Company NameGrafton Dance Centre Limited
DirectorPaul Michael Burbedge
Company StatusActive
Company Number07186699
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Paul Michael Burbedge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMrs Cheryl Fernandes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Director NameMs Siu Man Anna Chan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Contact

Websitewww.graftondancecentre.co.uk
Telephone020 77330330
Telephone regionLondon

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Paul Michael Burbedge
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,488
Cash£1,589
Current Liabilities£45,406

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

21 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 March 2018Confirmation statement made on 11 March 2018 with updates (3 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Registered office address changed from 174a Birchanger Road London SE25 5BQ England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 174a Birchanger Road London SE25 5BQ England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 22 March 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 174a Birchanger Road London SE25 5BQ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 174a Birchanger Road London SE25 5BQ on 9 August 2016 (1 page)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 September 2014Termination of appointment of Siu Man Anna Chan as a director on 25 July 2014 (1 page)
25 September 2014Termination of appointment of Siu Man Anna Chan as a director on 25 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
25 March 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
25 March 2014Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
25 March 2014Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
25 March 2014Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
24 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mr Paul Michael Burbedge as a director (2 pages)
25 March 2010Appointment of Ms Siu Man Anna Chan as a director (2 pages)
25 March 2010Termination of appointment of Cheryl Fernandes as a director (1 page)
25 March 2010Appointment of Mr Paul Michael Burbedge as a director (2 pages)
25 March 2010Appointment of Ms Siu Man Anna Chan as a director (2 pages)
25 March 2010Termination of appointment of Cheryl Fernandes as a director (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)