London
SE10 9JF
Secretary Name | Mr Dean Aron Surtees |
---|---|
Status | Current |
Appointed | 17 February 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Jonathan Rankin Peel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(28 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Prof Leslie Perry |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 08 May 2003) |
Role | Professor Emeritus Of Philosophy Of Education |
Correspondence Address | Kings College Strand London WC2R 2LS |
Director Name | Gordon Ronald Jarvis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Sir Walter Bodmer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 March 2006) |
Role | Director General |
Correspondence Address | Cancer Immunogenetics Lab Cancer Research Uk Weatherall Instituteof Molecular Medicine John Radcliffe Hospital Oxford OX3 9DS |
Secretary Name | Mr Michael Edmund Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 14 Old Harpenden Road St Albans Hertfordshire AL3 6AX |
Director Name | Edward Charles Dilley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2006) |
Role | Retired |
Correspondence Address | 13 West Way Carshalton Surrey SM5 4EJ |
Director Name | Matthew Bourne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2005) |
Role | Director/Choreographer |
Correspondence Address | 21 Stamford Road London N1 4JP |
Director Name | Dame Ruth Muldoon Silver |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2006) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fortess Road Kentish Town London NW5 2HG |
Director Name | David Paul Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ardgowan Road London SE6 1AJ |
Director Name | Ms Victoria Marguerite Todd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 12 Thorney Hedge Road London W4 5SD |
Director Name | Joan Ruddock |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2006) |
Role | Member Of Parliament |
Correspondence Address | 12 Algiers Road London SE13 7JE |
Director Name | Dr Marion North |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Retired |
Correspondence Address | 92 Bedford Court Mansions Bedford Avenue London WC1B 3AE |
Director Name | Gillian Elaine Graham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Arts Manager |
Correspondence Address | Flat 3 Gloucester Avenue London NW1 8LA |
Director Name | Mr Michael Edmund Hildesley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Woodlands Road London SW13 0JZ |
Director Name | Clare Lavinia Ravenhall Cooper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Cultural Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ashmead Road London SE8 4DX |
Director Name | Lord Euan Michael Ross Geddes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hugh Street London SW1V 1QJ |
Director Name | Mr Dennis Leslie Scard |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Cranborne Avenue Meads Eastbourne East Sussex BN20 7TS |
Director Name | Mr Alan Edward Marsh Britten |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways Leyborne Park Kew Surrey TW9 3HB |
Director Name | Sir Robert David Hillyer Scott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Crooms Hill Greenwich London SE10 8HG |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Secretary Name | Mr Jonathan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lansdowne House 24 Hartlip Hill Hartlip Newington Kent ME9 7PA |
Secretary Name | Dr Dave Dowland |
---|---|
Status | Resigned |
Appointed | 13 April 2015(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Website | www.trinitylaban.ac.uk/ |
---|---|
Telephone | 020 83054444 |
Telephone region | London |
Registered Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
21 September 2004 | Delivered 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 2002 | Delivered 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 |
26 May 2017 | Termination of appointment of Robert David Hillyer Scott as a director on 18 May 2017 (1 page) |
---|---|
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages) |
16 May 2017 | Appointment of Mr Jonathan Rankin Peel as a director on 16 May 2017 (2 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
17 February 2017 | Termination of appointment of Alan Edward Marsh Britten as a director on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Dave Dowland as a secretary on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017 (2 pages) |
24 June 2016 | Annual return made up to 4 May 2016 no member list (4 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
19 June 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
19 June 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
17 April 2015 | Appointment of Dr Dave Dowland as a secretary on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
9 May 2014 | Annual return made up to 4 May 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 4 May 2014 no member list (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
9 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
16 May 2012 | Annual return made up to 4 May 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 no member list (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
11 May 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
11 May 2010 | Annual return made up to 4 May 2010 no member list (4 pages) |
11 May 2010 | Annual return made up to 4 May 2010 no member list (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 May 2009 | Annual return made up to 04/05/09 (3 pages) |
29 May 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from creekside london SE8 3DZ (1 page) |
22 May 2008 | Annual return made up to 04/05/08 (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
24 May 2007 | Annual return made up to 04/05/07 (4 pages) |
14 June 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 04/05/06 (4 pages) |
11 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 04/05/05 (7 pages) |
27 April 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Full accounts made up to 31 July 2004 (18 pages) |
1 February 2005 | New director appointed (2 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Annual return made up to 04/05/04 (7 pages) |
18 January 2004 | Full accounts made up to 31 July 2003 (21 pages) |
22 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
10 July 2003 | Company name changed laban centre for movement and da nce LIMITED\certificate issued on 10/07/03 (2 pages) |
16 May 2003 | Annual return made up to 04/05/03 (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: laurie grove new cross london SE14 6NH (1 page) |
7 January 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 December 2002 | Full accounts made up to 31 August 2002 (19 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Annual return made up to 04/05/02 (6 pages) |
11 December 2001 | Full accounts made up to 31 August 2001 (15 pages) |
5 September 2001 | Auditor's resignation (1 page) |
15 May 2001 | Annual return made up to 04/05/01
|
19 February 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 04/05/00 (4 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
13 May 1999 | Annual return made up to 04/05/99 (5 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 June 1998 | Annual return made up to 04/05/98
|
7 May 1997 | Annual return made up to 04/05/97
|
17 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 August 1996 | Resolutions
|
14 May 1996 | Annual return made up to 04/05/96 (5 pages) |
27 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 June 1995 | Resolutions
|
31 May 1995 | Annual return made up to 04/05/95 (6 pages) |
4 May 1989 | Incorporation (42 pages) |