Company Name198 Contemporary Arts And Learning Limited
Company StatusActive
Company Number02369267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1989(35 years, 1 month ago)
Previous NamesRoots Community Limited and 198 Gallery Ltd.

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Horace Lawrence Thompson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Northborough Road
Norbury
London
SW16 4AY
Director NameMs Julia Forson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address198 Contemporary Arts And Learning Railton Road
London
SE24 0JT
Director NameMr Ajamu Ikwe-Tyehimba
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence Address198 Contemporary Arts And Learning Railton Road
London
SE24 0JT
Director NameMr Baraka Rumamba
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address198 Contemporary Arts And Learning Railton Road
London
SE24 0JT
Director NameMr Linton Kwesi Johnson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RolePoet
Country of ResidenceEngland
Correspondence Address198 Contemporary Arts And Learning Railton Road
London
SE24 0JT
Director NameMs Asante Barbara
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address198 Contemporary Arts And Learning Railton Road
London
SE24 0JT
Director NameLeslie Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194/198 Railton Road
Herne Hill
London
SE24 0JT
Director NameKate Theophilus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194/198 Railton Road
Herne Hill
London
SE24 0JT
Secretary NameBarbara Asante
StatusCurrent
Appointed01 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address194/198 Railton Road
Herne Hill
London
SE24 0JT
Director NameMs Nicola Lockey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address198 Railton Road
London
SE24 0JT
Director NameMr Oneil Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address198 Railton Road
London
SE24 0JT
Director NameMs Nicola Civelisk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleMarketing And PR Consultant
Correspondence Address42 Lexington Street
London
W1R 3LH
Director NameZoe Linsley Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleArts Adminitrator
Correspondence Address534 Lewis Trust Estate
London
Se5
Secretary NameMs Nicola Cuvelier
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressLe Moulin
Flechin
Pas De Calais
62960
Director NameHassan Aliya
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 17 April 1996)
RoleArtist
Correspondence Address65 Gassiot Road
Tooting
London
SW17 8LB
Director NameChike Azuonyze
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 1993(3 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 November 1993)
RoleArtist
Correspondence Address127 Frien Road
Dulwich
London
SE22 0AZ
Director NameMr Norman Lugard Beaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityGuyanese
StatusResigned
Appointed01 April 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1994)
RoleActor/Writer
Correspondence Address301 Milkwood Road
Herne Hill
London
SE24 0HE
Director NameMr Thompson Cagetan Clarence
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 12 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Strathbrook Road
Streatham
London
SW16 3AZ
Secretary NameHassan Aliya
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 17 April 1996)
RoleArtist
Correspondence Address65 Gassiot Road
Tooting
London
SW17 8LB
Director NameEugene Palmer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed06 April 1993(4 years after company formation)
Appointment Duration8 years (resigned 30 April 2001)
RoleArtist/Teacher
Correspondence Address25a Gautrey Road
Peckham
London
SE15 2JE
Secretary NameTony Bosworth
NationalityBritish
StatusResigned
Appointed13 March 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1997)
RoleJournalist
Correspondence Address20 Ridley Court
Barrow Road
London
SW16 5NF
Secretary NameMr Paul Samuel Dash
NationalityBritish
StatusResigned
Appointed25 April 1997(8 years after company formation)
Appointment Duration2 years (resigned 20 May 1999)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 Leyspring Road
Leytonstone
London
E11 3BX
Director NameMr Alvin Elcock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 March 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Oakfield Road
Walthamstow
E17 5RN
Director NameMr Faisal Abdu Allah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 October 2009)
RoleFine Artist Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address238 High Street Ground Floor
Harlesden
London
NW10 4TD
Director NameAndrea Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address102 Acre Lane
London
SW2 5QN
Director NameMr Peter Edward Blake
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 2006)
RoleDigital Media
Country of ResidenceUnited Kingdom
Correspondence Address17 Baytree Road
Brixton
London
SW2 5RR
Secretary NameSandra Griffiths
NationalityBritish
StatusResigned
Appointed26 May 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleDevelopment Officer
Correspondence Address43c Ainsworth Road
London
E9 7JE
Director NameFolami Bayode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 October 2009)
RoleTeacher
Correspondence Address253 Hampson Way
Stockwell
London
SW8 1HT
Director NameNatasha Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish Caribbean
StatusResigned
Appointed02 August 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2003)
RoleMarketing Manager
Correspondence Address409a Hoe Street
Walthamstow
London
E17 9AP
Secretary NameMr Paul Samuel Dash
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 Leyspring Road
Leytonstone
London
E11 3BX
Director NameRev Hewlette Andrew
Date of BirthMay 1938 (Born 86 years ago)
NationalityDominican
StatusResigned
Appointed23 November 2004(15 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 March 2022)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address71 Effra Road
London
SW2 1BZ
Director NameMs Maria Kheirkhah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address194/198 Railton Road
Herne Hill
London
SE24 0JT
Director NameMr Edward Otchere
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(23 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 2018)
RolePhotographer/Curator
Country of ResidenceUnited Kingdom
Correspondence Address194/198 Railton Road
Herne Hill
London
SE24 0JT
Director NameMs Nicola Lockey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address198 Railton Road
London
SE24 0JT
Director NameMr Samuel Adewunmi Alebioshu
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address19 Darlington House, Fount Street
London
SW8 4SF

