Company NameKogan Academy Of Dramatic Arts
DirectorsAlex Michael Dower and Nick Cawdron
Company StatusActive - Proposal to Strike off
Company Number02746484
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 1992(31 years, 7 months ago)
Previous NamesThe School Of The Science Of Acting-London and The Academy Of The Science Of Acting And Directing

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Alex Michael Dower
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleActor / Director / Teacher
Country of ResidenceEngland
Correspondence AddressKogan Academy Of Dramatic Arts 9-15 Elthorne Road
London
N19 4AJ
Director NameMr Nick Cawdron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address9-15 Elthorne Road
London
N19 4AJ
Director NameMr Martin Joseph Ransley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(same day as company formation)
RoleTeacher
Correspondence Address38 Linzee Road
Crouch End
London
N8 7RE
Director NameMiss Joanna Gabrielle Quesnel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(same day as company formation)
RoleActress
Correspondence Address83 Pimlico Road
London
SW1W 8PH
Secretary NameMr Sam Kogan
NationalityBritish
StatusResigned
Appointed10 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameHannah Whitlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 1998)
RoleActress
Correspondence AddressGarden Flat 35 Whiteley Road
Gipsey Hill
London
SE19 1JU
Director NameRobert Bowman
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1998)
RoleActor
Correspondence Address17b Landseer Road
London
N19 4JU
Director NameDavid Bark-Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2000)
RoleActor
Correspondence Address9a Hemberton Road
London
SW9 9LE
Director NameMr Padraig O'Loinsigh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1998(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2003)
RoleActor Producer
Correspondence Address20a Northampton Park
Islington
London
N1 2PJ
Director NameIsabel Hernandez
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed13 September 1998(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2004)
RoleCompany Director
Correspondence Address16c Benwell Road
London
N7 7BJ
Director NameMaria Isabel Whiteford
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 July 2004)
RoleActress/Director/Teacher
Correspondence Address175a Mountview Road
London
N4 4JT
Director NameNeil Thomas Sheffield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2004)
RoleActor Director Teacher
Correspondence Address1st Floor Flat
37 Cecile Park
London
N8 9AX
Director NameKate Marlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2002)
RoleTheatre Director
Correspondence AddressLower Ground Floor
4 Medina Terrace
Hove
BN3 2WL
Director NameMorfudd Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2005)
RoleActress/Director
Correspondence AddressThe Coach House,Faenol Estate
Vaynol Park
Bangor
Gwynedd
LL57 4BP
Wales
Director NameJanina Field
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2005)
RoleTeacher/Director/Actress
Correspondence Address7 St James Lane
London
N10 3DA
Director NameNick Cawdron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2004)
RoleActor/Director
Correspondence Address361 Canal Street
Apt 3
New York
Ny 10013
United States
Director NameSemeli Economou
Date of BirthApril 1976 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed19 September 1999(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2004)
RoleActress/Director
Correspondence Address361 Canal Street
Apt 3
New York
Ny 10013
United States
Director NameAlexander Michael Dower
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2004)
RoleActor, Director & Teacher
Correspondence Address26 Ainger Road
Primrose Hill
London
NW3 3AS
Director NameOlivia Caddy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2004)
RoleSolicitor
Correspondence Address61 Windsor Road
London
N7 6JL
Director NameEmma Rebaldi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2004)
RoleArtistic Director
Correspondence AddressFlat 3
546 Caledonian Road
London
N7 9SJ
Director NameDavid Robert Shaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 20 September 2004)
RoleActor Director Teacher
Correspondence Address56 Elizabeth Avenue
Enfield
Middlesex
EN2 8DP
Director NameJim Alexander David Whiteford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2004(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 July 2004)
RoleChif Executive
Correspondence Address175a Mount View Road
London
N4 4JT
Director NameMr Sam Kogan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(11 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2004)
RolePrincipal
Correspondence Address31 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameThomas Garvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(12 years after company formation)
Appointment Duration2 months (resigned 05 December 2004)
RoleActor
Correspondence Address116 Kiver Road
London
N19 4PQ
Director NameJennifer Britt Mushumani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 2004)
RoleActor
Correspondence AddressFlat 3
141 Highbury New Park
London
N5 2LJ
Director NamePaul Mushumani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
141 Highbury New Park
London
N5 2LJ
Director NameAudrey Madeleine Sheffield
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2004)
RoleTeacher Actress
Correspondence Address37 Cecile Park
1st Floor Flat
London
N8 9AX
Director NameMr Andrew Christopher Byron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(12 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 June 2005)
RoleActor Producer
Correspondence Address2 Cromwell Road
London
N10 2PD
Director NameMs Taisia Pianov
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(12 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 October 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameDr Helen Anna Pierpoint
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2013)
RolePrincipal Of Drama School
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 71 Charlewood Street
London
SW1V 4PG
Director NameAdam Pierpoint
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2006)
RoleGraphic Designer
Correspondence AddressFlat 7, 71 Charlewood Street
London
SW1V 4PG
Secretary NameDr Helen Anna Pierpoint
NationalityBritish
StatusResigned
Appointed05 December 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2013)
RolePrincipal Of Drama School
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 71 Charlewood Street
London
SW1V 4PG
Secretary NameMs Taisia Pianov
NationalityBritish
StatusResigned
Appointed05 December 2004(12 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 March 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameRina Marie Hill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2006(13 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address125 Kings Road
Long Ditton
Surbiton
Surrey
KT6 5JE
Director NameMr David James Dickie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2016)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address102 Pembroke Road
London
N10 2JB

