THE LONDON CHORUS (LONDON CHORAL SOCIETY)

Register to unlock more data on OkredoRegister

THE LONDON CHORUS (LONDON CHORAL SOCIETY)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00662374

Incorporation date

16/06/1960

Size

Micro Entity

Contacts

Registered address

Registered address

43 Manor Way, Beckenham, Kent BR3 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1960)
dot icon18/02/2026
Termination of appointment of Noor-Ud-Din Janmohamed as a director on 2026-02-17
dot icon18/02/2026
Appointment of Mrs Angela Louise Margaret Botha as a director on 2026-02-17
dot icon08/09/2025
Appointment of Hannah Elizabeth Williams as a director on 2025-09-01
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/02/2025
Termination of appointment of Reginald Morris Strachan as a director on 2025-02-04
dot icon17/02/2025
Appointment of Mrs Sue Haycock as a director on 2025-02-04
dot icon17/02/2025
Director's details changed for Mr Matthew James Green on 2025-02-04
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/05/2024
Appointment of Miss Jill Evaluise Davis as a director on 2024-05-02
dot icon15/05/2024
Appointment of Mrs Mary Dorothy Beaney as a director on 2024-05-02
dot icon12/09/2023
Director's details changed for Mr Noor-Ud-Din Ud Din Janmohamed on 2023-08-31
dot icon11/09/2023
Termination of appointment of Anna Maria Bosher as a director on 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/03/2023
Termination of appointment of Gillian Vaughan Clarke as a director on 2023-02-07
dot icon23/01/2023
Termination of appointment of Clive Frederic Barger as a director on 2023-01-10
dot icon23/01/2023
Appointment of Mr Noor-Ud-Din Janmohamed as a director on 2023-01-10
dot icon14/09/2022
Register inspection address has been changed from 7a Park Road Winslow Buckingham MK18 3DL England to Gate Farm House Great Leighs Chelmsford Essex CM3 1PZ
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/02/2022
Appointment of Mr Reginald Morris Strachan as a director on 2022-02-08
dot icon21/02/2022
Appointment of Mr Geoffrey Martin Huggett as a director on 2022-02-17
dot icon21/02/2022
Appointment of Professor Simon James Heffer as a director on 2022-02-17
dot icon21/02/2022
Termination of appointment of Hugh Brandreth Closs as a director on 2022-02-07
dot icon21/02/2022
Termination of appointment of George Graham Anderson as a director on 2022-02-07
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-08-31
dot icon26/04/2021
Appointment of Mrs Peggy Anne Mary Watson as a director on 2021-02-02
dot icon26/04/2021
Appointment of Lady Anna Maria Bosher as a director on 2021-02-02
dot icon26/04/2021
Termination of appointment of Caroline Louise Paradise as a director on 2021-02-03
dot icon26/04/2021
Termination of appointment of Georgina Frances Ongley as a director on 2021-01-20
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-08-31
dot icon18/02/2020
Appointment of Miss Gillian Vaughan Clarke as a director on 2020-02-11
dot icon18/02/2020
Termination of appointment of Jeremy Giles Colwill as a director on 2020-02-11
dot icon18/02/2020
Termination of appointment of Alan Robert Charles Kershaw as a director on 2020-02-11
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/09/2019
Register inspection address has been changed from 33 Arlington Court Mill Hill Road London W3 8JP England to 7a Park Road Winslow Buckingham MK18 3DL
dot icon13/06/2019
Micro company accounts made up to 2018-08-31
dot icon25/04/2019
Appointment of Mr Alan Robert Charles Kershaw as a director on 2019-02-12
dot icon24/04/2019
Appointment of Dr Caroline Louise Paradise as a director on 2019-02-12
dot icon24/04/2019
Termination of appointment of Gillian Ann Evans as a director on 2019-01-01
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/05/2018
Appointment of Mr Matthew James Green as a director on 2018-01-09
dot icon24/05/2018
Termination of appointment of Hannah Elizabeth Williams as a director on 2018-01-09
dot icon07/02/2018
Resolutions
dot icon25/09/2017
Resolutions
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/09/2016
Register(s) moved to registered inspection location 33 Arlington Court Mill Hill Road London W3 8JP
dot icon19/09/2016
Register inspection address has been changed to 33 Arlington Court Mill Hill Road London W3 8JP
dot icon14/09/2016
Director's details changed for George Graham Anderson on 2016-09-01
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/09/2016
Director's details changed for Miss Hannah Elizabeth Williams on 2016-09-01
dot icon13/09/2016
Director's details changed for Miss Georgina Frances Ongley on 2016-09-01
dot icon13/09/2016
Director's details changed for Mrs Gillian Ann Evans on 2016-09-01
dot icon13/09/2016
Director's details changed for Dr Jeremy Giles Colwill on 2016-09-01
dot icon13/09/2016
Director's details changed for Mr Clive Frederic Barger on 2016-09-02
dot icon12/09/2016
Termination of appointment of Susan Joanna Haycock as a director on 2016-08-31
dot icon21/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/01/2016
Director's details changed for Miss Hannah Elizabeth Williams on 2015-11-01
dot icon28/09/2015
Annual return made up to 2015-08-31 no member list
dot icon28/09/2015
Director's details changed for Mrs Margaret Elizabeth Beels on 2015-09-02
