64 Eton Avenue
London
NW3 3HY
Director Name | Ms Josette Vinella Xamina Bushell-Mingo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Principal |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Secretary Name | Mrs Kayley Joy Elizabeth Violet Darby-Philpotts |
---|---|
Status | Current |
Appointed | 23 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Mr Andrew Michael Haigh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Albert Evans |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Business Development Officer |
Correspondence Address | 14 Red House Lane Bexleyheath Kent DA6 8JD |
Director Name | Prof Robert Stewart Fowler |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | College Principal |
Correspondence Address | Lower House Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Mr Brian Norman Frederick Goodban |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Financial Services Regulator |
Correspondence Address | The Chantry 5 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Ms Deborah Patricia Scully |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | College Deputy Principal |
Country of Residence | England |
Correspondence Address | Flat B 17 Ponsonby Terrace London SW1P 4PZ |
Secretary Name | Ms Deborah Patricia Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | College Deputy Principal |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Prof Gary Crossley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2007) |
Role | Principal Chief Executive He C |
Correspondence Address | The Chestnuts Bishops Sutton Alresford Hampshire SO24 0AW |
Director Name | Mr Paul George Taiano |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banda Barn Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Mr David Wolf Kaye |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2011) |
Role | Businessman Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Priory Avenue London W4 1TZ |
Director Name | Prof Gavin Douglas Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 July 2020) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Mr Charles John Perrin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Ms Clare Louise Waldegrave Collinge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2023) |
Role | Director Of Investments |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | Prof George Caird |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2021) |
Role | Educationalist And Musician |
Country of Residence | England |
Correspondence Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | cssd.ac.uk |
---|---|
Telephone | 020 77228183 |
Telephone region | London |
Registered Address | Embassy Theatre 64 Eton Avenue London NW3 3HY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Central School Of Speech & Drama 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,048 |
Gross Profit | £43,897 |
Net Worth | -£43,243 |
Cash | £38,217 |
Current Liabilities | £86,125 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
20 February 2021 | Accounts for a small company made up to 31 July 2020 (12 pages) |
---|---|
17 December 2020 | Appointment of Professor George Caird as a director on 1 December 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Gavin Douglas Henderson as a director on 16 July 2020 (1 page) |
3 February 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
14 October 2019 | Director's details changed for Professor Gavin Douglas Henderson on 14 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Ms Deborah Patricia Scully on 14 October 2019 (1 page) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 31 July 2018 (12 pages) |
30 October 2018 | Termination of appointment of Charles John Perrin as a director on 29 October 2018 (1 page) |
30 October 2018 | Appointment of Ms Clare Louise Waldegrave Hennings as a director on 29 October 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 31 July 2017 (13 pages) |
31 October 2017 | Termination of appointment of Paul George Taiano as a director on 30 October 2017 (1 page) |
31 October 2017 | Appointment of Mr John Edward Willis as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr John Edward Willis as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul George Taiano as a director on 30 October 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (11 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (11 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
21 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
21 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
4 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
15 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
15 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Full accounts made up to 31 July 2011 (10 pages) |
13 December 2011 | Full accounts made up to 31 July 2011 (10 pages) |
21 November 2011 | Appointment of Mr Charles John Perrin as a director (2 pages) |
21 November 2011 | Appointment of Mr Charles John Perrin as a director (2 pages) |
14 September 2011 | Termination of appointment of David Kaye as a director (1 page) |
14 September 2011 | Termination of appointment of David Kaye as a director (1 page) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
7 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Ms Deborah Patricia Scully on 23 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Ms Deborah Patricia Scully on 23 July 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
27 August 2008 | Return made up to 23/07/08; no change of members (8 pages) |
27 August 2008 | Return made up to 23/07/08; no change of members (8 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 23/07/07; no change of members
|
24 August 2007 | Return made up to 23/07/07; no change of members
|
17 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
17 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 23/07/05; full list of members
|
18 July 2005 | Return made up to 23/07/05; full list of members
|
27 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
27 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members
|
26 August 2003 | Return made up to 23/07/03; full list of members
|
12 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 23/07/01; full list of members
|
10 August 2001 | Return made up to 23/07/01; full list of members
|
21 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
6 September 2000 | Return made up to 23/07/00; full list of members
|
6 September 2000 | Return made up to 23/07/00; full list of members
|
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | Secretary resigned (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | Director resigned (2 pages) |
16 August 1999 | Secretary resigned (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: hanover house 14 hanover square london W1R 0BE (1 page) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: hanover house 14 hanover square london W1R 0BE (1 page) |
16 August 1999 | New secretary appointed;new director appointed (3 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
23 July 1999 | Incorporation (21 pages) |
23 July 1999 | Incorporation (21 pages) |