London
SW11 3RA
Secretary Name | Ms Renu Randhawa |
---|---|
Status | Current |
Appointed | 25 January 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 188 York Road London SW11 3JZ |
Director Name | Mr Timothy Gwion Arthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 188 York Road London SW11 3JZ |
Director Name | Mr Ashish Sharma |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 188 York Road London SW11 3JZ |
Director Name | Mrs Valerie Mary Glauert |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | Woodcote St Lawrence Drive Cringleford Norwich NR4 7RZ |
Director Name | David Watchman |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Chief Executive Royal Academy |
Correspondence Address | Dawes Place Middleton Road Camberley GU15 3TU |
Director Name | Mr Richard Denholm Thom |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a British Grove London W4 2NL |
Secretary Name | Mr Richard Denholm Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a British Grove London W4 2NL |
Director Name | Michael Harry Sacher |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pembroke Walk London W8 6PQ |
Director Name | Andrew James Richmond Ward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 107 Altenburg Gardens London SW11 1JQ |
Director Name | Anthony Rodney Joseph Dyas |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2005) |
Role | Accountant |
Correspondence Address | 18 The Avenue Ickenham Uxbridge Middlesex UB10 8NP |
Director Name | Mr Luke Philip Hardwick Rittner |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 April 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kelso Place London W8 5QG |
Director Name | Wilfred Nigel Wreford Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 York Mansions London SW5 9AF |
Director Name | Ms Joanna Binder |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 89 15 Portman Square London W1H 6LL |
Director Name | Mr Ian George Stephen Pogue |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Battersea Sqaure London SW11 3RA |
Secretary Name | Mr Ian George Stephen Pogue |
---|---|
Status | Resigned |
Appointed | 01 February 2015(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 36 Battersea Sqaure London SW11 3RA |
Website | www.radenterprises.co.uk/ |
---|---|
Telephone | 020 73268000 |
Telephone region | London |
Registered Address | 188 York Road London SW11 3JZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Royal Academy Of Dance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,424,325 |
Gross Profit | £699,965 |
Net Worth | £4,976 |
Cash | £4,353 |
Current Liabilities | £645,023 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 December 2022 (12 months ago) |
---|---|
Next Return Due | 25 December 2023 (2 weeks, 1 day from now) |
24 February 2003 | Delivered on: 26 February 2003 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
---|---|
18 July 1994 | Delivered on: 22 July 1994 Satisfied on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 December 2019 | Appointment of Sue Bacchus as a director on 18 December 2019 (2 pages) |
27 March 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (19 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (19 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
13 March 2015 | Termination of appointment of Richard Denholm Thom as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Richard Denholm Thom as a director on 13 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages) |
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Wilfred Nigel Wreford Brown as a director on 24 January 2014 (1 page) |
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Wilfred Nigel Wreford Brown as a director on 24 January 2014 (1 page) |
28 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
28 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (7 pages) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (7 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
1 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
1 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
23 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Richard Thom on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Wilfred Nigel Wreford Brown on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Luke Philip Hardwick Rittner on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Richard Thom on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Luke Philip Hardwick Rittner on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Wilfred Nigel Wreford Brown on 15 January 2010 (2 pages) |
19 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
19 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
21 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
21 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 July 2007 (15 pages) |
30 July 2008 | Full accounts made up to 31 July 2007 (15 pages) |
21 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
21 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
12 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
9 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
9 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 31 July 2003 (14 pages) |
14 April 2004 | Full accounts made up to 31 July 2003 (14 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
26 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
26 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
13 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 March 2002 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
9 February 2001 | Company name changed royal academy of dancing (tradin g) LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed royal academy of dancing (tradin g) LIMITED\certificate issued on 09/02/01 (2 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
18 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
8 December 1997 | Return made up to 14/12/97; full list of members
|
8 December 1997 | Return made up to 14/12/97; full list of members
|
8 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (17 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (17 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
14 December 1992 | Incorporation (20 pages) |
14 December 1992 | Incorporation (20 pages) |