This company is commonly known as Crouch End Festival Chorus. The company was founded 20 years ago and was given the registration number 05052052. The firm's registered office is in LONDON. You can find them at 18 Stanhope Gardens, , London, . This company's SIC code is 85520 - Cultural education.
Name | : | CROUCH END FESTIVAL CHORUS |
---|---|---|
Company Number | : | 05052052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Stanhope Gardens, London, England, N4 1HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Secretary | 22 September 2023 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 08 August 2020 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 01 December 2020 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 25 November 2016 | Active |
10, Wood Lane, London, England, N6 5UB | Director | 13 February 2015 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 10 August 2020 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 25 November 2016 | Active |
18, Stanhope Gardens, London, England, N4 1HT | Secretary | 03 June 2016 | Active |
59, Cephas Avenue, London, United Kingdom, E1 4AR | Secretary | 21 November 2009 | Active |
46 Ulleswater Road, Southgate, London, N14 7BS | Secretary | 23 February 2004 | Active |
First, Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Secretary | 11 February 2021 | Active |
18, Stanhope Gardens, London, England, N4 1HT | Secretary | 16 February 2017 | Active |
61, Florence Road, London, England, N4 4DJ | Director | 11 May 2017 | Active |
2 Friendly Street, London, SE8 4DT | Director | 28 October 2005 | Active |
Ground Floor Flat 18, Greenham Road, London, N10 1LP | Director | 26 January 2007 | Active |
45 Twyford Avenue, London, N2 9NU | Director | 23 February 2004 | Active |
18, Stanhope Gardens, London, England, N4 1HT | Director | 25 November 2016 | Active |
80, Nelson Road, London, United Kingdom, N8 9RT | Director | 29 January 2010 | Active |
46 Ulleswater Road, Southgate, London, N14 7BS | Director | 23 February 2004 | Active |
67 Maidstone Road, London, N11 2JS | Director | 28 October 2005 | Active |
97 Lightfoot Road, London, N8 7JL | Director | 28 October 2005 | Active |
14 Denton Road, London, N8 9NS | Director | 23 February 2004 | Active |
26, Grasmere Road, London, United Kingdom, N10 2DJ | Director | 26 March 2012 | Active |
62, Talbot Road, London, United Kingdom, N6 4RA | Director | 11 November 2011 | Active |
62 Talbot Road, London, N6 4RA | Director | 26 January 2007 | Active |
Flat 19 The Academy, 16 Highgate Hill, London, England, N19 5NS | Director | 26 March 2014 | Active |
18, Stanhope Gardens, London, England, N4 1HT | Director | 19 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Address | Move registers to registered office company with new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Appoint person secretary company with name date. | Download |
2023-09-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Appoint person secretary company with name date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.