About

Registered Number: 00480523
Date of Incorporation: 01/04/1950 (74 years ago)
Company Status: Active
Registered Address: Royal Opera House, Covent Garden, London, WC2E 9DD

 

Based in London, Royal Opera House Covent Garden Foundation was established in 1950, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 20 directors listed as Hurst, Leah, Davies, Genevieve Rachel, Dr, Dorfman, Lloyd Marshall, Hoyle, Susan Linda, Kingman, John, Wade-gery, Laura Katharine, Wright, Roger William, Wyler, Mr Daniel Charles, Cawthra, Richard, Daffern, Ivan Luke, Le Roy, Fiona Mary Noel, Wall, Liam Anthony, Alexander, Alex Sandor, Sir, Allen, Thomas Boaz, Hemmings, Peter William, Lowe, Frank Budge, Sir, Macmillan, Deborah Millicent, Lady, Mirza, Dr Munira, Dr, Tuckey, Andrew Marmaduke Lane, Weir, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Genevieve Rachel, Dr 01 August 2013 - 1
DORFMAN, Lloyd Marshall 10 February 2015 - 1
HOYLE, Susan Linda 28 August 2017 - 1
KINGMAN, John 04 February 2014 - 1
WADE-GERY, Laura Katharine 02 March 2012 - 1
WRIGHT, Roger William 28 August 2017 - 1
WYLER, Mr Daniel Charles 17 October 2014 - 1
ALEXANDER, Alex Sandor, Sir N/A 31 August 1992 1
ALLEN, Thomas Boaz 31 March 1999 31 March 2002 1
HEMMINGS, Peter William 31 March 1999 04 January 2002 1
LOWE, Frank Budge, Sir 01 March 2002 31 July 2010 1
MACMILLAN, Deborah Millicent, Lady 01 September 1993 04 December 1994 1
MIRZA, Dr Munira, Dr 07 October 2014 10 December 2019 1
TUCKEY, Andrew Marmaduke Lane 24 March 1992 25 September 1995 1
WEIR, Judith 01 November 2002 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HURST, Leah 08 October 2019 - 1
CAWTHRA, Richard 07 January 2011 04 May 2011 1
DAFFERN, Ivan Luke 01 October 2018 08 October 2019 1
LE ROY, Fiona Mary Noel 04 May 2011 30 September 2018 1
WALL, Liam Anthony 08 April 1998 16 December 1998 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 04 December 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 22 October 2018
AP03 - Appointment of secretary 22 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
RP04AP01 - N/A 17 November 2017
RP04AP01 - N/A 25 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 04 September 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 20 July 2017
AA - Annual Accounts 04 June 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 17 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 02 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 June 2015
MR01 - N/A 22 May 2015
AP01 - Appointment of director 16 February 2015
RESOLUTIONS - N/A 02 January 2015
RP04 - N/A 24 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 03 December 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 21 October 2014
CERTNM - Change of name certificate 01 September 2014
NM06 - Request to seek comments of government department or other specified body on change of name 01 September 2014
CONNOT - N/A 01 September 2014
MISC - Miscellaneous document 01 September 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 13 February 2014
MR04 - N/A 22 August 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
MR01 - N/A 19 July 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
TM01 - Termination of appointment of director 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
MISC - Miscellaneous document 21 June 2012
MISC - Miscellaneous document 20 June 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
RESOLUTIONS - N/A 13 February 2012
CH01 - Change of particulars for director 24 January 2012
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AP03 - Appointment of secretary 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AP01 - Appointment of director 02 February 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 19 April 2010
MEM/ARTS - N/A 19 April 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 04 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
225 - Change of Accounting Reference Date 22 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
MEM/ARTS - N/A 19 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 08 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 10 August 2004
RESOLUTIONS - N/A 27 February 2004
MEM/ARTS - N/A 27 February 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
RESOLUTIONS - N/A 27 October 2003
MEM/ARTS - N/A 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 19 August 2002
RESOLUTIONS - N/A 31 May 2002
MEM/ARTS - N/A 31 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 13 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 09 December 1996
288 - N/A 11 September 1996
363s - Annual Return 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 01 August 1996
288 - N/A 21 April 1996
288 - N/A 10 April 1996
288 - N/A 31 January 1996
288 - N/A 26 October 1995
288 - N/A 04 September 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 17 July 1995
288 - N/A 17 May 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 21 January 1994
288 - N/A 15 November 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
288 - N/A 17 September 1993
288 - N/A 09 September 1993
363s - Annual Return 23 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 23 August 1993
288 - N/A 05 April 1993
288 - N/A 16 March 1993
MEM/ARTS - N/A 18 November 1992
RESOLUTIONS - N/A 26 October 1992
288 - N/A 17 September 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 11 August 1992
288 - N/A 03 June 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
395 - Particulars of a mortgage or charge 20 December 1991
395 - Particulars of a mortgage or charge 18 December 1991
288 - N/A 12 August 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
288 - N/A 06 March 1990
288 - N/A 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 28 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
MEM/ARTS - N/A 29 March 1988
288 - N/A 10 March 1988
RESOLUTIONS - N/A 16 February 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 11 January 1988
288 - N/A 15 September 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
RESOLUTIONS - N/A 04 August 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
288 - N/A 11 April 1987
395 - Particulars of a mortgage or charge 31 December 1986
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
AA - Annual Accounts 23 December 1985
AA - Annual Accounts 01 February 1985
AA - Annual Accounts 30 December 1983
AA - Annual Accounts 06 January 1983
AA - Annual Accounts 04 February 1981
MISC - Miscellaneous document 01 April 1950
NEWINC - New incorporation documents 01 April 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Legal charge 10 May 2011 Fully Satisfied

N/A

Fixed security deed 01 June 2010 Outstanding

N/A

Fixed security deed 01 June 2010 Outstanding

N/A

Third party charge of deposit 24 May 2007 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Fully Satisfied

N/A

Legal charge 06 March 1995 Fully Satisfied

N/A

Legal charge 06 March 1995 Fully Satisfied

N/A

Floating charge over stock 06 March 1995 Fully Satisfied

N/A

Legal charge 28 September 1993 Fully Satisfied

N/A

Legal mortgage 28 September 1993 Fully Satisfied

N/A

Legal mortgage 13 December 1991 Fully Satisfied

N/A

Legal charge 13 December 1991 Fully Satisfied

N/A

Legal mortgage 30 March 1989 Fully Satisfied

N/A

Legal mortgage 20 October 1988 Fully Satisfied

N/A

Legal mortgage 23 December 1986 Fully Satisfied

N/A

Mortgage 11 April 1983 Fully Satisfied

N/A

Equitable charge 25 April 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.