The London Mozart Players Trust UPPER NORWOOD


The London Mozart Players Trust started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01870034. The The London Mozart Players Trust company has been functioning successfully for fourty years now and its status is converted / closed. The firm's office is based in Upper Norwood at Lmp At St John's St John The Evangelist. Postal code: SE19 2RX. Since November 4, 2014 The London Mozart Players Trust is no longer carrying the name London Mozart Players.

The London Mozart Players Trust Address / Contact

Office Address Lmp At St John's St John The Evangelist
Office Address2 Sylvan Road
Town Upper Norwood
Post code SE19 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870034
Date of Incorporation Fri, 7th Dec 1984
Date of Dissolution Tue, 10th Aug 2021
Industry Support activities to performing arts
End of financial Year 30th June
Company age 37 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 12th Nov 2021
Last confirmation statement dated Thu, 29th Oct 2020

Company staff

David L.

Position: Director

Appointed: 14 December 2020

Roanna G.

Position: Director

Appointed: 19 December 2019

Robert L.

Position: Director

Appointed: 04 November 2019

Lydia T.

Position: Director

Appointed: 24 September 2019

Roy S.

Position: Director

Appointed: 28 September 2017

Emily B.

Position: Director

Appointed: 17 September 2015

Nicholas M.

Position: Director

Appointed: 17 September 2015

Francis H.

Position: Director

Appointed: 17 September 2015

Benjamin T.

Position: Secretary

Appointed: 05 April 2013

Didi H.

Position: Director

Appointed: 17 September 2015

Resigned: 19 September 2016

Robert H.

Position: Director

Appointed: 17 September 2015

Resigned: 20 September 2016

Richard M.

Position: Director

Appointed: 07 February 2013

Resigned: 21 June 2018

Daniel D.

Position: Director

Appointed: 14 February 2012

Resigned: 21 January 2013

Gerard V.

Position: Director

Appointed: 22 July 2011

Resigned: 01 August 2012

Simon F.

Position: Director

Appointed: 31 March 2009

Resigned: 11 April 2014

Malcolm W.

Position: Director

Appointed: 28 January 2009

Resigned: 16 August 2012

Gillian P.

Position: Director

Appointed: 23 September 2008

Resigned: 21 September 2016

David W.

Position: Director

Appointed: 24 July 2007

Resigned: 30 June 2015

Daniel B.

Position: Director

Appointed: 20 September 2006

Resigned: 09 February 2016

Robert L.

Position: Director

Appointed: 05 July 2006

Resigned: 31 March 2009

Andrew P.

Position: Director

Appointed: 21 May 2004

Resigned: 06 July 2006

Anne H.

Position: Director

Appointed: 19 March 2004

Resigned: 10 June 2008

Rosamund S.

Position: Director

Appointed: 30 October 2002

Resigned: 31 July 2014

James S.

Position: Director

Appointed: 23 January 2002

Resigned: 31 December 2009

Bernhard K.

Position: Director

Appointed: 24 May 2001

Resigned: 20 November 2003

David F.

Position: Director

Appointed: 28 September 2000

Resigned: 31 December 2009

Joan R.

Position: Director

Appointed: 28 September 2000

Resigned: 30 October 2007

Reginald L.

Position: Director

Appointed: 11 November 1999

Resigned: 16 April 2002

Rowan F.

Position: Director

Appointed: 26 June 1999

Resigned: 14 March 2016

Sarah R.

Position: Director

Appointed: 14 January 1998

Resigned: 05 November 2010

Jane R.

Position: Director

Appointed: 14 January 1998

Resigned: 30 May 2002

Jean B.

Position: Director

Appointed: 14 March 1994

Resigned: 27 November 1995

Dudley M.

Position: Director

Appointed: 08 December 1992

Resigned: 31 July 2010

Matthias B.

Position: Director

Appointed: 28 September 1992

Resigned: 14 January 1998

Jane G.

Position: Director

Appointed: 29 October 1991

Resigned: 31 December 1991

Louisa S.

Position: Director

Appointed: 29 October 1991

Resigned: 14 June 1993

Peter P.

Position: Director

Appointed: 29 October 1991

Resigned: 24 June 1996

Rowan F.

Position: Secretary

Appointed: 29 October 1991

Resigned: 05 April 2013

Mark L.

Position: Director

Appointed: 29 October 1991

Resigned: 31 December 1996

Ronald W.

Position: Director

Appointed: 29 October 1991

Resigned: 31 December 1996

Joseph H.

Position: Director

Appointed: 29 October 1991

Resigned: 31 March 1998

Hugh R.

Position: Director

Appointed: 29 October 1991

Resigned: 10 June 1999

Frank B.

Position: Director

Appointed: 29 October 1991

Resigned: 31 December 1996

Ian G.

Position: Director

Appointed: 29 October 1991

Resigned: 25 September 1995

William K.

Position: Director

Appointed: 29 October 1991

Resigned: 08 June 2000

The Lady Butler Of Saffron Walden

Position: Corporate Director

Appointed: 29 October 1991

Resigned: 14 March 1994

Company previous names

London Mozart Players November 4, 2014
Haydn-mozart Society(the) July 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-302016-07-30
Net Worth115 887157 860
Balance Sheet
Cash Bank In Hand58 36360 411
Current Assets86 460132 530
Debtors28 09772 119
Other Debtors17 58658 810
Tangible Fixed Assets31 42826 930
Reserves/Capital
Shareholder Funds115 887157 860
Other
Director Remuneration 2 015
Cost Sales-38 007-206 556
Creditors Due Within One Year2 0011 600
Depreciation Impairment Reversal Tangible Fixed Assets4 4984 498
Gross Profit Loss18 36941 973
Net Current Assets Liabilities84 459130 930
Operating Leases Expiring Between Two Five Years1 600 
Operating Leases Expiring Within One Year71 
Other Creditors After One Year 1 500
Other Creditors Due Within One Year1 750 
Other Taxation Social Security Within One Year90100
Prepayments Accrued Income Current Asset10 51113 309
Profit Loss For Period18 36941 973
Tangible Fixed Assets Cost Or Valuation62 12662 126
Tangible Fixed Assets Depreciation30 69835 196
Tangible Fixed Assets Depreciation Charged In Period 4 498
Total Assets Less Current Liabilities115 887157 860
Trade Creditors Within One Year161 
Turnover Gross Operating Revenue56 376248 529

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, July 2021
Free Download (21 pages)

Company search

Advertisements