Company NameThe Alvarez Chamber Orchestra
Company StatusActive
Company Number06227728
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDr Timothy John Brailsford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address52 Bramcote Road
Beeston
Nottingham
Nottinghamshire
NG9 1DW
Director NamePhillip Costen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Rensburg Road
Walthamstow
London
E17 7HL
Director NameTrevor John Huntley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lime Street
Walthamstow
London
E17 6LG
Secretary NamePhillip Costen
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Rensburg Road
Walthamstow
London
E17 7HL
Director NameTerence Francis Sinclair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleHuman Resources Consultant
Correspondence Address37 Rensburg Road
Walthamstow
London
E17 7HL
Director NameRose Elisabeth Olivia Martinez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2009)
RoleSchool Mistress
Correspondence Address22a Albion Road
London
NI6 5PJ

Contact

Telephone020 85217642
Telephone regionLondon

Location

Registered Address28 Thornhill Terrace
Sunderland
SR2 7JL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£531
Cash£2,664
Current Liabilities£2,133

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
11 January 2022Registered office address changed from 5 Rensburg Road Walthamstow London E17 7HL to 28 Thornhill Terrace Sunderland SR2 7JL on 11 January 2022 (1 page)
9 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
6 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 May 2015Annual return made up to 26 April 2015 no member list (5 pages)
16 May 2015Annual return made up to 26 April 2015 no member list (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 26 April 2014 no member list (5 pages)
22 May 2014Annual return made up to 26 April 2014 no member list (5 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 26 April 2013 no member list (5 pages)
9 May 2013Annual return made up to 26 April 2013 no member list (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
14 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
20 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Dr Timothy John Brailsford on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Trevor John Huntley on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Phillip Costen on 1 October 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Dr Timothy John Brailsford on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Phillip Costen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Trevor John Huntley on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 26 April 2010 no member list (4 pages)
24 May 2010Director's details changed for Phillip Costen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Dr Timothy John Brailsford on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Trevor John Huntley on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 26 April 2010 no member list (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Annual return made up to 26/04/09 (3 pages)
26 May 2009Appointment terminated director rose martinez (1 page)
26 May 2009Appointment terminated director terence sinclair (1 page)
26 May 2009Appointment terminated director rose martinez (1 page)
26 May 2009Appointment terminated director terence sinclair (1 page)
26 May 2009Annual return made up to 26/04/09 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2008Director's change of particulars / terence sinclair / 01/04/2008 (1 page)
2 June 2008Annual return made up to 26/04/08 (3 pages)
2 June 2008Director's change of particulars / terence sinclair / 01/04/2008 (1 page)
2 June 2008Annual return made up to 26/04/08 (3 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
26 April 2007Incorporation (29 pages)
26 April 2007Incorporation (29 pages)