ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY

Register to unlock more data on OkredoRegister

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707708

Incorporation date

09/11/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Arbor C/O Winckworth Sherwood Llp, Arbor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1973)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Micro company accounts made up to 2025-07-31
dot icon10/03/2026
Previous accounting period shortened from 2026-07-31 to 2026-02-28
dot icon10/03/2026
Micro company accounts made up to 2026-02-28
dot icon04/03/2026
Application to strike the company off the register
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/09/2023
Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Arbor C/O Winckworth Sherwood Llp, Arbor 255 Blackfriars Road London SE1 9AX on 2023-09-21
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/01/2023
Termination of appointment of Anne Coleman as a director on 2022-09-26
dot icon29/01/2023
Termination of appointment of Anne Coleman as a secretary on 2022-09-26
dot icon02/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/08/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Termination of appointment of Michael Roger Gifford as a director on 2021-05-25
dot icon15/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/10/2019
Appointment of Mrs Anne Coleman as a director on 2019-10-09
dot icon07/08/2019
Termination of appointment of Michael Brett Hockney as a director on 2019-07-13
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/03/2019
Notification of a person with significant control statement
dot icon31/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon21/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon16/05/2016
Annual return made up to 2016-05-16 no member list
dot icon05/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon06/06/2015
Annual return made up to 2015-05-16 no member list
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon20/08/2014
Termination of appointment of Anne Skeggs as a director on 2014-07-31
dot icon20/08/2014
Termination of appointment of Jeremy John Galbraith Brown as a director on 2014-07-31
dot icon13/06/2014
Amended accounts made up to 2013-07-31
dot icon06/06/2014
Annual return made up to 2014-05-16 no member list
dot icon06/06/2014
Director's details changed for Michael Roger Gifford on 2013-12-15
dot icon24/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-05-16 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon05/06/2012
Annual return made up to 2012-05-16 no member list
dot icon05/06/2012
Director's details changed for Roderick Hugh Alexander Macdougald on 2012-04-24
dot icon26/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/05/2011
Annual return made up to 2011-05-16 no member list
dot icon09/03/2011
Full accounts made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-05-16 no member list
dot icon07/06/2010
Director's details changed for Mrs Anne Skeggs on 2009-10-01
dot icon07/06/2010
Director's details changed for Roderick Hugh Alexander Macdougald on 2009-10-01
dot icon07/06/2010
Director's details changed for Michael Roger Gifford on 2009-10-01
dot icon07/06/2010
Director's details changed for Mr Michael Brett Hockney on 2009-10-01
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon02/06/2009
Annual return made up to 16/05/09
dot icon02/06/2009
Appointment terminated director richard goeltz
dot icon13/05/2009
Full accounts made up to 2008-07-31
dot icon16/03/2009
Appointment terminated director robert conway
dot icon16/03/2009
Appointment terminated director jean banon
dot icon04/06/2008
Annual return made up to 16/05/08
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon17/05/2007
Annual return made up to 16/05/07
dot icon05/06/2006
Annual return made up to 16/05/06
dot icon10/04/2006
Full accounts made up to 2005-07-31
dot icon07/11/2005
Director resigned
dot icon08/06/2005
Annual return made up to 16/05/05
dot icon25/05/2005
Full accounts made up to 2004-07-31
dot icon14/10/2004
New director appointed
dot icon07/06/2004
Annual return made up to 16/05/04
dot icon24/05/2004
Full accounts made up to 2003-07-31
dot icon05/11/2003
Director resigned
dot icon22/07/2003
Full accounts made up to 2002-07-31
dot icon08/06/2003
Annual return made up to 16/05/03
dot icon01/06/2003
Delivery ext'd 3 mth 31/07/02
dot icon05/12/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon12/06/2002
Annual return made up to 16/05/02
dot icon23/05/2002
Full accounts made up to 2001-07-31
dot icon19/02/2002
Director resigned
dot icon02/11/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon07/06/2001
Annual return made up to 16/05/01
dot icon23/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/05/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon12/06/2000
Annual return made up to 16/05/00
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/06/1999
Annual return made up to 16/05/99
dot icon24/05/1999
Accounts for a small company made up to 1998-07-31
dot icon24/12/1998
New director appointed
dot icon19/06/1998
Annual return made up to 16/05/98
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon27/04/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon11/06/1997
Annual return made up to 16/05/97
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/10/1996
Director resigned
dot icon25/09/1996
Director resigned
dot icon12/06/1996
Annual return made up to 16/05/96
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon06/12/1995
Director resigned
dot icon06/12/1995
Director resigned
dot icon07/06/1995
Accounts for a small company made up to 1994-07-31
dot icon24/05/1995
Annual return made up to 16/05/95
dot icon09/04/1995
Director resigned
dot icon09/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Director resigned;new director appointed
dot icon14/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Annual return made up to 16/05/94
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon16/02/1994
New director appointed
dot icon16/06/1993
Annual return made up to 16/05/93
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon13/11/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon08/07/1992
Accounts for a small company made up to 1991-07-31
dot icon17/06/1992
Annual return made up to 16/05/92
dot icon18/06/1991
Annual return made up to 16/05/91
dot icon20/05/1991
Accounts for a small company made up to 1990-07-31
dot icon22/08/1990
New director appointed
dot icon09/08/1990
New director appointed
dot icon22/06/1990
Annual return made up to 16/05/90
dot icon07/03/1990
Accounts for a small company made up to 1989-07-31
dot icon25/10/1989
Annual return made up to 21/09/89
dot icon10/10/1989
Director resigned
dot icon04/09/1989
Accounts for a small company made up to 1988-07-31
dot icon04/08/1989
Registered office changed on 04/08/89 from: 70/71 new bond street london W1Y 9DE
dot icon24/05/1989
New director appointed
dot icon11/01/1989
New director appointed
dot icon22/12/1988
Annual return made up to 12/07/88
dot icon07/07/1988
Accounts for a small company made up to 1987-07-31
dot icon23/11/1987
Annual return made up to 01/10/87
dot icon05/10/1987
Accounts for a small company made up to 1986-07-31
dot icon27/07/1987
Company type changed from pri to PRI30
dot icon01/06/1987
Registered office changed on 01/06/87 from: 29 dering street london wir 9AA
dot icon18/11/1986
Certificate of change of name
dot icon21/08/1986
Annual return made up to 15/07/86
dot icon19/07/1986
Accounts for a small company made up to 1985-07-31
dot icon31/01/1973
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Bowerman, David William
Director
25/03/1998 - 23/06/2005
11
Banon, Jean Claude
Director
10/12/1998 - 03/03/2009
18
Middleton, Peter Edward, Sir
Director
08/10/1992 - 19/12/2001
18
Blakeman, Edward Graham
Director
24/11/1993 - 08/07/2003
4
Hockney, Michael Brett
Director
15/11/1994 - 13/07/2019
1

Persons with Significant Control

2
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 ORCHESTRA AND MUSIC SOCIETY

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY is an(a) Active company incorporated on 09/11/1961 with the registered office located at Arbor C/O Winckworth Sherwood Llp, Arbor, 255 Blackfriars Road, London SE1 9AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY?

toggle

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY is currently Active. It was registered on 09/11/1961 .

Where is ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY located?

toggle

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY is registered at Arbor C/O Winckworth Sherwood Llp, Arbor, 255 Blackfriars Road, London SE1 9AX.

What does ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY do?

toggle

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.