Company NameDance Co. 7
Company StatusActive
Company Number01782132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1984(40 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Rexford Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(12 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address19 Pine Road
London
NW2 6SB
Director NameKaren Louise Foster
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(18 years after company formation)
Appointment Duration22 years, 3 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Muller Road
Clapham
London
SW4 8BZ
Director NameMartin Abraham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(18 years after company formation)
Appointment Duration22 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Goodwood Lodge
12 Church Paddock Court
Wallington
Surrey
SM6 7AF
Director NameMr Elroy Joseph
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressLiverpool Polytechnic
117 Marsh Campus Bark Hill Road
Liverpool
L17 6BD
Director NameMr Charles Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address31 Westland Avenue
Worthing
West Sussex
BN14 7LB
Director NameMiss Lance Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address32 Kenwyn Drive
London
NW2 7NT
Director NameRabia Rahim
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Recreation Road
Sydenham
London
SE26 4ST
Director NameMiss Lena Ginnotta
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address48 Delorme Street
Shepherds Bush
London
W6 8DT
Director NameMr Carl Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityJamaican
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address28 St James Walk
London
SE15 5PU
Director NameMiss Lorraine Baker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 March 2004)
RoleCommissioning Officer
Correspondence Address141 Athenlay Road
London
SE15 3EJ
Secretary NameMs Shelagh Fishlock
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address5 Jubilee Road
High Wycombe
Buckinghamshire
HP11 2PG
Director NameKirsten Vina Jansen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 July 1994)
RoleRetired/Director
Correspondence Address34 Surrey Grove
Sutton
Surrey
SM1 3PL
Director NameNaseem Nathoo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1995)
RoleProduction Manager
Correspondence Address2 Palmerston Road
Wimbledon
London
SW19 1PQ
Secretary NameRabia Rahim
NationalityBritish
StatusResigned
Appointed27 June 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address7 Recreation Road
Sydenham
London
SE26 4ST
Director NameTeresa Early
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 24 March 2004)
RoleProject Director
Correspondence Address18 Gowlett Road
London
SE15 4HY
Director NameFitzroy Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2000)
RoleMusician
Correspondence Address92b Albacore Crescent
Lewisham
London
SE13 7HP
Director NameSonya Murison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2007)
RoleRetired
Correspondence Address12 Redman House
Borough High Street
London
SE1 1JU
Director NamePhillipa Beagley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2004)
RoleTeacher
Correspondence Address151 Waller Road
New Cross
London
SE14 5LX
Director NameAnnette Fay Rose Warren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2001)
RoleAdmin Officer
Correspondence Address463a Lordship Lane
London
SE22 8JS
Director NameBeverly St Louis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2004)
RoleCommunity Officer
Correspondence Address71 Peckham Road
London
SE5 8UH
Director NameMargaret Lynne Cooper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Northborough Road
Norbury
London
SW16 4TR
Secretary NameMargaret Lynne Cooper
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Northborough Road
Norbury
London
SW16 4TR
Director NameEmma Reynolds
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2020)
RoleHead Of Dance
Country of ResidenceUnited Kingdom
Correspondence Address33 Rolls Park Road
London
E4 9BH

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60,950
Cash£66,306
Current Liabilities£9,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Amended total exemption full accounts made up to 31 March 2019 (14 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
17 September 2019Secretary's details changed for Margaret Lynne Cooper on 10 September 2019 (3 pages)
17 September 2019Director's details changed for Margaret Lynne Cooper on 10 September 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 January 2019Amended total exemption full accounts made up to 31 March 2018 (16 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 April 2016Director's details changed for Emma Reynolds on 25 April 2016 (2 pages)
29 April 2016Director's details changed for Emma Reynolds on 25 April 2016 (2 pages)
20 April 2016Annual return made up to 15 April 2016 no member list (7 pages)
20 April 2016Annual return made up to 15 April 2016 no member list (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Director's details changed for Rexford Godfrey on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Rexford Godfrey on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Rexford Godfrey on 8 May 2015 (2 pages)
21 April 2015Annual return made up to 15 April 2015 no member list (7 pages)
21 April 2015Annual return made up to 15 April 2015 no member list (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
18 December 2014Registered office address changed from Kingswood House Kingswood Estate Seeley Drive London SE21 8QR England to 299 Northborough Road Norbury London SW16 4TR on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Kingswood House Kingswood Estate Seeley Drive London SE21 8QR England to 299 Northborough Road Norbury London SW16 4TR on 18 December 2014 (1 page)
