Company NameTheatrical Educational Services Limited
Company StatusActive
Company Number03293892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1996(27 years, 4 months ago)
Previous NameLondon School Of Musical Theatre Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Adrian William Jeckells
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years after company formation)
Appointment Duration16 years, 4 months
RoleProducer
Country of ResidenceEngland
Correspondence Address83 Borough Road
London
SE1 1DN
Director NameMs Jessica Ruth Ronane
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years after company formation)
Appointment Duration8 years, 3 months
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Borough Road
London
SE1 1DN
Director NameMs Anne-Marie Chevannes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address83 Borough Road
London
SE1 1DN
Director NameMs Sibel Mehmet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(27 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address83 Borough Road
London
SE1 1DN
Secretary NameHavercroft Nominees Limited (Corporation)
StatusCurrent
Appointed30 March 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressMartlet House E1, Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Glenn Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleSchool Principal
Country of ResidenceEngland
Correspondence Address133 St Georges Road
London
SE1 6HY
Secretary NameDavid Lee
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Langdale Gardens
Hove
East Sussex
BN3 4HJ
Director NameMr Nicholas John Bell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(19 years after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address83 Borough Road
London
SE1 1DN
Director NameMr David Robert Charles Stewart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2020)
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address83 Borough Road
London
SE1 1DN

Contact

Websitelsmt.co.uk

Location

Registered Address83 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£245,027
Cash£576,546
Current Liabilities£760,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

10 December 1999Delivered on: 22 December 1999
Persons entitled: The Mayor and Commonalty and Citizens of the City of London(Trustees of the Bridge House Estates)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £25,000.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
12 January 2022Termination of appointment of Nicholas John Bell as a director on 31 December 2021 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
17 May 2021Appointment of Miss Anne-Marie Chevannes as a director on 17 May 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 September 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
11 June 2020Termination of appointment of David Robert Charles Stewart as a director on 10 June 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 July 2019Notification of Adrian William Jeckells as a person with significant control on 19 December 2018 (2 pages)
25 July 2019Notification of Glenn Lee as a person with significant control on 11 January 2019 (2 pages)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (20 pages)
3 January 2019Director's details changed for Mr Adrian William Jeckells on 18 December 2018 (2 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 January 2019Cessation of Adrian William Jeckells as a person with significant control on 18 December 2018 (1 page)
3 January 2019Notification of a person with significant control statement (2 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (28 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
10 April 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
28 March 2017Appointment of Mr David Robert Charles Stewart as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr David Robert Charles Stewart as a director on 28 March 2017 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 July 2016Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 83 Borough Road London SE1 1DN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 83 Borough Road London SE1 1DN on 21 July 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Annual return made up to 18 December 2015 no member list (3 pages)
4 January 2016Appointment of Ms Jessica Ruth Ronane as a director on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 18 December 2015 no member list (3 pages)
4 January 2016Appointment of Ms Jessica Ruth Ronane as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Nicholas John Bell as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Nicholas John Bell as a director on 1 January 2016 (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 May 2015Registered office address changed from 83 Borough Road London SE1 1DN to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 83 Borough Road London SE1 1DN to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 January 2015Annual return made up to 18 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 18 December 2014 no member list (3 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 no member list (3 pages)
18 December 2013Annual return made up to 18 December 2013 no member list (3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 February 2013Annual return made up to 18 December 2012 no member list (3 pages)
6 February 2013Annual return made up to 18 December 2012 no member list (3 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
4 January 2011Annual return made up to 18 December 2010 no member list (3 pages)
4 January 2011Annual return made up to 18 December 2010 no member list (3 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 November 2010Secretary's details changed for Havercroft Nominees Limited on 26 October 2010 (2 pages)
17 November 2010Secretary's details changed for Havercroft Nominees Limited on 26 October 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 January 2010Director's details changed for Adrian William Jeckells on 18 December 2009 (2 pages)
6 January 2010Secretary's details changed for Havercroft Nominees Limited on 18 December 2009 (2 pages)
6 January 2010Annual return made up to 18 December 2009 no member list (3 pages)
6 January 2010Director's details changed for Adrian William Jeckells on 18 December 2009 (2 pages)
6 January 2010Secretary's details changed for Havercroft Nominees Limited on 18 December 2009 (2 pages)
6 January 2010Annual return made up to 18 December 2009 no member list (3 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Annual return made up to 18/12/08 (2 pages)
16 January 2009Annual return made up to 18/12/08 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Annual return made up to 18/12/07 (2 pages)
31 January 2008Annual return made up to 18/12/07 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Resolutions
  • RES13 ‐ Auth signatories 28/11/07
(1 page)
9 January 2008Director resigned (1 page)
9 January 2008Resolutions
  • RES13 ‐ A jeckells appoint dir 01/01/08
(1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Resolutions
  • RES13 ‐ Auth signatories 28/11/07
(1 page)
9 January 2008Resolutions
  • RES13 ‐ A jeckells appoint dir 01/01/08
(1 page)
30 October 2007Company name changed london school of musical theatre LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed london school of musical theatre LIMITED\certificate issued on 30/10/07 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Annual return made up to 18/12/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2007Annual return made up to 18/12/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
7 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Annual return made up to 18/12/05 (3 pages)
9 January 2006Annual return made up to 18/12/05 (3 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Annual return made up to 18/12/03 (3 pages)
8 January 2004Annual return made up to 18/12/03 (3 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Annual return made up to 18/12/02
  • 363(287) ‐ Registered office changed on 13/01/03
(3 pages)
13 January 2003Annual return made up to 18/12/02
  • 363(287) ‐ Registered office changed on 13/01/03
(3 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 January 2002Annual return made up to 18/12/01 (3 pages)
7 January 2002Annual return made up to 18/12/01 (3 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
9 January 2001Annual return made up to 18/12/00 (3 pages)
9 January 2001Annual return made up to 18/12/00 (3 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 February 2000Registered office changed on 15/02/00 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page)
15 February 2000Registered office changed on 15/02/00 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page)
15 February 2000Location of register of members (1 page)
15 February 2000Location of register of members (1 page)
23 December 1999Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 December 1999Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 December 1998Annual return made up to 18/12/98 (4 pages)
15 December 1998Annual return made up to 18/12/98 (4 pages)
22 May 1998Registered office changed on 22/05/98 from: 2/3 havercroft buildings chapel road worthing sussex BN11 1DG (1 page)
22 May 1998Registered office changed on 22/05/98 from: 2/3 havercroft buildings chapel road worthing sussex BN11 1DG (1 page)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
9 January 1998Annual return made up to 18/12/97 (4 pages)
9 January 1998Annual return made up to 18/12/97 (4 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1997Registered office changed on 29/10/97 from: 35 langdale gardens hove east sussex BN3 4HJ (1 page)
29 October 1997Registered office changed on 29/10/97 from: 35 langdale gardens hove east sussex BN3 4HJ (1 page)
4 March 1997Registered office changed on 04/03/97 from: sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
4 March 1997Registered office changed on 04/03/97 from: sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
18 December 1996Incorporation (19 pages)
18 December 1996Incorporation (19 pages)