Company NameBYAM Shaw School Of Drawing & Painting Limited(The)
Company StatusDissolved
Company Number00578011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1957(67 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration13 years (closed 01 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 8
56 Manchester Street
London
W1U 3AF
Secretary NameThelma Karina Winyard
NationalityBritish
StatusClosed
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration13 years (closed 01 February 2005)
RoleCompany Director
Correspondence Address20 Bidwell Gardens
New Southgate
London
N11 2AX
Director NameMr Demetri Alexander Philip Vracas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(35 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 01 February 2005)
RoleTreasurer
Correspondence Address34 Hanbury Street
London
E1 6QR
Director NameMark William John Reynolds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(36 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 01 February 2005)
RoleRetired Advertising
Correspondence AddressRignall Barn
Rignall Road
Great Missenden
Buckinghamshire
HP16 9PE
Director NameRobert Coward
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(38 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence Address5 Prowse Place
Camden Town
London
NW1 9PN
Director NameBradley Lochore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 February 1996(39 years after company formation)
Appointment Duration8 years, 11 months (closed 01 February 2005)
RoleArtist
Correspondence Address26/27 Old Nichol Street
Shoreditch
London
E2 7HR
Director NameEarl Of Burlington William Cavendish
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mount Row
London
W1 5DD
Director NameMs Caroline Alice Celia Cuthbert
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2005)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address42 Eland Road
London
SW11 5JY
Director NameMr Christopher Paul Grimwade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(39 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 York Avenue
London
SW14 7LQ
Director NameNicholas Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(39 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2005)
RoleSolicitor
Correspondence AddressWell Cottage 35 Ipswich Road
Woodbridge
Suffolk
IP12 4BT
Director NameMs Phyllida Barlow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(40 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 February 2005)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodstock Road
Finsbury Park
London
N4 3ET
Director NameGerard Hemsworth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(41 years after company formation)
Appointment Duration6 years, 11 months (closed 01 February 2005)
RoleArtist
Correspondence Address3 Beacon Hill
London
N7 9LY
Director NameRichard Riley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(41 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2005)
RoleBritish Council Exhibition Off
Correspondence Address29 Fairbridge Road
London
N19 3EW
Director NameRosemary Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(41 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2005)
RoleCurator
Correspondence Address91 Fairbridge Road
London
N19 3EP
Director NameRoger Malbert
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(41 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2005)
RoleExhibitions Curator
Correspondence Address15 Bickerton Road
London
N19 5JU
Director NameSir Stephen Tumim
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(42 years after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2005)
RoleRetired Judge
Correspondence Address18 Stafford Place
London
SW1E 6NP
Director NameMrs Nicola Jane Manby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Highbury Terrace
London
N5 1UP
Director NameClare Frederica Byam Shaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleActress
Correspondence Address23 Marlborough Road
London
W4 4EU
Director NameMr William Harle Nelson McAlister
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleArts Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 151c Grosvenor Avenue
London
N5 2NH
Director NameAnthony Edward Woodall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1996)
RoleRetired
Correspondence AddressThe Old Rectory
Wyddial
Buntingford
Hertfordshire
SG9 0EN
Director NameMichael Wildig
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 1992)
RoleChartered Accountant
Correspondence AddressSkeens Lodge Willingdale
Ongar
Essex
CM5 0SU
Director NameMr Joseph Gilfred Studholme
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Lower Woodford
Salisbury
Wiltshire
SP4 6NQ
Director NameAntony Longland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1993)
RoleRetired
Correspondence AddressThe Old Vicarage
Stinsford
Dorchester
Dorset
DT2 8PS
Director NameMr Robert Hedley Lewis
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleRetired
Correspondence Address2 Riseholme
Cobham
Surrey
KT11 1ES
Director NameMatthew Dominic Flowers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2000)
RoleArt Dealer
Correspondence Address41 Queen Elizabeths Walk
London
N16 5UJ
Director NameZuleika Dobson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleFreelance Curator/Arts Consultant
Correspondence Address48 Leconfield Road
Islington
London
N5 2SN
Director NameMr John Fowler Cullis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Vine Road
East Molesey
Surrey
KT8 9LB
Director NameFrances Anne Carey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 1997)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address34 Brookfield
London
N6 6AT
Director NameNicholas Glencairn Byam Shaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
Director NameMarlane Burston
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address29 Chester Street
London
SW1X 7BL
Director NameMr James Ronald Bowen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 1997)
RoleArtist/Lecturer
Correspondence Address24 Norland Square
London
W11 4PU
Director NameJohn Barnicoat
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(34 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 February 1992)
RolePainter
Correspondence Address3 Ashlone Road
Putney
London
SW15 1LS
Director NameJane Elizabeth Byamshaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(38 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2000)
RoleMarketing Consultant
Correspondence Address35 Park Town
Oxford
OX2 6SL
Director NameGreg Hilty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(38 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 1998)
RoleCurator
Correspondence Address16 Buxton Road
London
SW14 8SY
Director NamePeter Eric Brades
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1999)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Charlton Place
London
N1 8AJ

Location

Registered Address2 Elthorne Road
Islington
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000,249
Net Worth£2,602,789
Cash£500
Current Liabilities£426,529

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Memorandum and Articles of Association (3 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Full accounts made up to 31 July 2002 (15 pages)
23 January 2003Annual return made up to 15/01/03 (12 pages)
1 February 2002Annual return made up to 15/01/02 (9 pages)
1 February 2002Full accounts made up to 31 July 2001 (13 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
12 February 2001Full accounts made up to 31 July 2000 (27 pages)
12 February 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 31 July 1999 (13 pages)
15 February 2000Annual return made up to 15/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 May 1999Full accounts made up to 31 July 1998 (14 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
21 July 1998Full accounts made up to 31 July 1997 (24 pages)
19 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 May 1997Accounts for a small company made up to 31 July 1996 (12 pages)
12 March 1997Annual return made up to 15/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
27 March 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Full accounts made up to 31 July 1995 (14 pages)
21 March 1995Full accounts made up to 31 July 1994 (16 pages)
13 March 1995Annual return made up to 15/01/95
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1959Accounts made up to 5 February 2058 (7 pages)
5 February 1957Incorporation (21 pages)