Background WavePink WaveYellow Wave

HARROW YOUNG MUSICIANS (03333808)

HARROW YOUNG MUSICIANS (03333808) is an active UK company. incorporated on 14 March 1997. with registered office in Aylesbury. The company operates in the Education sector, engaged in cultural education. HARROW YOUNG MUSICIANS has been registered for 29 years. Current directors include APLIN, Peter David, DESMOND, Derek Rohan Dassanayake.

Company Number
03333808
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1997
Age
29 years
Address
1a North End Road, Aylesbury, HP22 4BD
Industry Sector
Education
Business Activity
Cultural education
Directors
APLIN, Peter David, DESMOND, Derek Rohan Dassanayake
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW YOUNG MUSICIANS

HARROW YOUNG MUSICIANS is an active company incorporated on 14 March 1997 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in cultural education. HARROW YOUNG MUSICIANS was registered 29 years ago.(SIC: 85520)

Status

active

Active since 29 years ago

Company No

03333808

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HARROW SCHOOL FOR YOUNG MUSICIANS
From: 14 March 1997To: 18 December 2013
Contact
Address

1a North End Road Quainton Aylesbury, HP22 4BD,

Previous Addresses

3 Chicheley Gardens Harrow HA3 6QH England
From: 23 February 2017To: 14 September 2022
8 West Way Pinner HA5 3NX England
From: 20 September 2016To: 23 February 2017
7 Butler Avenue Harrow Middlesex HA1 4EJ England
From: 2 May 2015To: 20 September 2016
7 Butler Avenue 7 Butler Avenue Harrow Middlesex HA1 4EJ
From: 25 April 2015To: 2 May 2015
Hatch End High School Headstone Lane Harrow Middlesex HA3 6NR
From: 14 March 1997To: 25 April 2015
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Sept 22
Director Left
Apr 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

APLIN, Peter David

Active
North End Road, AylesburyHP22 4BD
Born May 1979
Director
Appointed 02 Feb 2017

DESMOND, Derek Rohan Dassanayake

Active
North End Road, AylesburyHP22 4BD
Born February 1977
Director
Appointed 02 Feb 2017

BARRETT, Maria Winefride

Resigned
18 Felbridge Avenue, StanmoreHA7 2BH
Secretary
Appointed 10 Dec 1999
Resigned 31 Oct 2006

BERKELEY, Anthony William

Resigned
27 Meredith Close, PinnerHA5 4RP
Secretary
Appointed 14 Mar 1997
Resigned 09 Oct 1999

BERNSTEIN, Raymond Philip

Resigned
26 Boundary Road, PinnerHA5 1PN
Secretary
Appointed 05 Mar 2009
Resigned 11 Aug 2009

DRIVER, Virginia

Resigned
Butler Avenue, HarrowHA1 4EJ
Secretary
Appointed 01 Jan 2013
Resigned 28 Apr 2015

JAMES, Melody Ann

Resigned
18 Sylvia Avenue, PinnerHA5 4QE
Secretary
Appointed 01 Nov 2006
Resigned 05 Mar 2009

WARD, Penny

Resigned
Chicheley Gardens, HarrowHA3 6QH
Secretary
Appointed 28 Apr 2015
Resigned 05 Nov 2016

ABBOTT, Mary Elizabeth

Resigned
North End Road, AylesburyHP22 4BD
Born April 1960
Director
Appointed 09 Nov 2013
Resigned 03 Mar 2026

ALDRIDGE, Luke

Resigned
60 Roxborough Road, HarrowHA1 1PA
Born February 1977
Director
Appointed 14 Mar 1997
Resigned 05 Oct 1997

BARRETT, Kate Elizabeth

Resigned
18 Felbridge Avenue, StanmoreHA7 2BH
Born August 1980
Director
Appointed 03 Mar 1999
Resigned 09 Oct 1999

BARRETT, Maria Winefride

Resigned
18 Felbridge Avenue, StanmoreHA7 2BH
Born February 1953
Director
Appointed 10 Dec 1999
Resigned 31 Oct 2006

BERKELEY, Anthony William

Resigned
27 Meredith Close, PinnerHA5 4RP
Born August 1948
Director
Appointed 14 Mar 1997
Resigned 09 Oct 1999

BERNSTEIN, Raymond Philip

Resigned
26 Boundary Road, PinnerHA5 1PN
Born April 1963
Director
Appointed 01 Jan 2006
Resigned 11 Aug 2009

