Background WavePink WaveYellow Wave

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY (00707708)

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY (00707708) is an active UK company. incorporated on 9 November 1961. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY has been registered for 64 years. Current directors include MACDOUGALD, Roderick Hugh Alexander.

Company Number
00707708
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 1961
Age
64 years
Address
Arbor C/O Winckworth Sherwood Llp, Arbor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
MACDOUGALD, Roderick Hugh Alexander
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY is an active company incorporated on 9 November 1961 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY was registered 64 years ago.(SIC: 90040)

Status

active

Active since 64 years ago

Company No

00707708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 9 November 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2025 - 28 February 2026(8 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY LIMITED
From: 9 November 1961To: 18 November 1986
Contact
Address

Arbor C/O Winckworth Sherwood Llp, Arbor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England
From: 27 February 2023To: 21 September 2023
57 West End Lane Pinner Middx HA5 1AH
From: 9 November 1961To: 27 February 2023
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

MACDOUGALD, Roderick Hugh Alexander

Active
Granard Road, LondonSW12 8UJ
Born December 1955
Director
Appointed 06 Oct 2004

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed N/A
Resigned 26 Sept 2022

BALLARDIE, James Quintin

Resigned
9 Northside, LondonSW4 0QW
Born May 1928
Director
Appointed N/A
Resigned 07 Oct 1996

BANON, Jean Claude

Resigned
37 Warwick Gardens, LondonW14 8PH
Born May 1948
Director
Appointed 10 Dec 1998
Resigned 03 Mar 2009

BIENES, Dianne

Resigned
141 Bay Colony Drive, Fort Lauderdale33308
Born July 1942
Director
Appointed 21 Mar 1995
Resigned 18 Dec 2007

BIENES, Michael

Resigned
141 Bay Colony Drive, Fort Lavderdale33308
Born July 1936
Director
Appointed 21 Mar 1995
Resigned 18 Dec 2007

BLAKEMAN, Edward Graham

Resigned
50 Icknield Close, AylesburyHP22 6HG
Born March 1951
Director
Appointed 24 Nov 1993
Resigned 08 Jul 2003

BOWERMAN, David William

Resigned
Champs Hill, PulboroughRH20 1LY
Born January 1936
Director
Appointed 25 Mar 1998
Resigned 23 Jun 2005

BROWN, Jeremy John Galbraith

Resigned
56 Pont Street, LondonSW1X 0AE
Born August 1933
Director
Appointed N/A
Resigned 31 Jul 2014

CHADWICK, John Donald

Resigned
68 Ripplevale Grove, LondonN1 1HT
Born March 1935
Director
Appointed 25 Mar 1998
Resigned 02 Oct 2002

COLEMAN, Anne

Resigned
West End Lane, PinnerHA5 1AH
Born November 1929
Director
Appointed 09 Oct 2019
Resigned 26 Sept 2022

CONWAY, Robert

Resigned
85 Broad Street, UsaFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 03 Mar 2009

DAVEY, Richard Harding

Resigned
Rockalls Hall, PolsteadCO6 5AT
Born July 1948
Director
Appointed N/A
Resigned 27 Nov 1995

DE ROTHSCHILD, Leopold David

Resigned
11 Campden Hill Square, LondonW8 7LB
Born May 1927
Director
Appointed N/A
Resigned 01 Jun 2001

GAISMAN, Jonathan Nicholas Crispin, Mr.

Resigned
32 Grafton Square, LondonSW4 0DB
Born August 1956
Director
Appointed 08 Oct 1992
Resigned 12 Sept 1996

GIFFORD, Michael Roger, Sir

Resigned
25 Cleaver Square, LondonSE11 4DW
Born August 1955
Director
Appointed 10 Apr 2001
Resigned 25 May 2021

GOELTZ, Richard Karl

Resigned
375 Park Avenue, New York
Born September 1942
Director
Appointed 10 Jan 2001
Resigned 17 Dec 2008

HOCKNEY, Michael Brett

Resigned
Devoncroft House, TwickenhamTW1 3PA
Born July 1949
Director
Appointed 15 Nov 1994
Resigned 13 Jul 2019

HOPKINSON, Adrian Trayton

Resigned
110 Balham Park Road, LondonSW12 8EA
Born August 1953
Director
Appointed N/A
Resigned 21 Mar 1995

KOERFER, Patrick Christian

Resigned
46 Clarendon Road, LondonW11 2HH
Born April 1936
Director
Appointed N/A
Resigned 27 Nov 1995

MIDDLETON, Peter Edward, Sir

Resigned
10 Rawlings Street, LondonSW3 2LS
Born April 1934
Director
Appointed 08 Oct 1992
Resigned 19 Dec 2001

RAWLINGS, Baroness

Resigned
86 Eaton Square, LondonSW1W 9AG
Born January 1939
Director
Appointed N/A
Resigned 01 Sept 2001

ROHAN, Luther Jean

Resigned
Aberdeen House, Haywards HeathRH16 4NG
Born January 1921
Director
Appointed N/A
Resigned 03 Feb 2001

SKEGGS, Anne

Resigned
The Coach House, LondonSW13 0HS
Born March 1931
Director
Appointed N/A
Resigned 31 Jul 2014

TIDBURY, Dorothy Anne Pamela, Lady

Resigned
22 Ursula Street, LondonSW11 8DW
Born June 1925
Director
Appointed N/A
Resigned 21 Mar 1995

WEIR, Jacqueline Mary, Lady

Resigned
32 Abbotsbury Close, LondonW14 8EG
Born May 1938
Director
Appointed N/A
Resigned 15 Nov 1994

WING, Paul Francis

Resigned
35 Priory Road, LondonW8 8LP
Born April 1951
Director
Appointed N/A
Resigned 21 Mar 1995
Fundings
Financials
Latest Activities

Filing History

148

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts Amended With Made Up Date
13 June 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
244244
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 June 1993
363b363b
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
22 August 1990
288288
Legacy
9 August 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
4 August 1989
287Change of Registered Office
Legacy
24 May 1989
288288
Legacy
11 January 1989
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Small
7 July 1988
AAAnnual Accounts
Legacy
23 November 1987
363363
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Legacy
27 July 1987
REREG(U)REREG(U)
Legacy
1 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1986
363363
Accounts With Accounts Type Small
19 July 1986
AAAnnual Accounts
Memorandum Articles
31 January 1973
MEM/ARTSMEM/ARTS