dot icon25/09/2015
Register(s) moved to registered office address 43 Manor Way Beckenham Kent BR3 3LN
dot icon25/09/2015
Register inspection address has been changed from C/O Fergus Urquhart 49 Coniston Avenue Perivale Greenford UB6 8ED United Kingdom to 43 Manor Way Beckenham Kent BR3 3LN
dot icon25/09/2015
Director's details changed for Miss Hannah Elizabeth Williams on 2015-09-02
dot icon25/09/2015
Director's details changed for Susan Joanna Haycock on 2015-09-01
dot icon19/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-31 no member list
dot icon10/09/2014
Appointment of Miss Georgina Frances Ongley as a director on 2014-07-04
dot icon10/09/2014
Director's details changed for Ms Margaret Elizabeth Mckinlay on 2014-05-31
dot icon30/07/2014
Termination of appointment of Cyril Renaud as a director on 2014-07-03
dot icon07/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon11/11/2013
Appointment of Mr Hugh Brandreth Closs as a director
dot icon11/11/2013
Appointment of Mr Clive Frederic Barger as a director
dot icon17/09/2013
Annual return made up to 2013-08-31 no member list
dot icon17/09/2013
Director's details changed for Ms Margaret Elizabeth Mckinlay on 2013-09-03
dot icon17/09/2013
Director's details changed for Ms Margaret Elizabeth Mckinlay on 2013-09-03
dot icon16/09/2013
Termination of appointment of Catherine Ridley as a director
dot icon16/09/2013
Termination of appointment of Lydia Jones as a director
dot icon16/09/2013
Director's details changed for Dr Jeremy Giles Colwill on 2013-09-03
dot icon16/09/2013
Director's details changed for Dr Jeremy Giles Colwill on 2013-09-03
dot icon16/09/2013
Director's details changed for Miss Hannah Williams on 2013-09-03
dot icon16/09/2013
Termination of appointment of Lydia Jones as a director
dot icon16/09/2013
Termination of appointment of Catherine Ridley as a director
dot icon16/09/2013
Director's details changed for Gill Evans on 2013-09-01
dot icon15/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/03/2013
Appointment of Miss Catherine Judith Ridley as a director
dot icon12/03/2013
Termination of appointment of Katherine Sells as a director
dot icon23/11/2012
Appointment of Miss Hannah Williams as a director
dot icon20/11/2012
Termination of appointment of Jonathan Harbourne as a director
dot icon28/09/2012
Annual return made up to 2012-08-31 no member list
dot icon27/09/2012
Director's details changed for Ms Lydia Mary Jones on 2012-09-01
dot icon16/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-31 no member list
dot icon27/09/2011
Director's details changed for Mr Jonathan William Harbourne on 2011-09-15
dot icon26/09/2011
Director's details changed for Ms Margaret Elizabeth Mckinlay on 2011-09-12
dot icon26/09/2011
Director's details changed for Ms Lydia Mary Jones on 2011-09-13
dot icon26/09/2011
Register inspection address has been changed from C/O Hannah Williams 132 George Lane London SE13 6HW United Kingdom
dot icon23/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/02/2011
Appointment of Mr Jonathan William Harbourne as a director
dot icon15/02/2011
Appointment of Ms Margaret Elizabeth Mckinlay as a director
dot icon15/02/2011
Appointment of Ms Lydia Mary Jones as a director
dot icon10/01/2011
Termination of appointment of Hilda Breakspear as a director
dot icon14/09/2010
Annual return made up to 2010-08-31 no member list
dot icon14/09/2010
Director's details changed for Katherine Sells on 2010-08-31
dot icon14/09/2010
Director's details changed for Jeremy Colwill on 2010-08-31
dot icon13/09/2010
Director's details changed for Dr Cyril Renaud on 2010-08-31
dot icon13/09/2010
Director's details changed for Gill Evans on 2010-08-31
dot icon13/09/2010
Director's details changed for Mrs Elizabeth Anne Gordon Howick on 2010-08-31
dot icon13/09/2010
Director's details changed for Hilda Breakspear on 2010-08-31
dot icon13/09/2010
Director's details changed for George Graham Anderson on 2010-08-31
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon11/01/2010
Appointment of Dr Cyril Renaud as a director
dot icon07/01/2010
Termination of appointment of Clare Vincent-Silk as a director
dot icon22/09/2009
Annual return made up to 31/08/09
dot icon22/09/2009
Director's change of particulars / gill evans / 01/08/2009
dot icon22/09/2009
Director's change of particulars / hilda breakspear / 31/08/2009
dot icon22/09/2009
Appointment terminated director geraldine willford
dot icon22/09/2009
Director's change of particulars / george anderson / 07/07/2009
dot icon15/04/2009
Director appointed george graham anderson
dot icon17/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/12/2008
Director appointed mrs elizabeth anne gordon howick
dot icon12/12/2008
Appointment terminated director steven sieverts
dot icon01/12/2008
Appointment terminated director john rymell
dot icon17/09/2008
Annual return made up to 31/08/08
dot icon17/09/2008
Director's change of particulars / john rymell / 09/09/2008
dot icon29/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/01/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon11/01/2008
Director's particulars changed
dot icon28/09/2007
Annual return made up to 31/08/07
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon17/10/2006
Director resigned
dot icon02/10/2006
Annual return made up to 31/08/06