Contact

Website198.org.uk

Location

Registered Address194/198 Railton Road
Herne Hill
London
SE24 0JT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Clarence Thompson
50.00%
Ordinary
1 at £1Noel Morgan
50.00%
Ordinary

Financials

Year2014
Turnover£445,240
Net Worth£163,908
Cash£183,107
Current Liabilities£31,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
20 June 2022Appointment of Ms Nicola Lockey as a director on 20 June 2022 (2 pages)
20 June 2022Appointment of Mr Oneil Williams as a director on 20 June 2022 (2 pages)
3 March 2022Director's details changed for Mr Clarence Cagetan Thompson on 1 March 2022 (2 pages)
3 March 2022Director's details changed for Ms Barbara Asante on 1 March 2022 (2 pages)
1 March 2022Appointment of Leslie Johnson as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Kate Theophilus as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Hewlette Andrew as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Barbara Asante as a secretary on 1 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (23 pages)
20 September 2021Termination of appointment of Samuel Ikpomwosa Uwadiae as a director on 20 September 2021 (1 page)
20 September 2021Termination of appointment of Samuel Adewunmi Alebioshu as a director on 20 September 2021 (1 page)
30 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 December 2019Amended total exemption full accounts made up to 31 March 2019 (18 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
11 April 2019Appointment of Mr Baraka Rumamba as a director on 1 April 2019 (2 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 April 2019Appointment of Ms Barbara Asante as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Ms Julia Forson as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr Ajamu Ikwe-Tyehimba as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr Linton Johnson as a director on 1 April 2019 (2 pages)
15 January 2019Termination of appointment of Edward Otchere as a director on 12 December 2018 (1 page)
14 January 2019Termination of appointment of Nicola Lockey as a director on 12 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 June 2017Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
15 April 2016Termination of appointment of Roy Stewart as a director on 15 March 2016 (1 page)
15 April 2016Termination of appointment of Roy Stewart as a director on 15 March 2016 (1 page)
15 April 2016Annual return made up to 6 April 2016 no member list (9 pages)
15 April 2016Annual return made up to 6 April 2016 no member list (9 pages)
15 April 2016Appointment of Mr Samuel Adewunmi Alebioshu as a director on 15 March 2016 (2 pages)
15 April 2016Appointment of Mr Samuel Adewunmi Alebioshu as a director on 15 March 2016 (2 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
28 September 2015Termination of appointment of Maria Kheirkhah as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Maria Kheirkhah as a director on 24 September 2015 (1 page)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(11 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(11 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(11 pages)
24 February 2015Memorandum and Articles of Association (28 pages)
24 February 2015Memorandum and Articles of Association (28 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(11 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(11 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(11 pages)
7 February 2014Appointment of Mr Roy Stewart as a director (2 pages)
7 February 2014Appointment of Ms Nicola Lockey as a director (2 pages)
7 February 2014Appointment of Ms Nicola Lockey as a director (2 pages)
7 February 2014Appointment of Mr Roy Stewart as a director (2 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 May 2013Termination of appointment of Paul Dash as a secretary (1 page)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 May 2013Termination of appointment of Paul Dash as a secretary (1 page)
27 March 2013Termination of appointment of Paul Dash as a director (1 page)
27 March 2013Termination of appointment of Paul Dash as a director (1 page)
25 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 September 2012Appointment of Mr Edward Otchere as a director (2 pages)
10 September 2012Appointment of Ms Maria Kheirkhah as a director (2 pages)
10 September 2012Appointment of Mr Edward Otchere as a director (2 pages)
10 September 2012Appointment of Ms Maria Kheirkhah as a director (2 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Alvin Elcock on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Clarence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Clarence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages)
13 April 2010Termination of appointment of Folami Bayode as a director (1 page)
