Company NameGrafton Dance Studios Limited
DirectorPaul Michael Burbedge
Company StatusActive
Company Number08122138
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Paul Michael Burbedge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(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 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(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
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

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-£145
Cash£988
Current Liabilities£1,133

Accounts

Latest Accounts20 April 2023 (12 months ago)
Next Accounts Due20 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End20 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Notification of Paul Michael Burbedge as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
11 July 2017Notification of Paul Michael Burbedge as a person with significant control on 6 April 2016 (2 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 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 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 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(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)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 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)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
1 August 2013Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
1 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
1 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Paul Michael Burbedge on 1 May 2013 (2 pages)
1 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Ms Siu Man Anna Chan on 1 May 2013 (2 pages)
11 July 2012Termination of appointment of Cheryl Fernandes as a director (1 page)
11 July 2012Appointment of Mr Paul Michael Burbedge as a director (2 pages)
11 July 2012Termination of appointment of Cheryl Fernandes as a director (1 page)
11 July 2012Appointment of Mr Paul Michael Burbedge as a director (2 pages)
11 July 2012Appointment of Ms Siu Man Anna Chan as a director (2 pages)
11 July 2012Appointment of Ms Siu Man Anna Chan as a director (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)