THE LONDON MOZART PLAYERS TRUST
UPPER NORWOOD LONDON MOZART PLAYERS HAYDN-MOZART SOCIETY(THE)

Hellopages » Greater London » Croydon » SE19 2RX

Company number 01870034
Status Active
Incorporation Date 7 December 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LMP AT ST JOHN'S ST JOHN THE EVANGELIST, SYLVAN ROAD, UPPER NORWOOD, LONDON, ENGLAND, SE19 2RX
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Gillian Perkins as a director on 21 September 2016; Termination of appointment of Robert Frederick Howes as a director on 20 September 2016. The most likely internet sites of THE LONDON MOZART PLAYERS TRUST are www.thelondonmozartplayers.co.uk, and www.the-london-mozart-players.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Bickley Rail Station is 5.4 miles; to Battersea Park Rail Station is 5.5 miles; to Barbican Rail Station is 7.5 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The London Mozart Players Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01870034. The London Mozart Players Trust has been working since 07 December 1984. The present status of the company is Active. The registered address of The London Mozart Players Trust is Lmp At St John S St John The Evangelist Sylvan Road Upper Norwood London England Se19 2rx. The company`s financial liabilities are £130.93k. It is £46.47k against last year. The cash in hand is £60.41k. It is £2.05k against last year. And the total assets are £132.53k, which is £46.07k against last year. THOMAS, Benjamin Christopher David, Dr is a Secretary of the company. BENN, Emily Sophia Wedgwood, The Hon is a Director of the company. HORNAK, Francis Benedict is a Director of the company. MALLETT, Nicholas Henry Keene is a Director of the company. MORGAN, Richard John Craig is a Director of the company. Secretary FREELAND, Rowan Charles Bayfield has been resigned. Director BAMERT, Matthias has been resigned. Director BANON, Jean Claude has been resigned. Director BENTON, Daniel Mark has been resigned. Director BIRCH, Frank Stanley Heath has been resigned. Director DAVIES, Daniel Mark has been resigned. Director FILDES, David Christopher has been resigned. Director FREELAND, Rowan Charles Bayfield has been resigned. Director FUNNELL, Simon Mark has been resigned. Director GLOVER, Jane, Dr has been resigned. Director GRIFFITH, Ian Leslie has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HOGG, Anne Patricia, Dr has been resigned. Director HOPKINS, Didi has been resigned. Director HOWES, Robert Frederick has been resigned. Director KERRES, Bernhard has been resigned. Director KNIGHT, William John Langford has been resigned. Director LEWIS CROSBY, Robert Antony Cornwall has been resigned. Director LITTMAN, Mark has been resigned. Director LLOYD DAVIES, Reginald Wyndham has been resigned. Director MEAD, Dudley Sharratt has been resigned. Director PARROTT, Andrew Haden has been resigned. Director PERKINS, Gillian has been resigned. Director PHILLIPS, Peter Warren has been resigned. Director REID, Joan Mary, Lady has been resigned. Director REYNOLDS, Jane has been resigned. Director RICHARDSON, Hugh has been resigned. Director ROSS GOOBEY, Sarah Georgina Mary has been resigned. Director SERVICE, Louisa Anne has been resigned. Director STUART, James Keith, Sir has been resigned. Director SYKES, Rosamund Mary has been resigned. Director THE LADY BUTLER OF SAFFRON WALDEN has been resigned. Director VAN DE GEEST, Gerard Peter has been resigned. Director WECHSLER, David Keith has been resigned. Director WICKS, Malcolm Hunt has been resigned. Director WOODHOUSE, Ronald Michael has been resigned. The company operates in "Support activities to performing arts".


the london mozart players Key Finiance

LIABILITIES £130.93k
+55%
CASH £60.41k
+3%
TOTAL ASSETS £132.53k
+53%
All Financial Figures

Current Directors

Secretary
THOMAS, Benjamin Christopher David, Dr
Appointed Date: 05 April 2013

Director
BENN, Emily Sophia Wedgwood, The Hon
Appointed Date: 17 September 2015
35 years old

Director
HORNAK, Francis Benedict
Appointed Date: 17 September 2015
67 years old

Director
MALLETT, Nicholas Henry Keene
Appointed Date: 17 September 2015
71 years old

Director
MORGAN, Richard John Craig
Appointed Date: 07 February 2013
65 years old

Resigned Directors

Secretary
FREELAND, Rowan Charles Bayfield
Resigned: 05 April 2013

Director
BAMERT, Matthias
Resigned: 14 January 1998
Appointed Date: 28 September 1992
83 years old

Director
BANON, Jean Claude
Resigned: 27 November 1995
Appointed Date: 14 March 1994
77 years old

Director
BENTON, Daniel Mark
Resigned: 09 February 2016
Appointed Date: 20 September 2006
61 years old

