ORCHESTRA OF ST. JOHN'S LIMITED - ABINGDON


Company Profile Company Filings

Overview

ORCHESTRA OF ST. JOHN'S LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABINGDON ENGLAND and has the status: Active.
ORCHESTRA OF ST. JOHN'S LIMITED was incorporated 40 years ago on 22/12/1983 and has the registered number: 01780488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

ORCHESTRA OF ST. JOHN'S LIMITED - ABINGDON

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

22 ANNA PAVLOVA CLOSE
ABINGDON
OX14 1TE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/12/2023 10/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMI NAJI COHEN Dec 1955 British Director 2019-05-18 CURRENT
MR MARK CHAMBERS Jan 1954 British Director 2022-12-15 CURRENT
MR PETER JOHN COUSINS Aug 1951 British Director 2005-11-30 CURRENT
SIR TOM SHEBBEARE Jan 1952 British Director 2023-08-10 CURRENT
MRS JACQUELINE CLAIRE MICHELE SMITH Sep 1953 British Director 2019-05-18 CURRENT
JOHN PHILLIP MOISSON Aug 1943 British Director 2002-07-08 UNTIL 2003-03-04 RESIGNED
MR PETER EDWARD PHILLIPS Oct 1953 British Director 1995-02-07 UNTIL 1996-02-28 RESIGNED
MR ERIC JAMES LININ Oct 1958 British Director 2003-03-05 UNTIL 2006-04-01 RESIGNED
MS. NICOLA ANNE OPPENHEIMER Sep 1950 British Director 2000-06-28 UNTIL 2001-03-12 RESIGNED
MR LAURENCE RICHARD SIMON NEWMAN Dec 1948 British Director 2002-07-08 UNTIL 2006-10-18 RESIGNED
MR DAVID PAUL RICHARD PEDDY Jul 1947 British Director RESIGNED
DAVID PHILIP MOORHOUSE May 1952 British Director 1994-07-05 UNTIL 2000-05-12 RESIGNED
ANDREW RAYMOND MOORFIELD Dec 1966 British Director 2004-05-13 UNTIL 2013-09-01 RESIGNED
MR MARK ALEC SMITH Dec 1958 British Director 2002-07-08 UNTIL 2004-08-19 RESIGNED
MR DAVID JOHN MCLAREN Apr 1944 English Director 2011-11-29 UNTIL 2023-08-10 RESIGNED
SIR HUMPHREY JOHN HAMILTON MAUD Apr 1934 British Director 1997-03-10 UNTIL 2001-12-03 RESIGNED
DAVID MACKIE Feb 1952 British Director 2001-06-27 UNTIL 2007-01-31 RESIGNED
GORDON JAMES MOULTRIE May 1950 British Director 2005-11-30 UNTIL 2018-01-30 RESIGNED
PICKWOOD LTD Secretary RESIGNED
DAVID PHILIP MOORHOUSE May 1952 British Secretary 1995-02-07 UNTIL 2000-12-06 RESIGNED
ABFIELD LTD Secretary 1992-11-02 UNTIL 1995-01-10 RESIGNED
DAVID MACKIE Feb 1952 British Secretary 2001-06-27 UNTIL 2009-12-01 RESIGNED
DAVID PETER TREZIES Oct 1942 British Director 1999-09-27 UNTIL 2001-10-29 RESIGNED
JOANNA BRENDON Jul 1944 British Director 1972-09-30 UNTIL 2001-09-10 RESIGNED
PETER GRAVETTE Aug 1929 British Director RESIGNED
MS KAREN JUNE GADD Mar 1953 British Director 2010-11-22 UNTIL 2012-09-03 RESIGNED
RICHARD PAUL ELLISTON May 1947 British Director 1997-11-10 UNTIL 1999-09-29 RESIGNED
MR WILFRED CHRISTOPHER EATON Mar 1946 British Director 2011-11-29 UNTIL 2023-10-03 RESIGNED
ALLA DOBROVOLSKATA Sep 1955 Usa Director RESIGNED
ROBERT SPENSER DIXON Aug 1939 British Director 2005-11-30 UNTIL 2014-10-22 RESIGNED
RICHARD HUME ROTHERY Jul 1943 British Director 1994-05-24 UNTIL 1999-09-27 RESIGNED
MRS EMMA JANE MARY CHAMBERLAIN Aug 1961 British Director 2018-06-01 UNTIL 2024-02-09 RESIGNED
MARIE-LOUISE ELIZABETH ROSSI Feb 1956 British Director 1995-09-11 UNTIL 1999-12-06 RESIGNED
HILARY JOHN BARNARD Jun 1953 British Director 1997-11-10 UNTIL 2001-06-04 RESIGNED
MR RICHARD DAVID ABBOTT Nov 1954 British Director 1997-09-15 UNTIL 1999-11-22 RESIGNED
MRS JANE CARR Apr 1958 British Director 2019-05-18 UNTIL 2023-10-10 RESIGNED
MS ZARINE KHARAS Jun 1951 English Director 1995-02-07 UNTIL 1999-04-19 RESIGNED
STUART WILLIAM HILLSTON Jul 1959 British Director 2000-12-05 UNTIL 2002-09-13 RESIGNED
MICHAEL LLEWELYN JONES Mar 1954 British Director 2000-06-28 UNTIL 2007-01-31 RESIGNED
MRS EMILY ROSE STUBBS May 1969 British Director 2004-05-13 UNTIL 2006-05-04 RESIGNED
ANDREW SETON Nov 1951 British Director 1999-09-27 UNTIL 2001-05-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DB UK BANK LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
DEUTSCHE MORGAN GRENFELL GROUP LIMITED LONDON ... SMALL 64205 - Activities of financial services holding companies
THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED LONDON ENGLAND Active FULL 90010 - Performing arts
D'OVERBROECK'S LIMITED EASTLEIGH Active FULL 85310 - General secondary education
MTI NOMINEES LIMITED OLDHAM ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
DB GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 78300 - Human resources provision and management of human resources functions
THE SOCIETY OF HEADS MARKET HARBOROUGH ENGLAND Active FULL 85310 - General secondary education
REIB INTERNATIONAL HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
INTERNATIONAL OPERATOR LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
REIB EUROPE INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
OXFORD CHAMBER MUSIC FOUNDATION LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
XSTRATA LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GLENCORE SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LPS (OXFORD) LIMITED EASTLEIGH Active DORMANT 68209 - Other letting and operating of own or leased real estate
GLENCORE PROJECT SERVICES (UK) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
EUROPA SCHOOL UK ABINGDON Active FULL 85200 - Primary education
XSTRATA VENTURES (UK) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
PLAZA 2 SURBITON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DOMINION INTERNATIONAL PROPERTIES PLC Dissolved... ACCOUNTS TYPE NOT AVA None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ORCHESTRA OF ST. JOHN'S LIMITED 2023-01-04 31-08-2022 £338,661 equity
Micro-entity Accounts - ORCHESTRA OF ST. JOHN'S LIMITED 2021-11-18 31-08-2021 £282,799 equity
Micro-entity Accounts - ORCHESTRA OF ST. JOHN'S LIMITED 2020-11-17 31-08-2020 £233,976 equity
Micro-entity Accounts - ORCHESTRA OF ST. JOHN'S LIMITED 2019-11-06 31-08-2019 £115,892 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTO JOKO LTD ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
SIMON PAYNE MANAGEMENT LTD ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts