THE PRINCE'S SCHOOL OF TRADITIONAL ARTS -


Company Profile Company Filings

Overview

THE PRINCE'S SCHOOL OF TRADITIONAL ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE PRINCE'S SCHOOL OF TRADITIONAL ARTS was incorporated 20 years ago on 20/11/2003 and has the registered number: 04970959. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE PRINCE'S SCHOOL OF TRADITIONAL ARTS -

This company is listed in the following categories:
85422 - Post-graduate level higher education
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

19-22 CHARLOTTE ROAD
EC2A 3SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMILY ANNE CHERRINGTON Jan 1983 British Director 2021-12-01 CURRENT
MR GEORGE RICHARDS Mar 1985 British Director 2021-10-04 CURRENT
MR GORDON JAMES NEIL Mar 1976 British Director 2021-03-23 CURRENT
MR IVAN MASSOW Sep 1967 British Director 2013-10-20 UNTIL 2018-07-03 RESIGNED
ANTHONY SMITH Mar 1938 British Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
SIR JOHN ALAN SHEPHERD Apr 1943 British Director 2004-09-03 UNTIL 2010-06-22 RESIGNED
MS KIM SAMUEL JOHNSON Nov 1959 Canadian Director 2012-04-23 UNTIL 2017-01-20 RESIGNED
MR NADER SHENOUDA Aug 1965 British Director 2010-06-22 UNTIL 2014-06-23 RESIGNED
MR RICHARD REID May 1934 British Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
ANDREW GRANT HILL Feb 1964 British Director 2004-09-03 UNTIL 2010-06-22 RESIGNED
MR IAN RANK BROADLEY Sep 1952 British Director 2010-10-07 UNTIL 2014-10-20 RESIGNED
PETER HUGH TREVOR MIMPRISS Aug 1983 British Director 2005-02-24 UNTIL 2008-04-01 RESIGNED
MR DAVID MATTHEWS Jan 1961 British Director 2017-10-25 UNTIL 2018-08-27 RESIGNED
ELIZABETH TSAKIROGLOU Aug 1945 Brazilian Director 2004-09-03 UNTIL 2010-06-22 RESIGNED
MARK JEREMY MANSELL Jul 1961 British Director 2016-09-29 UNTIL 2018-08-30 RESIGNED
KEVIN JOHN SELWYN KNOTT Jun 1956 British Director 2003-11-20 UNTIL 2004-09-03 RESIGNED
ROBERT DAVID KIME Feb 1946 British Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
MR PAUL SAMUEL KANARECK Jan 1975 British Director 2010-10-07 UNTIL 2018-08-03 RESIGNED
SIR MICHAEL PEAT Nov 1949 British Director 2003-11-20 UNTIL 2004-09-03 RESIGNED
MR MARTIN CHARLES TYLER Jul 1961 British Secretary 2003-11-20 UNTIL 2004-09-03 RESIGNED
MS MARGOT SARAH STONE Secretary 2015-04-27 UNTIL 2018-08-31 RESIGNED
MR STEPHEN CHANNING RIDER British Secretary 2004-09-27 UNTIL 2010-03-26 RESIGNED
MS ALKA BAGRI Jan 1963 Cypriot Director 2014-10-20 UNTIL 2018-08-30 RESIGNED
MS JAYNE-ANNE GADHIA Oct 1961 British Director 2018-09-01 UNTIL 2021-03-23 RESIGNED
MR WILLIAM MICHAEL THOMAS FOWLE Jan 1940 British Director 2009-10-01 UNTIL 2018-07-03 RESIGNED
MICHAEL DAVID FAWCETT Nov 1962 British Director 2018-09-01 UNTIL 2021-12-01 RESIGNED
MR DOUGLAS ANDREW CONNELL May 1954 British Director 2018-09-01 UNTIL 2021-10-04 RESIGNED
MRS KAVITA CHELLARAM Nov 1957 British Director 2010-06-22 UNTIL 2018-07-17 RESIGNED
NASSER CHAMMAA Aug 1952 Lebanese Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
MR JOHNSON CHANG Apr 1951 British Chinese Director 2010-10-07 UNTIL 2018-08-30 RESIGNED
PROFESSOR DAVID WILLIAM CADMAN Dec 1941 British Director 2004-09-03 UNTIL 2018-08-30 RESIGNED
HRH PRINCE KHALID BANDAR Aug 1977 Saudi Arabia Director 2006-01-25 UNTIL 2008-11-26 RESIGNED
