022
Termination of appointment of Robert Laurie Moffatt as a director on 2022-03-10
dot icon10/03/2022
Termination of appointment of Timothy Michael Johns as a director on 2022-03-10
dot icon05/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/02/2021
Micro company accounts made up to 2020-08-31
dot icon06/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon19/07/2020
Termination of appointment of Rosalind Mann as a director on 2020-07-19
dot icon25/01/2020
Micro company accounts made up to 2019-08-31
dot icon01/10/2019
Appointment of Dame Anne Mandall Johnson as a director on 2019-09-29
dot icon29/09/2019
Appointment of Mrs Rosalind Mann as a director on 2019-09-29
dot icon29/09/2019
Appointment of Mr Mark Andrew Roper as a director on 2019-09-29
dot icon29/09/2019
Appointment of Dr Martin Duncan Douglas as a director on 2019-09-29
dot icon29/09/2019
Termination of appointment of Andrew Charles Wightman as a director on 2019-09-29
dot icon29/09/2019
Termination of appointment of Zoe Emma Triggs as a director on 2019-09-29
dot icon29/09/2019
Termination of appointment of Michael Roskell as a director on 2019-09-29
dot icon29/09/2019
Termination of appointment of David Herbert Jordan as a director on 2019-09-29
dot icon01/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/02/2019
Micro company accounts made up to 2018-08-31
dot icon02/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-08-31
dot icon02/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/10/2016
Termination of appointment of Christopher Turner as a director on 2016-10-23
dot icon03/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon03/09/2016
Director's details changed for François Serge Boucard on 2016-09-01
dot icon20/02/2016
Appointment of Mr Andrew Charles Wightman as a director on 2016-01-26
dot icon13/02/2016
Appointment of Mr Hugh James Andrew Joslin as a director on 2016-01-26
dot icon22/11/2015
Registered office address changed from 63 Motspur Park New Malden Surrey KT3 6PT to Flat 103 the Library Building 2a St. Luke's Avenue London SW4 7EB on 2015-11-22
dot icon22/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2015
Termination of appointment of Karen Margaret Bloomfield as a director on 2015-10-21
dot icon20/09/2015
Annual return made up to 2015-08-31 no member list
dot icon04/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Appointment of Ms Zoe Emma Triggs as a director on 2015-01-20
dot icon18/09/2014
Annual return made up to 2014-08-31 no member list
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon14/09/2013
Annual return made up to 2013-08-31 no member list
dot icon14/09/2013
Director's details changed for Mr David Herbert Jordan on 2013-06-30
dot icon14/09/2013
Director's details changed for Mr Timothy Michael Johns on 2013-06-30
dot icon14/09/2013
Director's details changed for François Serge Boucard on 2013-06-30
dot icon26/07/2013
Appointment of Mr Robert Laurie Moffatt as a director
dot icon19/07/2013
Appointment of Mr Christopher Turner as a director
dot icon19/07/2013
Appointment of Mr Michael Roskell as a director
dot icon19/07/2013
Appointment of Mr Simon Archer as a director
dot icon19/07/2013
Appointment of Miss Marianne Aston as a director
dot icon18/07/2013
Appointment of Mrs Karen Margaret Bloomfield as a director
dot icon18/07/2013
Current accounting period shortened from 2013-09-30 to 2013-08-31
dot icon15/06/2013
Registered office address changed from 8 Alma Square London NW8 9QD England on 2013-06-15
dot icon03/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.28K
-
0.00
-
-
2022
0
9.24K
-
0.00
-
-
2022
0
9.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.24K £Descended-43.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joslin, Hugh James Andrew
Director
26/01/2016 - Present
8
Johns, Timothy Michael
Director
12/03/2024 - Present
4
Roper, Mark Andrew
Director
29/09/2019 - Present
11
Douglas, Martin Duncan, Dr
Director
29/09/2019 - Present
2
Gironi, Helen Hester Judith
Director
10/03/2022 - Present
8

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 ENGLISH CHAMBER CHOIR

ENGLISH CHAMBER CHOIR is an(a) Active company incorporated on 03/09/2012 with the registered office located at Flat 103 The Library Building, 2a St. Luke's Avenue, London SW4 7EB. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CHAMBER CHOIR?

toggle

ENGLISH CHAMBER CHOIR is currently Active. It was registered on 03/09/2012 .

Where is ENGLISH CHAMBER CHOIR located?

toggle

ENGLISH CHAMBER CHOIR is registered at Flat 103 The Library Building, 2a St. Luke's Avenue, London SW4 7EB.

What does ENGLISH CHAMBER CHOIR do?

toggle

ENGLISH CHAMBER CHOIR operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ENGLISH CHAMBER CHOIR?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2025-08-31.