BOXALL, Jon Graham, Dr

Resigned
Lytton Road, PinnerHA5 4RH
Born June 1968
Director
Appointed 18 Jan 2020
Resigned 05 Apr 2023

BYRON, Steven John

Resigned
21 Honister Gardens, StanmoreHA7 2EH
Born February 1981
Director
Appointed 01 Sept 2000
Resigned 01 Feb 2003

DAVIES, Robert Lindsay

Resigned
29 High Worple, HarrowHA2 9SX
Born February 1957
Director
Appointed 01 Mar 2003
Resigned 31 Jul 2025

DAY, Gwendolyn Mary

Resigned
117 Lynton Road, HarrowHA2 9NJ
Born July 1951
Director
Appointed 14 Jul 1999
Resigned 01 Jan 2006

DRIVER, Virginia Rozanne

Resigned
Rowlands Avenue, PinnerHA5 4BX
Born February 1961
Director
Appointed 01 Sept 2010
Resigned 28 Apr 2015

FERRY, Keith

Resigned
Headstone Lane, HarrowHA2 6LX
Born September 1946
Director
Appointed 02 Feb 2017
Resigned 31 Jul 2025

FERRY, Keith

Resigned
165 Headstone Lane, HarrowHA2 6LX
Born September 1946
Director
Appointed 17 Jun 2009
Resigned 01 Mar 2016

GOODALL, Alan

Resigned
35 Old Manor Drive, IsleworthTW7 7NN
Born September 1966
Director
Appointed 14 Mar 1997
Resigned 01 Sept 2000

GOODING, Mark

Resigned
Shirland Road, LondonW9 3JJ
Born May 1952
Director
Appointed 02 Feb 2017
Resigned 10 Aug 2019

GOODING, Mark

Resigned
333c Shirland Road, LondonW9 3JJ
Born May 1952
Director
Appointed 14 Mar 1997
Resigned 30 Aug 2016

GRAY, Jill

Resigned
Grange Gardens, PinnerHA5 5QD
Born December 1959
Director
Appointed 17 Jun 2009
Resigned 28 Apr 2015

HOUGH, David William

Resigned
86 Parkfield Avenue, HarrowHA2 6NP
Born October 1949
Director
Appointed 14 Mar 1997
Resigned 30 Sept 1998

JAMES, Melody Ann

Resigned
18 Sylvia Avenue, PinnerHA5 4QE
Born June 1956
Director
Appointed 23 Sept 1999
Resigned 05 Mar 2009

JENKINS, Brian Christopher Terry

Resigned
9 West End Avenue, PinnerHA5 1BH
Born October 1941
Director
Appointed 14 Mar 1997
Resigned 19 Sept 2014

LAMMIMAN, Jean

Resigned
Fiverden, PinnerHA5 3NX
Born May 1947
Director
Appointed 04 Jun 1998
Resigned 01 Mar 2016

LYNE, Patricia May

Resigned
Chicheley Gardens, HarrowHA3 6QH
Born August 1943
Director
Appointed 02 Feb 2016
Resigned 31 Aug 2022

MCGREGOR-SMITH, Iain Murdoch

Resigned
Chicheley Gardens, HarrowHA3 6QH
Born May 1966
Director
Appointed 01 Dec 2015
Resigned 29 Aug 2017

MOSS, Peter John

Resigned
38 Lyncroft Avenue, PinnerHA5 1JX
Born June 1950
Director
Appointed 01 Sept 2000
Resigned 31 Oct 2006

MURRAY-RUST, Judith

Resigned
1 Butler Avenue, HarrowHA1 4EJ
Born April 1946
Director
Appointed 14 Mar 1997
Resigned 01 Feb 2003

RUNDLE, Kay

Resigned
Butler Avenue, HarrowHA1 4EJ
Born November 1964
Director
Appointed 09 Nov 2013
Resigned 06 Sept 2016

SHAH, Bareen

Resigned
Butler Avenue, HarrowHA1 4EJ
Born February 1958
Director
Appointed 01 Jan 2013
Resigned 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 2013
MISCMISC
Resolution
4 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
190190
Legacy
14 April 2009
353353
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288cChange of Particulars
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
225Change of Accounting Reference Date
Incorporation Company
14 March 1997
NEWINCIncorporation