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.
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 | : |
|
Registered Address | : | 41 Hopewell Square, London, United Kingdom, E14 0SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Hopewell Square, London, United Kingdom, E14 0SY | Secretary | 07 December 2016 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 07 June 2023 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 17 September 2020 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 02 March 2020 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 26 October 2018 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 02 June 2020 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 07 June 2023 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 05 February 2020 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 01 October 2019 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 04 May 2020 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 08 June 2016 | Active |
Markova House, 39 Jay Mews, London, SW7 2ES | Secretary | 22 June 2009 | Active |
45, Fernihough Close, Weybridge, United Kingdom, KT13 0UY | Secretary | 16 March 2009 | Active |
7 Fairoak Close, Kenley, CR8 5LJ | Secretary | - | Active |
34 Erlanger Road, London, SE14 5TG | Secretary | 09 June 1997 | Active |
Markova House, 39 Jay Mews, London, SW7 2ES | Secretary | 09 August 2014 | Active |
80 Jasmin Road, Epsom, KT19 9EA | Secretary | 01 February 2000 | Active |
House Of Lords, House Of Parliament, London, England, SW1A 0PW | Director | 01 January 2016 | Active |
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ | Director | 09 May 2001 | Active |
101 Gunterstone Road, London, W14 9BT | Director | 30 June 2001 | Active |
17 Queensdale Place, London, W11 4SQ | Director | 13 January 1994 | Active |
16 Knole Way, Sevenoaks, TN13 3RS | Director | 29 January 1997 | Active |
74 Ashley Gardens, Thirleby Road, London, SW1P 1HG | Director | 11 May 2001 | Active |
3 Kempson Road, London, SW6 4PX | Director | 21 June 2006 | Active |
Markova House, 39 Jaw Mews, London, SW7 2ES | Director | 14 January 2009 | Active |
5 St Josephs Abbey, Greyfriars Lane, Storrington, RH20 4GJ | Director | - | Active |
Markova House 39, Jay Mews, London, SW7 2ES | Director | 28 March 2012 | Active |
Le Park Palace, 5 Impasse De La Fontaine, Monaco, FOREIGN | Director | 21 February 2001 | Active |
27, Knightsbridge, London, England, SW1X 7LY | Director | 10 June 2009 | Active |
12 St Johns Wood Terrace, St Johns Wood, London, NW8 6JJ | Director | 26 April 2000 | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 29 September 2014 | Active |
2 Sutherland Street, London, SW1V 4LB | Director | - | Active |
St. Anns, Sheep Lane, Midhurst, GU29 9NT | Director | 18 June 2008 | Active |
Cantegril Sandy Lane, Kingswood, Tadworth, KT20 6NQ | Director | - | Active |
41, Hopewell Square, London, United Kingdom, E14 0SY | Director | 20 September 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type group. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Move registers to sail company with new address. | Download |
2022-12-20 | Address | Change sail address company with new address. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-01-02 | Accounts | Accounts with accounts type group. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Accounts | Accounts with accounts type group. | Download |
2020-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.