Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MENUHIN COMPETITION TRUST
Company Information for

THE MENUHIN COMPETITION TRUST

7 EXTON STREET, LONDON, SE1 8UE,
Company Registration Number
01612181
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Menuhin Competition Trust
THE MENUHIN COMPETITION TRUST was founded on 1982-02-08 and has its registered office in London. The organisation's status is listed as "Active". The Menuhin Competition Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MENUHIN COMPETITION TRUST
 
Legal Registered Office
7 EXTON STREET
LONDON
SE1 8UE
Other companies in EC4Y
 
Previous Names
YEHUDI MENUHIN YOUNG VIOLINISTS INTERNATIONAL COMPETITION TRUST19/08/2014
Charity Registration
Charity Number 284467
Charity Address 6 NEW STREET SQUARE, LONDON, EC4A 3LX
Charter CONTINUED PREPARATIONS FOR ITS FOURTEENTH COMPETITION TO BE HELD IN OSLO/NORWAY IN APRIL 2010.
Filing Information
Company Number 01612181
Company ID Number 01612181
Date formed 1982-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB444903154  
Last Datalog update: 2024-04-07 00:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MENUHIN COMPETITION TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MENUHIN COMPETITION TRUST

Current Directors
Officer Role Date Appointed
FARAD AZIMA
Director 2008-06-02
MARY CATRIONA BALFOUR SYED
Director 2012-05-11
JAMES CHIEN CHENG CHAU
Director 2014-09-15
ETIENNE D'ARENBERG
Director 2010-11-04
DUNCAN TAYLOR GREENLAND
Director 2006-06-15
JOJI HATTORI
Director 1991-11-26
ANNA CECILIE HOLST
Director 2017-11-01
JANTIENE KLEIN ROSEBOOM VAN DER VEER
Director 2018-06-25
AARON NICHOLAS MENUHIN
Director 2012-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA BLAKEY
Director 2007-02-19 2018-05-04
JOHN DIXON IKLE BOYD
Director 1997-06-18 2017-11-01
ZAMIRA MENUHIN BENTHALL
Director 1993-03-09 2013-10-15
JOHN VICKERY HUGHES
Company Secretary 1997-09-10 2012-09-11
JOHN VICKERY HUGHES
Director 1997-06-18 2012-09-11
JEREMY LOUIS EUGÈNE MENUHIN
Director 2005-05-13 2012-09-11
RONALD JAMES THOMPSON
Director 1991-11-26 2007-05-08
HERVE HENON
Director 1999-04-12 2005-05-23
CLAUDE GEORGE PAUL ALLAN
Director 2001-07-12 2005-05-12
JACK BORNOFF
Director 1997-06-18 2003-12-18
CELIA BLAKEY
Director 1999-09-13 2003-10-13
MIREILLE HINGREZ
Director 1999-04-12 2001-07-12
JOHN DAVID FLOYDD
Director 1991-11-26 2000-12-20
DANIELE FACON
Director 1998-02-17 1999-04-08
ERIC LEGROS
Director 1997-06-18 1998-12-31
RONALD JAMES THOMPSON
Company Secretary 1991-03-05 1997-09-10
LINDA WINIFRED CUFLEY
Director 1991-03-05 1997-04-30
CELIA BLAKEY
Director 1991-11-26 1995-11-12
PAUL TORY
Director 1993-06-30 1995-01-23
BRIAN HUGH ARNOLD
Director 1991-03-05 1993-05-17
PETER MCNAMEE
Director 1991-03-05 1993-05-17
JOHN MURPHY
Director 1991-03-05 1993-05-17
MICHAEL O'CONNELL
Director 1991-03-05 1993-05-17
HEW WELSH MCINLAY DOUGLAS SERVICE
Director 1991-03-05 1993-05-17
ROBERT HARRY SUMMERS
Director 1991-03-05 1992-11-27
ANTONY HOLLAND DEIGHTON
Director 1991-03-05 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARAD AZIMA CETROMED LIMITED Director 2015-04-27 CURRENT 2014-02-12 Active
FARAD AZIMA PHILLIMORE SQUARE ESTATE MANAGEMENT LIMITED Director 2010-10-29 CURRENT 2006-01-19 Active
FARAD AZIMA PHILLIMORE SQUARE (BLOCK C) MANAGEMENT LIMITED Director 2008-09-11 CURRENT 2006-02-07 Active
DUNCAN TAYLOR GREENLAND TEACHY LIMITED Director 2014-01-10 CURRENT 2013-02-28 Active - Proposal to Strike off
DUNCAN TAYLOR GREENLAND OXIS ENERGY LIMITED Director 2010-03-24 CURRENT 2000-05-26 Liquidation
DUNCAN TAYLOR GREENLAND THE LIBERAL DEMOCRATS LIMITED Director 2007-03-19 CURRENT 1988-03-14 Active
AARON NICHOLAS MENUHIN WELLSPRING MANAGEMENT LTD. Director 2010-12-16 CURRENT 2010-12-16 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Previous accounting period extended from 30/06/23 TO 31/12/23
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-07-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHIEN CHENG CHAU
2021-07-11CH01Director's details changed for Prince and Duke Etienne D'arenberg on 2021-05-01
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Mary Catriona Balfour Syed on 2021-05-01
2021-06-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FARAD AZIMA
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CECILIE HOLST
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM St Brides House 10 Salisbury Square London EC4Y 8EH
