Company NameRoyal Academy Of Dance Enterprises Ltd.
Company StatusActive
Company Number02773495
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSue Bacchus
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(27 years after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Trading
Country of ResidenceEngland
Correspondence AddressRoyal Academy Of Dance Enterprises Ltd 36 Batterse
London
SW11 3RA
Secretary NameMs Renu Randhawa
StatusCurrent
Appointed25 January 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address188 York Road
London
SW11 3JZ
Director NameMr Timothy Gwion Arthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(29 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address188 York Road
London
SW11 3JZ
Director NameMr Ashish Sharma
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address188 York Road
London
SW11 3JZ
Director NameMrs Valerie Mary Glauert
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleEducational Consultant
Correspondence AddressWoodcote
St Lawrence Drive
Cringleford
Norwich
NR4 7RZ
Director NameDavid Watchman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleChief Executive Royal Academy
Correspondence AddressDawes Place
Middleton Road
Camberley
GU15 3TU
Director NameMr Richard Denholm Thom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a British Grove
London
W4 2NL
Secretary NameMr Richard Denholm Thom
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a British Grove
London
W4 2NL
Director NameMichael Harry Sacher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Pembroke Walk
London
W8 6PQ
Director NameAndrew James Richmond Ward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address107 Altenburg Gardens
London
SW11 1JQ
Director NameAnthony Rodney Joseph Dyas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2005)
RoleAccountant
Correspondence Address18 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NP
Director NameSir Luke Philip Hardwick Rittner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(6 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Kelso Place
London
W8 5QG
Director NameWilfred Nigel Wreford Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 York Mansions
London
SW5 9AF
Director NameMs Joanna Binder
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 89 15 Portman Square
London
W1H 6LL
Director NameMr Ian George Stephen Pogue
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(22 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 25 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Battersea Sqaure
London
SW11 3RA
Secretary NameMr Ian George Stephen Pogue
StatusResigned
Appointed01 February 2015(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2022)
RoleCompany Director
Correspondence Address36 Battersea Sqaure
London
SW11 3RA

Contact

Websitewww.radenterprises.co.uk/
Telephone020 73268000
Telephone regionLondon

Location

Registered Address188 York Road
London
SW11 3JZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Royal Academy Of Dance
100.00%
Ordinary

Financials

Year2014
Turnover£1,424,325
Gross Profit£699,965
Net Worth£4,976
Cash£4,353
Current Liabilities£645,023

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 2 weeks from now)

Charges

24 February 2003Delivered 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 1994Delivered 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

