UKBizDB.co.uk

ENGLISH FOLK DANCE AND SONG SOCIETY(THE)

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

This company is commonly known as English Folk Dance And Song Society(the). The company was founded 89 years ago and was given the registration number 00297142. The firm's registered office is in . You can find them at 2 Regents Park Rd, London, , . This company's SIC code is 85520 - Cultural education.

Company Information

Name:ENGLISH FOLK DANCE AND SONG SOCIETY(THE)
Company Number:00297142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90020 - Support activities to performing arts
  • 91011 - Library activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Regents Park Rd, London, NW1 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regents Park Rd, London, NW1 7AY

Secretary01 October 2016Active
2 Regents Park Rd, London, NW1 7AY

Director11 November 2023Active
2 Regents Park Rd, London, NW1 7AY

Director14 November 2020Active
2 Regents Park Rd, London, NW1 7AY

Director25 April 2017Active
2 Regents Park Rd, London, NW1 7AY

Director09 November 2019Active
2 Regents Park Rd, London, NW1 7AY

Director24 March 2020Active
2 Regents Park Rd, London, NW1 7AY

Director03 January 2020Active
2 Regents Park Rd, London, NW1 7AY

Director09 November 2019Active
2 Regents Park Rd, London, NW1 7AY

Director16 November 2021Active
2 Regents Park Rd, London, NW1 7AY

Director14 November 2020Active
91a Klea Avenue, London, SW4 9HZ

Secretary04 March 2000Active
8 Chepston Place, Trowbridge, BA14 9TA

Secretary05 October 1996Active
8 Chepston Place, Trowbridge, BA14 9TA

Secretary-Active
62 Huddleston Road, London, N7 0AG

Secretary01 December 2001Active
53c Sunderland Road, Forest Hill, London, SE23 2PS

Secretary01 February 1997Active
105 Plimsoll Road, London, N4 2ED

Secretary05 June 1995Active
Fern Cottage The Street, Ickham, Canterbury, CT3 1QT

Secretary01 January 1999Active
36 Ravens Lane, Bignall End, Stoke On Trent, ST7 8PS

Secretary20 April 2001Active
101 Woodcock Hill, Kenton, HA3 0JJ

Secretary03 February 1996Active
2 Regents Park Rd, London, NW1 7AY

Secretary28 July 2003Active
21 Halifax Road, Ripponden, HX6 4AH

Director09 November 2000Active
2 Regents Park Rd, London, NW1 7AY

Director11 November 2017Active
Cecil Sharp House, 2 Regents Park Road, London, NW1 7AY

Director12 November 2011Active
1 Cecil Sharp House, 2 Regents Park Road, London, NW1 7AY

Director13 November 2010Active
89 Holling Bury Park Avenue, Brighton, BN1 7JQ

Director09 November 2002Active
2 Regents Park Rd, London, NW1 7AY

Director14 November 2015Active
Cecil Sharp House, 2 Regent's Park Road, London, NW1 7AY

Director14 November 2009Active
Cecil Sharp House 2, Regents Park Road, London, NW1 7AY

Director12 November 2011Active
57 East End Lane, Ditchling, BN6 8UR

Director09 November 2000Active
Nonsuch, The Dell, Sudbury, CO10 6SF

Director09 November 1996Active
The Corner Vicarage Road, Finchingfield, Braintree, CM7 4LD

Director12 November 1994Active
Fourwinds, Bridge Park, Gosforth, NE3 2DX

Director-Active
12 Saint Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Director13 November 1999Active
13 Larchcroft, Chatham, ME5 0NL

Director13 November 2004Active
Windlesham Ringwood Road, Bransgore, Christchurch, BH23 8JH

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-12Officers

Appoint person director company with name date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-11-13Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.