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AP01DIRECTOR APPOINTED JANTIENE KLEIN ROSEBOOM VAN DER VEER
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CELIA BLAKEY
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED ANNA CECILIE HOLST
2017-07-28PSC08Notification of a person with significant control statement
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Mary Catriona Balfour Syed on 2015-01-01
2015-01-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-13AP01DIRECTOR APPOINTED JAMES CHIEN CHENG CHAU
2014-08-19RES15CHANGE OF COMPANY NAME 05/02/19
2014-08-19CERTNMCompany name changed yehudi menuhin young violinists international competition trust\certificate issued on 19/08/14
2014-08-19MISCNE01 filed
2014-08-06AR0117/05/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Aaron Nicholas Menuhin on 2013-08-01
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIRA MENUHIN BENTHALL
2014-07-23RES15CHANGE OF COMPANY NAME 13/04/20
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19AA30/06/13 TOTAL EXEMPTION FULL
2013-06-11AR0117/05/13 NO MEMBER LIST
2013-02-08AA30/06/12 TOTAL EXEMPTION FULL
2012-11-30AP01DIRECTOR APPOINTED MARY CATRIONA BALFOUR SYED
2012-10-09AP01DIRECTOR APPOINTED AARON NICHOLAS MENUHIN
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUGHES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MENUHIN
2012-05-25AR0117/05/12 NO MEMBER LIST
2012-01-04AA30/06/11 TOTAL EXEMPTION FULL
2011-06-14AR0117/05/11 NO MEMBER LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOJI HATTORI / 01/01/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FARAD AZIMA / 23/05/2011
2010-12-10AP01DIRECTOR APPOINTED PRINCE AND DUKE ETIENNE D'ARENBERG
2010-11-26RES01ADOPT ARTICLES 17/11/2010
2010-11-15AA30/06/10 TOTAL EXEMPTION FULL
2010-08-25AR0117/05/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN TAYLOR GREENLAND / 17/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOJI HATTORI / 17/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA BLAKEY / 17/05/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GREENLAND / 30/06/2009
2009-06-26363aANNUAL RETURN MADE UP TO 17/05/09
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GREENLAND / 01/02/2009
2009-05-14AA30/06/08 PARTIAL EXEMPTION
2008-08-08288aDIRECTOR APPOINTED FARAD AZIMA
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 6 SAINT ANDREW STREET LONDON EC4A 3LX
2008-06-09363aANNUAL RETURN MADE UP TO 17/05/08
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOJI HATTORI / 17/05/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY MENUHIN / 17/05/2008
2008-04-17AA30/06/07 TOTAL EXEMPTION FULL
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11363sANNUAL RETURN MADE UP TO 17/05/07
2007-06-11288bDIRECTOR RESIGNED
2007-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-10288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-21363sANNUAL RETURN MADE UP TO 17/05/06
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16363sANNUAL RETURN MADE UP TO 17/05/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sANNUAL RETURN MADE UP TO 17/05/04
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-03288bDIRECTOR RESIGNED
2003-11-19288bDIRECTOR RESIGNED
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sANNUAL RETURN MADE UP TO 17/05/03
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23ELRESS386 DISP APP AUDS 10/07/02
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MENUHIN COMPETITION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MENUHIN COMPETITION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MENUHIN COMPETITION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MENUHIN COMPETITION TRUST

Intangible Assets
Patents
We have not found any records of THE MENUHIN COMPETITION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MENUHIN COMPETITION TRUST
Trademarks
We have not found any records of THE MENUHIN COMPETITION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MENUHIN COMPETITION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE MENUHIN COMPETITION TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE MENUHIN COMPETITION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE MENUHIN COMPETITION TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MENUHIN COMPETITION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MENUHIN COMPETITION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.