Contact

Websitescienceofacting.com
Email address[email protected]
Telephone020 72720027
Telephone regionLondon

Location

Registered AddressDwell House (1st Floor)
637 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Turnover£428,279
Net Worth-£9,035
Cash£5,371
Current Liabilities£68,274

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return9 September 2021 (2 years, 7 months ago)
Next Return Due23 September 2022 (overdue)

Charges

30 September 2020Delivered on: 30 September 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
31 July 2019Delivered on: 31 July 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
27 November 2018Delivered on: 28 November 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Total exemption full accounts made up to 31 July 2019 (22 pages)
18 December 2021Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
24 September 2021Termination of appointment of Taisia Pianov as a director on 21 October 2020 (1 page)
24 September 2021Cessation of Taisia Pianov as a person with significant control on 21 October 2020 (1 page)
25 February 2021Satisfaction of charge 027464840002 in full (1 page)
25 February 2021Satisfaction of charge 027464840004 in full (1 page)
25 February 2021Satisfaction of charge 027464840003 in full (1 page)
25 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 September 2020Registration of charge 027464840004, created on 30 September 2020 (8 pages)
23 January 2020Total exemption full accounts made up to 31 July 2018 (21 pages)
22 January 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 July 2019Registration of charge 027464840003, created on 31 July 2019 (8 pages)
28 November 2018Registration of charge 027464840002, created on 27 November 2018 (14 pages)
12 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
7 August 2018Registration of charge 027464840001, created on 6 August 2018 (23 pages)
4 May 2018Full accounts made up to 31 July 2017 (23 pages)
30 April 2018Registered office address changed from 9-15 Elthorne Road Archway London N19 4AJ to Dwell House (1st Floor) 637 Holloway Road London N19 5SS on 30 April 2018 (1 page)
29 January 2018Amended total exemption full accounts made up to 31 July 2016 (18 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
10 August 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
15 November 2016Appointment of Mr Alexander Michael Dower as a director (2 pages)
15 November 2016Appointment of Mr Alexander Michael Dower as a director (2 pages)
14 November 2016Appointment of Mr Alexander Michael Dower as a director on 7 November 2016 (2 pages)
14 November 2016Appointment of Mr Alexander Michael Dower as a director on 7 November 2016 (2 pages)
14 November 2016Appointment of Mr Nick Cawdron as a director on 7 November 2016 (2 pages)
14 November 2016Appointment of Mr Nick Cawdron as a director on 7 November 2016 (2 pages)
31 October 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
19 September 2016Termination of appointment of David James Dickie as a director on 17 September 2016 (1 page)
19 September 2016Termination of appointment of David James Dickie as a director on 17 September 2016 (1 page)
25 August 2016Termination of appointment of Rina Marie Hill as a director on 31 July 2016 (1 page)
25 August 2016Termination of appointment of Rina Marie Hill as a director on 31 July 2016 (1 page)
22 April 2016Amended full accounts made up to 31 July 2015 (17 pages)
22 April 2016Amended full accounts made up to 31 July 2015 (17 pages)
19 April 2016Full accounts made up to 31 July 2015 (17 pages)
19 April 2016Full accounts made up to 31 July 2015 (17 pages)
17 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
17 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
17 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
8 May 2015Full accounts made up to 31 July 2014 (17 pages)
8 May 2015Full accounts made up to 31 July 2014 (17 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
2 April 2014Full accounts made up to 31 July 2013 (17 pages)
2 April 2014Full accounts made up to 31 July 2013 (17 pages)
25 March 2014Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages)
25 March 2014Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages)
25 March 2014Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages)
16 September 2013Annual return made up to 9 September 2013 no member list (4 pages)
16 September 2013Annual return made up to 9 September 2013 no member list (4 pages)
16 September 2013Annual return made up to 9 September 2013 no member list (4 pages)
25 July 2013Company name changed the academy of the science of acting and directing\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
25 July 2013NE01 form (2 pages)
25 July 2013Company name changed the academy of the science of acting and directing\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013NE01 form (2 pages)
25 July 2013Change of name notice (2 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
26 February 2013Appointment of Mr David James Dickie as a director (2 pages)
26 February 2013Appointment of Mr David James Dickie as a director (2 pages)
6 February 2013Termination of appointment of Helen Pierpoint as a secretary (1 page)
6 February 2013Termination of appointment of Helen Pierpoint as a secretary (1 page)
6 February 2013Termination of appointment of Helen Pierpoint as a director (1 page)
6 February 2013Termination of appointment of Helen Pierpoint as a director (1 page)
13 September 2012Annual return made up to 9 September 2012 no member list (5 pages)
13 September 2012Annual return made up to 9 September 2012 no member list (5 pages)
13 September 2012Annual return made up to 9 September 2012 no member list (5 pages)
18 June 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
18 June 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