13 April 2010Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Alvin Elcock on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages)
13 April 2010Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page)
13 April 2010Director's details changed for Clarence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages)
13 April 2010Termination of appointment of Faisal Abdu Allah as a director (1 page)
13 April 2010Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages)
13 April 2010Termination of appointment of Faisal Abdu Allah as a director (1 page)
13 April 2010Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page)
13 April 2010Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages)
13 April 2010Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page)
13 April 2010Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages)
13 April 2010Director's details changed for Alvin Elcock on 5 October 2009 (2 pages)
13 April 2010Termination of appointment of Folami Bayode as a director (1 page)
12 April 2010Termination of appointment of Folami Bayode as a director (1 page)
12 April 2010Termination of appointment of Faisal Abdu Allah as a director (1 page)
12 April 2010Termination of appointment of Folami Bayode as a director (1 page)
12 April 2010Termination of appointment of Faisal Abdu Allah as a director (1 page)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
8 April 2009Return made up to 06/04/09; full list of members (6 pages)
8 April 2009Return made up to 06/04/09; full list of members (6 pages)
24 July 2008Full accounts made up to 31 March 2008 (18 pages)
24 July 2008Full accounts made up to 31 March 2008 (18 pages)
15 April 2008Return made up to 06/04/08; full list of members (6 pages)
15 April 2008Return made up to 06/04/08; full list of members (6 pages)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
29 August 2007Memorandum and Articles of Association (2 pages)
29 August 2007Memorandum and Articles of Association (2 pages)
24 August 2007Company name changed 198 gallery LTD.\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed 198 gallery LTD.\certificate issued on 24/08/07 (2 pages)
18 June 2007Return made up to 06/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2007Return made up to 06/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director resigned
(10 pages)
28 September 2006Full accounts made up to 31 March 2006 (28 pages)
28 September 2006Full accounts made up to 31 March 2006 (28 pages)
4 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2005Full accounts made up to 31 March 2005 (17 pages)
5 September 2005Full accounts made up to 31 March 2005 (17 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
6 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004Full accounts made up to 31 March 2004 (16 pages)
4 August 2004Full accounts made up to 31 March 2004 (16 pages)
1 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 November 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
13 November 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 December 2002Full accounts made up to 31 March 2002 (18 pages)
9 December 2002Full accounts made up to 31 March 2002 (18 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 August 2001Full accounts made up to 31 March 2001 (16 pages)
30 August 2001Full accounts made up to 31 March 2001 (16 pages)
24 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2001Withdrawal of application for striking off (1 page)
8 March 2001Withdrawal of application for striking off (1 page)
2 February 2001Application for striking-off (3 pages)
2 February 2001Application for striking-off (3 pages)
26 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
29 July 1999Memorandum and Articles of Association (26 pages)
29 July 1999Memorandum and Articles of Association (10 pages)
29 July 1999Memorandum and Articles of Association (26 pages)
29 July 1999Memorandum and Articles of Association (10 pages)
26 July 1999Company name changed roots community LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed roots community LIMITED\certificate issued on 27/07/99 (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
9 July 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
6 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Return made up to 06/04/98; no change of members (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Return made up to 06/04/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1997New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
1 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 06/04/95; no change of members (6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 06/04/95; no change of members (6 pages)
6 April 1989Incorporation (22 pages)
6 April 1989Incorporation (22 pages)