UKBizDB.co.uk

ENGLISH NATIONAL BALLET

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

This company is commonly known as English National Ballet. The company was founded 61 years ago and was given the registration number 00735040. The firm's registered office is in LONDON. You can find them at 41 Hopewell Square, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:ENGLISH NATIONAL BALLET
Company Number:00735040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:41 Hopewell Square, London, United Kingdom, E14 0SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Hopewell Square, London, United Kingdom, E14 0SY

Secretary07 December 2016Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director07 June 2023Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director17 September 2020Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director02 March 2020Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director26 October 2018Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director02 June 2020Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director07 June 2023Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director05 February 2020Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director01 October 2019Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director04 May 2020Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director08 June 2016Active
Markova House, 39 Jay Mews, London, SW7 2ES

Secretary22 June 2009Active
45, Fernihough Close, Weybridge, United Kingdom, KT13 0UY

Secretary16 March 2009Active
7 Fairoak Close, Kenley, CR8 5LJ

Secretary-Active
34 Erlanger Road, London, SE14 5TG

Secretary09 June 1997Active
Markova House, 39 Jay Mews, London, SW7 2ES

Secretary09 August 2014Active
80 Jasmin Road, Epsom, KT19 9EA

Secretary01 February 2000Active
House Of Lords, House Of Parliament, London, England, SW1A 0PW

Director01 January 2016Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Director09 May 2001Active
101 Gunterstone Road, London, W14 9BT

Director30 June 2001Active
17 Queensdale Place, London, W11 4SQ

Director13 January 1994Active
16 Knole Way, Sevenoaks, TN13 3RS

Director29 January 1997Active
74 Ashley Gardens, Thirleby Road, London, SW1P 1HG

Director11 May 2001Active
3 Kempson Road, London, SW6 4PX

Director21 June 2006Active
Markova House, 39 Jaw Mews, London, SW7 2ES

Director14 January 2009Active
5 St Josephs Abbey, Greyfriars Lane, Storrington, RH20 4GJ

Director-Active
Markova House 39, Jay Mews, London, SW7 2ES

Director28 March 2012Active
Le Park Palace, 5 Impasse De La Fontaine, Monaco, FOREIGN

Director21 February 2001Active
27, Knightsbridge, London, England, SW1X 7LY

Director10 June 2009Active
12 St Johns Wood Terrace, St Johns Wood, London, NW8 6JJ

Director26 April 2000Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director29 September 2014Active
2 Sutherland Street, London, SW1V 4LB

Director-Active
St. Anns, Sheep Lane, Midhurst, GU29 9NT

Director18 June 2008Active
Cantegril Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director-Active
41, Hopewell Square, London, United Kingdom, E14 0SY

Director20 September 2018Active

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

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type group.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Move registers to sail company with new address.

Download
2022-12-20Address

Change sail address company with new address.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-04-26Resolution

Resolution.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-12-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.