20 September 2011Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
20 September 2011Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages)
20 September 2011Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages)
14 July 2011Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
14 July 2011Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
13 September 2010Annual return made up to 9 September 2010 no member list (5 pages)
13 September 2010Annual return made up to 9 September 2010 no member list (5 pages)
13 September 2010Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 9 September 2010 no member list (5 pages)
12 August 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
12 August 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
22 September 2009Annual return made up to 09/09/09 (3 pages)
22 September 2009Annual return made up to 09/09/09 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 November 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
1 November 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
28 October 2008Annual return made up to 09/09/08 (3 pages)
28 October 2008Annual return made up to 09/09/08 (3 pages)
10 October 2008Registered office changed on 10/10/2008 from 67-83 seven sisters rd holloway london N7 6BU (1 page)
10 October 2008Registered office changed on 10/10/2008 from 67-83 seven sisters rd holloway london N7 6BU (1 page)
9 November 2007Annual return made up to 09/09/07 (2 pages)
9 November 2007Annual return made up to 09/09/07 (2 pages)
19 October 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
19 October 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
14 December 2006Annual return made up to 09/09/06 (2 pages)
14 December 2006Annual return made up to 09/09/06 (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
21 August 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
21 August 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
8 June 2006Auditor's resignation (1 page)
8 June 2006Auditor's resignation (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Annual return made up to 09/09/05 (2 pages)
31 October 2005Annual return made up to 09/09/05 (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Full accounts made up to 31 August 2004 (18 pages)
7 July 2005Full accounts made up to 31 August 2004 (18 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 August 2003 (20 pages)
5 May 2005Full accounts made up to 31 August 2003 (20 pages)
7 April 2005Company name changed the school of the science of act ing-london\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed the school of the science of act ing-london\certificate issued on 07/04/05 (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 November 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
16 September 2003Annual return made up to 09/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2003Annual return made up to 09/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
25 September 2002Annual return made up to 10/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director's particulars changed (2 pages)
25 September 2002Annual return made up to 10/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 September 2002Director's particulars changed (2 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
3 October 2001Annual return made up to 10/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Annual return made up to 10/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Secretary's particulars changed (1 page)
5 March 2001Full accounts made up to 31 August 2000 (13 pages)
5 March 2001Full accounts made up to 31 August 2000 (13 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
13 October 2000Annual return made up to 10/09/00 (6 pages)
13 October 2000Annual return made up to 10/09/00 (6 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (2 pages)
17 March 2000Director's particulars changed (2 pages)
13 March 2000Full accounts made up to 31 August 1999 (12 pages)
13 March 2000Full accounts made up to 31 August 1999 (12 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
26 October 1999Annual return made up to 10/09/99 (4 pages)
26 October 1999Annual return made up to 10/09/99 (4 pages)
21 October 1999Memorandum and Articles of Association (18 pages)
21 October 1999Memorandum and Articles of Association (18 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Full accounts made up to 31 August 1998 (11 pages)
13 May 1999Full accounts made up to 31 August 1998 (11 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
15 September 1998Annual return made up to 10/09/98 (4 pages)
15 September 1998Annual return made up to 10/09/98 (4 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director's particulars changed (1 page)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
5 September 1997Annual return made up to 10/09/97 (6 pages)
5 September 1997Annual return made up to 10/09/97 (6 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
9 September 1996Annual return made up to 10/09/96 (6 pages)
9 September 1996Annual return made up to 10/09/96 (6 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Full accounts made up to 31 August 1995 (11 pages)
12 March 1996Full accounts made up to 31 August 1995 (11 pages)
7 March 1996Director's particulars changed (2 pages)
7 March 1996Director's particulars changed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
29 August 1995Annual return made up to 10/09/95
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Annual return made up to 10/09/95
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Full accounts made up to 31 August 1994 (11 pages)
20 March 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 September 1992Incorporation (24 pages)
10 September 1992Incorporation (24 pages)