Filing History

21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 July 2019 (18 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 December 2019Appointment of Sue Bacchus as a director on 18 December 2019 (2 pages)
27 March 2019Accounts for a small company made up to 31 July 2018 (18 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 March 2018Accounts for a small company made up to 31 July 2017 (18 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 July 2016 (19 pages)
3 May 2017Full accounts made up to 31 July 2016 (19 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 July 2015 (19 pages)
4 May 2016Full accounts made up to 31 July 2015 (19 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 May 2015Full accounts made up to 31 July 2014 (18 pages)
6 May 2015Full accounts made up to 31 July 2014 (18 pages)
13 March 2015Termination of appointment of Richard Denholm Thom as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Richard Denholm Thom as a director on 13 March 2015 (1 page)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages)
3 March 2015Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages)
3 March 2015Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page)
3 March 2015Termination of appointment of Richard Denholm Thom as a secretary on 1 February 2015 (1 page)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a secretary on 1 February 2015 (2 pages)
3 March 2015Appointment of Mr Ian George Stephen Pogue as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Ms Joanna Binder as a director on 1 February 2015 (2 pages)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Termination of appointment of Wilfred Nigel Wreford Brown as a director on 24 January 2014 (1 page)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Termination of appointment of Wilfred Nigel Wreford Brown as a director on 24 January 2014 (1 page)
28 February 2014Full accounts made up to 31 July 2013 (18 pages)
28 February 2014Full accounts made up to 31 July 2013 (18 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 January 2013Annual return made up to 14 December 2012 no member list (7 pages)
7 January 2013Annual return made up to 14 December 2012 no member list (7 pages)
18 December 2012Full accounts made up to 31 July 2012 (18 pages)
18 December 2012Full accounts made up to 31 July 2012 (18 pages)
1 March 2012Full accounts made up to 31 July 2011 (17 pages)
1 March 2012Full accounts made up to 31 July 2011 (17 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 July 2010 (16 pages)
23 December 2010Full accounts made up to 31 July 2010 (16 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
16 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Richard Thom on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Wilfred Nigel Wreford Brown on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Luke Philip Hardwick Rittner on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Richard Thom on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Luke Philip Hardwick Rittner on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Wilfred Nigel Wreford Brown on 15 January 2010 (2 pages)
19 December 2009Full accounts made up to 31 July 2009 (16 pages)
19 December 2009Full accounts made up to 31 July 2009 (16 pages)
21 April 2009Full accounts made up to 31 July 2008 (15 pages)
21 April 2009Full accounts made up to 31 July 2008 (15 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 July 2007 (15 pages)
30 July 2008Full accounts made up to 31 July 2007 (15 pages)
21 May 2008Return made up to 14/12/07; full list of members (4 pages)
21 May 2008Return made up to 14/12/07; full list of members (4 pages)
4 April 2007Full accounts made up to 31 July 2006 (15 pages)
4 April 2007Full accounts made up to 31 July 2006 (15 pages)
12 January 2007Return made up to 14/12/06; full list of members (7 pages)
12 January 2007Return made up to 14/12/06; full list of members (7 pages)
8 March 2006Full accounts made up to 31 July 2005 (14 pages)
8 March 2006Full accounts made up to 31 July 2005 (14 pages)
3 January 2006Return made up to 14/12/05; full list of members (7 pages)
3 January 2006Return made up to 14/12/05; full list of members (7 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
9 March 2005Full accounts made up to 31 July 2004 (14 pages)
9 March 2005Full accounts made up to 31 July 2004 (14 pages)
19 January 2005Return made up to 14/12/04; full list of members (8 pages)
19 January 2005Return made up to 14/12/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 July 2003 (14 pages)
14 April 2004Full accounts made up to 31 July 2003 (14 pages)
29 January 2004Return made up to 14/12/03; full list of members (8 pages)
29 January 2004Return made up to 14/12/03; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
26 March 2003Full accounts made up to 31 July 2002 (14 pages)
26 March 2003Full accounts made up to 31 July 2002 (14 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 14/12/02; full list of members (8 pages)
22 January 2003Return made up to 14/12/02; full list of members (8 pages)
13 March 2002Return made up to 14/12/01; full list of members (7 pages)
13 March 2002Return made up to 14/12/01; full list of members (7 pages)
5 March 2002Full accounts made up to 31 July 2001 (13 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Full accounts made up to 31 July 2001 (13 pages)
5 March 2002New director appointed (2 pages)
11 April 2001Full accounts made up to 31 July 2000 (13 pages)
11 April 2001Full accounts made up to 31 July 2000 (13 pages)
9 February 2001Company name changed royal academy of dancing (tradin g) LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed royal academy of dancing (tradin g) LIMITED\certificate issued on 09/02/01 (2 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 July 1999 (12 pages)
28 March 2000Full accounts made up to 31 July 1999 (12 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 31 July 1998 (13 pages)
18 November 1998Full accounts made up to 31 July 1998 (13 pages)
8 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Full accounts made up to 31 July 1997 (13 pages)
8 December 1997Full accounts made up to 31 July 1997 (13 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 July 1996 (17 pages)
29 November 1996Full accounts made up to 31 July 1996 (17 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
23 November 1995Full accounts made up to 31 July 1995 (16 pages)
23 November 1995Full accounts made up to 31 July 1995 (16 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
14 December 1992Incorporation (20 pages)
14 December 1992Incorporation (20 pages)