dot icon27/06/2006
Director's particulars changed
dot icon03/05/2006
Director resigned
dot icon09/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/02/2006
New director appointed
dot icon05/10/2005
Annual return made up to 31/08/05
dot icon05/10/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon23/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/09/2004
Annual return made up to 31/08/04
dot icon16/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/01/2004
Certificate of change of name
dot icon15/09/2003
Annual return made up to 31/08/03
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon07/04/2003
Registered office changed on 07/04/03 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW
dot icon28/02/2003
Director's particulars changed
dot icon18/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/01/2003
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Annual return made up to 31/08/02
dot icon14/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/05/2002
Total exemption full accounts made up to 2000-08-31
dot icon18/09/2001
Annual return made up to 31/08/01
dot icon18/09/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon28/09/2000
Annual return made up to 31/08/00
dot icon13/03/2000
Full accounts made up to 1999-08-31
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon05/10/1999
Annual return made up to 31/08/99
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New director appointed
dot icon20/12/1998
Full accounts made up to 1998-08-31
dot icon22/09/1998
Annual return made up to 31/08/98
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Accounts for a small company made up to 1997-08-31
dot icon01/10/1997
Annual return made up to 31/08/97
dot icon20/01/1997
Memorandum and Articles of Association
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Full accounts made up to 1996-08-31
dot icon03/10/1996
Annual return made up to 31/08/96
dot icon13/05/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Full accounts made up to 1995-08-31
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Secretary resigned
dot icon02/10/1995
New secretary appointed
dot icon02/10/1995
Annual return made up to 31/08/95
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Accounts for a small company made up to 1994-08-31
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon23/09/1994
Annual return made up to 31/08/94
dot icon18/01/1994
Full accounts made up to 1993-08-31
dot icon18/01/1994
New director appointed
dot icon21/09/1993
Annual return made up to 31/08/93
dot icon10/03/1993
Director resigned
dot icon28/01/1993
Full accounts made up to 1992-08-31
dot icon07/10/1992
Annual return made up to 31/08/92
dot icon31/01/1992
Annual return made up to 31/12/91
dot icon05/01/1992
Full accounts made up to 1991-08-31
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon22/01/1991
Full accounts made up to 1990-08-31
dot icon22/01/1991
Annual return made up to 31/12/90
dot icon28/11/1990
Registered office changed on 28/11/90 from: 39A london rd kingston-upon-thames surrey KT2 6ND
dot icon04/10/1990
New director appointed
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
New director appointed
dot icon14/02/1990
Annual return made up to 31/12/89
dot icon14/02/1990
Full accounts made up to 1989-08-31
dot icon20/02/1989
Full accounts made up to 1988-08-31
dot icon20/02/1989
Annual return made up to 31/12/88
dot icon15/03/1988
Director resigned;new director appointed
dot icon22/02/1988
Full accounts made up to 1987-08-31
dot icon22/02/1988
Annual return made up to 22/12/87
dot icon06/03/1987
Director resigned;new director appointed
dot icon13/02/1987
Full accounts made up to 1986-08-31
dot icon13/02/1987
Annual return made up to 12/01/87
dot icon13/02/1987
Director resigned;new director appointed
dot icon16/06/1960
Incorporation
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
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.77K
-
0.00
-
-
2022
0
26.31K
-
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bosher, Anna Maria, Lady
Director
02/02/2021 - 31/08/2023
4
Heffer, Simon James, Professor
Director
17/02/2022 - Present
4
Carr, David Hugh
Director
05/12/2000 - 11/12/2001
18
Beaney, Mary Dorothy
Director
02/05/2024 - Present
2
Botha, Angela Louise Margaret
Director
17/02/2026 - Present
2

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 THE LONDON CHORUS (LONDON CHORAL SOCIETY)

THE LONDON CHORUS (LONDON CHORAL SOCIETY) is an(a) Active company incorporated on 16/06/1960 with the registered office located at 43 Manor Way, Beckenham, Kent BR3 3LN. There are currently 12 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 THE LONDON CHORUS (LONDON CHORAL SOCIETY)?

toggle

THE LONDON CHORUS (LONDON CHORAL SOCIETY) is currently Active. It was registered on 16/06/1960 .

Where is THE LONDON CHORUS (LONDON CHORAL SOCIETY) located?

toggle

THE LONDON CHORUS (LONDON CHORAL SOCIETY) is registered at 43 Manor Way, Beckenham, Kent BR3 3LN.

What does THE LONDON CHORUS (LONDON CHORAL SOCIETY) do?

toggle

THE LONDON CHORUS (LONDON CHORAL SOCIETY) operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for THE LONDON CHORUS (LONDON CHORAL SOCIETY)?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Noor-Ud-Din Janmohamed as a director on 2026-02-17.