UKBizDB.co.uk

ALLEN ORGAN STUDIOS(LONDON)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen Organ Studios(london)limited. The company was founded 55 years ago and was given the registration number 00953866. The firm's registered office is in HUGHENDEN VALLEY HIGH WYCOMBE. You can find them at Trada Business Campus, Stocking Lane, Hughenden Valley High Wycombe, Buckinghamshire. This company's SIC code is 47591 - Retail sale of musical instruments and scores.

Company Information

Name:ALLEN ORGAN STUDIOS(LONDON)LIMITED
Company Number:00953866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1969
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47591 - Retail sale of musical instruments and scores

Office Address & Contact

Registered Address:Trada Business Campus, Stocking Lane, Hughenden Valley High Wycombe, Buckinghamshire, HP14 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Burnham Road, Hughenden Valley, High Wycombe, HP14 4NY

Secretary15 July 2006Active
Trada Business Campus, Stocking Lane, Hughenden Valley High Wycombe, HP14 4ND

Director20 April 2023Active
Trada Business Campus, Stocking Lane, Hughenden Valley High Wycombe, HP14 4ND

Director20 April 2023Active
Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND

Secretary-Active
Trada Business Campus, Stocking Lane, Hughenden Valley High Wycombe, HP14 4ND

Director-Active
Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND

Director-Active

People with Significant Control

Mrs Elizabeth Anne Arkwright
Notified on:28 April 2023
Status:Active
Date of birth:October 1972
Nationality:British
Address:Trada Business Campus, Hughenden Valley High Wycombe, HP14 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Arkwright
Notified on:28 April 2023
Status:Active
Date of birth:February 1960
Nationality:British
Address:Trada Business Campus, Hughenden Valley High Wycombe, HP14 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emyr Wyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:Trada Business Campus, Stocking Lane, High Wycome, United Kingdom, HP14 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Change of name

Certificate change of name company.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.