5 September 2014Registered office address changed from 299 Northborough Road Norbury London SW16 4TR to Kingswood House Kingswood Estate Seeley Drive London SE21 8QR on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 299 Northborough Road Norbury London SW16 4TR to Kingswood House Kingswood Estate Seeley Drive London SE21 8QR on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 299 Northborough Road Norbury London SW16 4TR to Kingswood House Kingswood Estate Seeley Drive London SE21 8QR on 5 September 2014 (1 page)
23 April 2014Annual return made up to 15 April 2014 no member list (7 pages)
23 April 2014Annual return made up to 15 April 2014 no member list (7 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 April 2013Annual return made up to 15 April 2013 no member list (7 pages)
18 April 2013Annual return made up to 15 April 2013 no member list (7 pages)
22 January 2013Amended accounts made up to 31 March 2012 (14 pages)
22 January 2013Amended accounts made up to 31 March 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
18 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
18 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
29 December 2011Amended accounts made up to 31 March 2011 (17 pages)
29 December 2011Amended accounts made up to 31 March 2011 (17 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 15 April 2011 no member list (7 pages)
19 April 2011Annual return made up to 15 April 2011 no member list (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
18 May 2010Director's details changed for Margaret Lynne Cooper on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Martin Abraham on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Emma Reynolds on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Rexford Godfrey on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Rexford Godfrey on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 no member list (5 pages)
18 May 2010Director's details changed for Karen Louise Foster on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Emma Reynolds on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 no member list (5 pages)
18 May 2010Director's details changed for Martin Abraham on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Lynne Cooper on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Karen Louise Foster on 15 April 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (16 pages)
7 January 2010Full accounts made up to 31 March 2009 (16 pages)
17 April 2009Annual return made up to 15/04/09 (3 pages)
17 April 2009Annual return made up to 15/04/09 (3 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 December 2008Director appointed emma reynolds (2 pages)
15 December 2008Director appointed emma reynolds (2 pages)
11 September 2008Appointment terminated director sonya murison (1 page)
11 September 2008Appointment terminated director sonya murison (1 page)
25 April 2008Annual return made up to 15/04/08 (3 pages)
25 April 2008Annual return made up to 15/04/08 (3 pages)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
21 May 2007Annual return made up to 15/04/07 (2 pages)
21 May 2007Annual return made up to 15/04/07 (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (16 pages)
23 November 2006Full accounts made up to 31 March 2006 (16 pages)
25 April 2006Annual return made up to 15/04/06 (5 pages)
25 April 2006Annual return made up to 15/04/06 (5 pages)
12 December 2005Full accounts made up to 31 March 2005 (16 pages)
12 December 2005Full accounts made up to 31 March 2005 (16 pages)
18 May 2005Annual return made up to 15/04/05 (5 pages)
18 May 2005Annual return made up to 15/04/05 (5 pages)
25 February 2005Full accounts made up to 31 March 2004 (16 pages)
25 February 2005Full accounts made up to 31 March 2004 (16 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
30 June 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
6 May 2003Annual return made up to 15/04/03 (8 pages)
6 May 2003Annual return made up to 15/04/03 (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 May 2002Annual return made up to 15/04/02 (6 pages)
28 May 2002Annual return made up to 15/04/02 (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Annual return made up to 15/04/01 (6 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Annual return made up to 15/04/01 (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
17 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Annual return made up to 15/04/99 (6 pages)
15 June 1999Annual return made up to 15/04/99 (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
6 May 1998Annual return made up to 15/04/98 (6 pages)
6 May 1998Annual return made up to 15/04/98 (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Registered office changed on 25/09/97 from: 28 st. James walk camden estate peckham london SE15 5PU (1 page)
25 September 1997Registered office changed on 25/09/97 from: 28 st. James walk camden estate peckham london SE15 5PU (1 page)
19 May 1997Annual return made up to 15/04/97 (6 pages)
19 May 1997Annual return made up to 15/04/97 (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
17 May 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
6 July 1995Annual return made up to 15/04/95
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Annual return made up to 15/04/95
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1984Incorporation (23 pages)
10 January 1984Incorporation (23 pages)