Director
BIRCH, Frank Stanley Heath
Resigned: 31 December 1996
86 years old

Director
DAVIES, Daniel Mark
Resigned: 21 January 2013
Appointed Date: 14 February 2012
59 years old

Director
FILDES, David Christopher
Resigned: 31 December 2009
Appointed Date: 28 September 2000
90 years old

Director
FREELAND, Rowan Charles Bayfield
Resigned: 14 March 2016
Appointed Date: 26 June 1999
68 years old

Director
FUNNELL, Simon Mark
Resigned: 11 April 2014
Appointed Date: 31 March 2009
52 years old

Director
GLOVER, Jane, Dr
Resigned: 31 December 1991
76 years old

Director
GRIFFITH, Ian Leslie
Resigned: 25 September 1995
80 years old

Director
HAYNES, Joseph Antony
Resigned: 31 March 1998
94 years old

Director
HOGG, Anne Patricia, Dr
Resigned: 10 June 2008
Appointed Date: 19 March 2004
86 years old

Director
HOPKINS, Didi
Resigned: 19 September 2016
Appointed Date: 17 September 2015
68 years old

Director
HOWES, Robert Frederick
Resigned: 20 September 2016
Appointed Date: 17 September 2015
78 years old

Director
KERRES, Bernhard
Resigned: 20 November 2003
Appointed Date: 24 May 2001
58 years old

Director
KNIGHT, William John Langford
Resigned: 08 June 2000
80 years old

Director
LEWIS CROSBY, Robert Antony Cornwall
Resigned: 31 March 2009
Appointed Date: 05 July 2006
78 years old

Director
LITTMAN, Mark
Resigned: 31 December 1996
105 years old

Director
LLOYD DAVIES, Reginald Wyndham
Resigned: 16 April 2002
Appointed Date: 11 November 1999
91 years old

Director
MEAD, Dudley Sharratt
Resigned: 31 July 2010
Appointed Date: 08 December 1992
80 years old

Director
PARROTT, Andrew Haden
Resigned: 06 July 2006
Appointed Date: 21 May 2004
78 years old

Director
PERKINS, Gillian
Resigned: 21 September 2016
Appointed Date: 23 September 2008
78 years old

Director
PHILLIPS, Peter Warren
Resigned: 24 June 1996
93 years old

Director
REID, Joan Mary, Lady
Resigned: 30 October 2007
Appointed Date: 28 September 2000
92 years old

Director
REYNOLDS, Jane
Resigned: 30 May 2002
Appointed Date: 14 January 1998
74 years old

Director
RICHARDSON, Hugh
Resigned: 10 June 1999
76 years old

Director
ROSS GOOBEY, Sarah Georgina Mary
Resigned: 05 November 2010
Appointed Date: 14 January 1998
76 years old

Director
SERVICE, Louisa Anne
Resigned: 14 June 1993
93 years old

Director
STUART, James Keith, Sir
Resigned: 31 December 2009
Appointed Date: 23 January 2002
85 years old

Director
SYKES, Rosamund Mary
Resigned: 31 July 2014
Appointed Date: 30 October 2002
72 years old

Director
THE LADY BUTLER OF SAFFRON WALDEN
Resigned: 14 March 1994
118 years old

Director
VAN DE GEEST, Gerard Peter
Resigned: 01 August 2012
Appointed Date: 22 July 2011
65 years old

Director
WECHSLER, David Keith
Resigned: 30 June 2015
Appointed Date: 24 July 2007
79 years old

Director
WICKS, Malcolm Hunt
Resigned: 16 August 2012
Appointed Date: 28 January 2009
78 years old

Director
WOODHOUSE, Ronald Michael
Resigned: 31 December 1996
98 years old

THE LONDON MOZART PLAYERS TRUST Events

09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
23 Sep 2016
Termination of appointment of Gillian Perkins as a director on 21 September 2016
20 Sep 2016
Termination of appointment of Robert Frederick Howes as a director on 20 September 2016
20 Sep 2016
Termination of appointment of Didi Hopkins as a director on 19 September 2016
21 Jul 2016
Registered office address changed from Fairfield Halls Park Lane Croydon CR9 1DG to Lmp at St John's St John the Evangelist Sylvan Road Upper Norwood London SE19 2RX on 21 July 2016
...
... and 157 more events
05 Feb 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Company type changed from pri to PRI30

13 Nov 1986
Registered office changed on 13/11/86 from: 28 st john's square london EC1M 4BA

08 Jul 1986
Annual return made up to 02/07/86

07 Dec 1984
Certificate of incorporation

THE LONDON MOZART PLAYERS TRUST Charges

16 July 2007
Rent deposit deed
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Metropolitan Properties (Provincial) Limited
Description: The sum of £3,055,. see the mortgage charge document for…