Company NameLaban Limited
DirectorsAnthony Dorran Bowne and Jonathan Rankin Peel
Company StatusActive
Company Number02379542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1989(34 years, 11 months ago)
Previous NameLaban Centre For Movement And Dance Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameProf Anthony Dorran Bowne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(15 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court Old Royal Naval College, King W
London
SE10 9JF
Secretary NameMr Dean Aron Surtees
StatusCurrent
Appointed17 February 2017(27 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressKing Charles Court Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Jonathan Rankin Peel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(28 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Charles Court Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameProf Leslie Perry
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration11 years (resigned 08 May 2003)
RoleProfessor Emeritus Of Philosophy Of Education
Correspondence AddressKings College Strand
London
WC2R 2LS
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameSir Walter Bodmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 21 March 2006)
RoleDirector General
Correspondence AddressCancer Immunogenetics Lab Cancer
Research Uk Weatherall Instituteof
Molecular Medicine John Radcliffe
Hospital Oxford
OX3 9DS
Secretary NameMr Michael Edmund Large
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address14 Old Harpenden Road
St Albans
Hertfordshire
AL3 6AX
Director NameEdward Charles Dilley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2006)
RoleRetired
Correspondence Address13 West Way
Carshalton
Surrey
SM5 4EJ
Director NameMatthew Bourne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2005)
RoleDirector/Choreographer
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameDame Ruth Muldoon Silver
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2006)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address52 Fortess Road
Kentish Town
London
NW5 2HG
Director NameDavid Paul Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ardgowan Road
London
SE6 1AJ
Director NameMs Victoria Marguerite Todd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2006)
RoleCompany Director
Correspondence Address12 Thorney Hedge Road
London
W4 5SD
Director NameJoan Ruddock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2006)
RoleMember Of Parliament
Correspondence Address12 Algiers Road
London
SE13 7JE
Director NameDr Marion North
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleRetired
Correspondence Address92 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameGillian Elaine Graham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleArts Manager
Correspondence AddressFlat 3
Gloucester Avenue
London
NW1 8LA
Director NameMr Michael Edmund Hildesley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
London
SW13 0JZ
Director NameClare Lavinia Ravenhall Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleCultural Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Ashmead Road
London
SE8 4DX
Director NameLord Euan Michael Ross Geddes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hugh Street
London
SW1V 1QJ
Director NameMr Dennis Leslie Scard
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Cranborne Avenue
Meads
Eastbourne
East Sussex
BN20 7TS
Director NameMr Alan Edward Marsh Britten
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways
Leyborne Park
Kew
Surrey
TW9 3HB
Director NameSir Robert David Hillyer Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Crooms Hill
Greenwich
London
SE10 8HG
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Secretary NameMr Jonathan Peel
NationalityBritish
StatusResigned
Appointed15 June 2007(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressLansdowne House
24 Hartlip Hill Hartlip
Newington
Kent
ME9 7PA
Secretary NameDr Dave Dowland
StatusResigned
Appointed13 April 2015(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2017)
RoleCompany Director
Correspondence AddressKing Charles Court Old Royal Naval College
Greenwich
London
SE10 9JF

Contact

Websitewww.trinitylaban.ac.uk/
Telephone020 83054444
Telephone regionLondon

Location

Registered AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

21 September 2004Delivered on: 24 September 2004
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £14,029,366.00 due or to become due from the company to the chargee.
Particulars: 30 creekside deptford london together with all the undertaking and all its other property and assets.
Outstanding
1 July 2002Delivered on: 3 July 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 May 2017Termination of appointment of Robert David Hillyer Scott as a director on 18 May 2017 (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages)
16 May 2017Appointment of Mr Jonathan Rankin Peel as a director on 16 May 2017 (2 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
17 February 2017Termination of appointment of Alan Edward Marsh Britten as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Dave Dowland as a secretary on 17 February 2017 (1 page)
17 February 2017Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017 (2 pages)
24 June 2016Annual return made up to 4 May 2016 no member list (4 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
19 June 2015Annual return made up to 4 May 2015 no member list (4 pages)
19 June 2015Annual return made up to 4 May 2015 no member list (4 pages)
17 April 2015Appointment of Dr Dave Dowland as a secretary on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page)
16 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
9 May 2014Annual return made up to 4 May 2014 no member list (5 pages)
9 May 2014Annual return made up to 4 May 2014 no member list (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
16 May 2012Annual return made up to 4 May 2012 no member list (5 pages)
16 May 2012Annual return made up to 4 May 2012 no member list (5 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
11 May 2011Annual return made up to 4 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 4 May 2011 no member list (5 pages)
22 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
11 May 2010Annual return made up to 4 May 2010 no member list (4 pages)
11 May 2010Annual return made up to 4 May 2010 no member list (4 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 May 2009Annual return made up to 04/05/09 (3 pages)
29 May 2008Amended accounts made up to 31 July 2007 (8 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from creekside london SE8 3DZ (1 page)
22 May 2008Annual return made up to 04/05/08 (3 pages)
3 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
29 May 2007Full accounts made up to 31 July 2006 (14 pages)
24 May 2007Annual return made up to 04/05/07 (4 pages)
14 June 2006New director appointed (2 pages)
11 May 2006Annual return made up to 04/05/06 (4 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 March 2006Full accounts made up to 31 July 2005 (19 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (2 pages)
11 May 2005Annual return made up to 04/05/05 (7 pages)
27 April 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Full accounts made up to 31 July 2004 (18 pages)
1 February 2005New director appointed (2 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
13 May 2004Annual return made up to 04/05/04 (7 pages)
18 January 2004Full accounts made up to 31 July 2003 (21 pages)
22 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
10 July 2003Company name changed laban centre for movement and da nce LIMITED\certificate issued on 10/07/03 (2 pages)
16 May 2003Annual return made up to 04/05/03 (6 pages)
19 February 2003Registered office changed on 19/02/03 from: laurie grove new cross london SE14 6NH (1 page)
7 January 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 December 2002Full accounts made up to 31 August 2002 (19 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
14 May 2002Annual return made up to 04/05/02 (6 pages)
11 December 2001Full accounts made up to 31 August 2001 (15 pages)
5 September 2001Auditor's resignation (1 page)
15 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 August 2000 (11 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
11 July 2000Annual return made up to 04/05/00 (4 pages)
8 May 2000Full accounts made up to 31 August 1999 (10 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
13 May 1999Annual return made up to 04/05/99 (5 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 June 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1997Annual return made up to 04/05/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Annual return made up to 04/05/96 (5 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
31 May 1995Annual return made up to 04/05/95 (6 pages)
4 May 1989Incorporation (42 pages)