UKBizDB.co.uk

198 CONTEMPORARY ARTS AND LEARNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 198 Contemporary Arts And Learning Limited. The company was founded 35 years ago and was given the registration number 02369267. The firm's registered office is in LONDON. You can find them at 194/198 Railton Road, Herne Hill, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:198 CONTEMPORARY ARTS AND LEARNING LIMITED
Company Number:02369267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:194/198 Railton Road, Herne Hill, London, SE24 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
194/198 Railton Road, Herne Hill, London, SE24 0JT

Secretary01 March 2022Active
198 Contemporary Arts And Learning, Railton Road, London, England, SE24 0JT

Director01 April 2019Active
198 Contemporary Arts And Learning, Railton Road, London, England, SE24 0JT

Director01 April 2019Active
198 Contemporary Arts And Learning, Railton Road, London, England, SE24 0JT

Director01 April 2019Active
194/198 Railton Road, Herne Hill, London, SE24 0JT

Director01 March 2022Active
198 Contemporary Arts And Learning, Railton Road, London, England, SE24 0JT

Director01 April 2019Active
198, Railton Road, London, England, SE24 0JT

Director20 June 2022Active
194/198 Railton Road, Herne Hill, London, SE24 0JT

Director01 March 2022Active
198, Railton Road, London, England, SE24 0JT

Director20 June 2022Active
65 Gassiot Road, Tooting, London, SW17 8LB

Secretary01 April 1993Active
20 Ridley Court, Barrow Road, London, SW16 5NF

Secretary13 March 1996Active
Le Moulin, Flechin, France, 62960

Secretary-Active
44 Leyspring Road, Leytonstone, London, E11 3BX

Secretary02 August 2001Active
44 Leyspring Road, Leytonstone, London, E11 3BX

Secretary25 April 1997Active
43c Ainsworth Road, London, E9 7JE

Secretary26 May 1999Active
238 High Street Ground Floor, Harlesden, London, NW10 4TD

Director03 February 1998Active
19 Darlington House,, Fount Street, London, England, SW8 4SF

Director15 March 2016Active
65 Gassiot Road, Tooting, London, SW17 8LB

Director01 April 1993Active
409a Hoe Street, Walthamstow, London, E17 9AP

Director02 August 2001Active
71 Effra Road, London, SW2 1BZ

Director23 November 2004Active
71 Effra Road, London, SW2 1BZ

Director01 April 1993Active
127 Frien Road, Dulwich, London, SE22 0AZ

Director01 April 1993Active
253 Hampson Way, Stockwell, London, SW8 1HT

Director02 August 2001Active
301 Milkwood Road, Herne Hill, London, SE24 0HE

Director01 April 1993Active
17 Baytree Road, Brixton, London, SW2 5RR

Director26 May 1999Active
42 Lexington Street, London, W1R 3LH

Director-Active
76, Strathbrook Road, Streatham, London, United Kingdom, SW16 3AZ

Director01 April 1993Active
44 Leyspring Road, Leytonstone, London, E11 3BX

Director02 August 2001Active
37 Oakfield Road, Walthamstow, E17 5RN

Director09 December 1997Active
102 Acre Lane, London, SW2 5QN

Director10 February 1998Active
194/198 Railton Road, Herne Hill, London, SE24 0JT

Director14 August 2012Active
534 Lewis Trust Estate, London, SE5

Director-Active
198, Railton Road, London, England, SE24 0JT

Director03 February 2014Active
194/198 Railton Road, Herne Hill, London, SE24 0JT

Director14 August 2012Active
25a Gautrey Road, Peckham, London, SE15 2JE

Director-Active

People with Significant Control

Mr Linton Johnson
Notified on:01 March 2024
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:198, Railton Road, London, England, SE24 0JT
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr Clarence Cagetan Thompson
Notified on:01 April 2017
Status:Active
Date of birth:August 1940
Nationality:British
Address:194/198 Railton Road, London, SE24 0JT
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.