MR VINOD BHAGWANDAS TAILOR Aug 1957 British Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
HRH PRINCE TURKI ALFAISAC ALSAUD Feb 1945 Saudi Director 2004-09-03 UNTIL 2005-10-12 RESIGNED
SYED MOHAMAD BIN SYED NOR ALBUKHARY May 1961 Malaysian Director 2004-09-03 UNTIL 2018-07-31 RESIGNED
ALI ABDULLAH AL SHAMLAN Jul 1945 Kuwaiti Director 2004-09-03 UNTIL 2009-10-07 RESIGNED
MOHAMMED ABDUL LATIF JAMEEL Feb 1956 Saudi Arabian Director 2006-03-27 UNTIL 2018-08-31 RESIGNED
RAJIV BENDRE Nov 1955 British Director 2011-07-12 UNTIL 2018-08-30 RESIGNED
SIR GREGORY DAVID GREEN Dec 1948 British Director 2008-05-19 UNTIL 2018-08-31 RESIGNED
MS ANAHITA GHARABAGHI Jan 1979 American Director 2012-10-22 UNTIL 2018-07-27 RESIGNED
MR JAMES CECIL WILLIAM HOOPER Aug 1981 British Director 2015-01-30 UNTIL 2018-08-31 RESIGNED
MR MARTIN CHARLES TYLER Jul 1961 British Director 2003-11-20 UNTIL 2004-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael David Fawcett 2018-09-01 - 2021-12-01 11/1962 Significant influence or control
Mr Douglas Andrew Connell 2018-09-01 - 2021-10-04 5/1954 Significant influence or control
Ms Jayne-Anne Gadhia 2018-09-01 - 2021-03-21 10/1961 Significant influence or control
The King's Foundation 2018-09-01 Cumnock   Aryshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRITISH AND IRISH CHURCHES TRUST LIMITED WATERLOO Active MICRO ENTITY 68100 - Buying and selling of own real estate
PRACTICAL ACTION RUGBY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CHRISTIAN AID TRADING LIMITED LONDON Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
PESTICIDE ACTION NETWORK UK BRIGHTON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRAND UNION MUSIC THEATRE LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
FAUNA & FLORA INTERNATIONAL CAMBRIDGE Active GROUP 94990 - Activities of other membership organizations n.e.c.
THE FAIRTRADE FOUNDATION LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AMNESTY FREESTYLE LIMITED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
RE-FORM HERITAGE STOKE-ON-TRENT ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
DIVINE CHOCOLATE LIMITED LONDON ENGLAND Active GROUP 46360 - Wholesale of sugar and chocolate and sugar confectionery
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
COMMUNITY CAPITAL LIMITED Active SMALL 71111 - Architectural activities
CPRE ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CAMPAIGN TO PROTECT RURAL ENGLAND LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE PRINCE'S REGENERATION TRUST LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
ICICI BANK UK PLC LONDON ENGLAND Active FULL 64191 - Banks
THE ROYAL DRAWING SCHOOL Active FULL 85520 - Cultural education
ODI GLOBAL ADVISORY LTD LONDON Active SMALL 58141 - Publishing of learned journals
PRACTICAL ACTION PENSION SCHEME TRUSTEE LIMITED RUGBY ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
COMMUNITY CAPITAL LIMITED Active SMALL 71111 - Architectural activities
THE PRINCE'S REGENERATION TRUST LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
THE ROYAL DRAWING SCHOOL Active FULL 85520 - Cultural education
DUMFRIES FARMING AND LAND LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
INTBAU LTD LONDON Active TOTAL EXEMPTION FULL 71111 - Architectural activities