CHISENHALE DANCE SPACE

Register to unlock more data on OkredoRegister

CHISENHALE DANCE SPACE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740641

Incorporation date

19/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

64-84 Chisenhale Road, London, E3 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1983)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Director's details changed for Mrs Urja Desai Thakore on 2025-12-02
dot icon27/11/2025
Director's details changed for Mr Bakani Pick-Up on 2025-11-24
dot icon26/11/2025
Director's details changed for Miss Sally Charlotte Rose on 2025-11-24
dot icon26/11/2025
Director's details changed for Miss Naomi Sarah Taylor on 2025-11-24
dot icon26/11/2025
Appointment of Mrs Nicola Collette Napier as a director on 2025-11-24
dot icon24/11/2025
Termination of appointment of Heather Doole as a director on 2025-11-24
dot icon24/11/2025
Termination of appointment of Steven James Brett as a director on 2025-11-24
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon09/08/2024
Appointment of Ms Heather Doole as a director on 2024-08-08
dot icon12/03/2024
Termination of appointment of Scarlett Perdereau as a director on 2024-03-12
dot icon13/02/2024
Termination of appointment of Clara Raymonde Simone Giraud as a director on 2024-02-12
dot icon22/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Director's details changed for Ms Beatrice Perini on 2023-03-16
dot icon01/02/2023
Appointment of Miss Naomi Sarah Taylor as a director on 2023-02-01
dot icon31/01/2023
Appointment of Miss Sally Charlotte Rose as a director on 2023-02-01
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon03/01/2023
Appointment of Ms Beatrice Perini as a director on 2023-01-03
dot icon03/01/2023
Appointment of Ms Georgia Elizabeth Jane as a director on 2023-01-03
dot icon03/01/2023
Appointment of Mr Bakani Pick-Up as a director on 2023-01-03
dot icon03/01/2023
Director's details changed for Ms Georgia Elizabeth Jane on 2023-01-03
dot icon03/01/2023
Termination of appointment of Gabriela Matic as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Chinami Sakai as a director on 2023-01-03
dot icon30/08/2022
Termination of appointment of Ruth Holdsworth as a secretary on 2022-08-30
dot icon30/08/2022
Appointment of Mr Reece Mcmahon as a secretary on 2022-08-30
dot icon09/08/2022
Termination of appointment of Reece Mcmahon as a director on 2022-08-08
dot icon13/06/2022
Termination of appointment of Janine Amy Louise Harrington as a director on 2022-06-06
dot icon02/06/2022
Termination of appointment of Florin Munteanu as a director on 2022-06-01
dot icon29/04/2022
Termination of appointment of Julie Frederique Emmanuelle Bouin as a director on 2022-04-29
dot icon10/03/2022
Termination of appointment of Elaine Abili as a director on 2022-02-25
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon11/11/2021
Appointment of Ms Scarlett Perdereau as a director on 2021-10-25
dot icon11/11/2021
Appointment of Miss Alisa Oleva as a director on 2021-10-25
dot icon10/11/2021
Appointment of Mr Reece Mcmahon as a director on 2021-10-25
dot icon05/11/2021
Director's details changed for Miss Elaine Uzochi Amuamuzia Abili on 2021-11-05
dot icon05/11/2021
Appointment of Miss Elaine Uzochi Amuamuzia Abili as a director on 2021-10-25
dot icon05/11/2021
Appointment of Mr Florin Munteanu as a director on 2021-10-25
dot icon11/06/2021
Termination of appointment of Daniel Francis Pitt as a secretary on 2021-06-11
dot icon11/06/2021
Appointment of Ms Ruth Holdsworth as a secretary on 2021-06-11
dot icon24/03/2021
Termination of appointment of Alexandrina Yewande Hemsley as a director on 2021-03-22
dot icon10/03/2021
Termination of appointment of Sara Dos Santos as a director on 2021-03-08
dot icon23/02/2021
Termination of appointment of Malik Nashad Sharpe as a director on 2020-02-19
dot icon11/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Termination of appointment of Francesca Turner as a director on 2020-08-06
dot icon12/08/2020
Termination of appointment of Simon Kennedy Ellis as a director on 2020-04-09
dot icon20/02/2020
Appointment of Mx Malik Nashad Sharpe as a director on 2020-02-04
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon19/02/2020
Appointment of Ms Janine Amy Louise Harrington as a director on 2020-02-04
dot icon06/02/2020
Termination of appointment of Naomi Mair Jones as a director on 2020-02-04
dot icon17/12/2019
Appointment of Ms Gabriela Matic as a director on 2019-10-28
dot icon17/12/2019
Director's details changed for Miss Sara Dos Santos on 2019-12-17
dot icon17/12/2019
Appointment of Ms Chinami Sakai as a director on 2019-10-28
dot icon17/12/2019
Appointment of Miss Sara Dos Santos as a director on 2019-10-28
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Eleanor Ruth Hartwell as a director on 2018-11-14
dot icon14/11/2018
Appointment of Miss Julie Frederique Emmanuelle Bouin as a director on 2018-10-29
dot icon13/11/2018
Termination of appointment of Nicola Joy Tomlinson as a director on 2018-10-29
dot icon13/11/2018
Appointment of Ms Francesca Turner as a director on 2018-10-29
dot icon02/08/2018
Termination of appointment of Jane Greenfield as a director on 2018-07-24
dot icon24/07/2018
Appointment of Ms Clara Raymonde Simone Giraud as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Mia Liu as a director on 2018-07-24
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon18/01/2018
Appointment of Mr Daniel Francis Pitt as a secretary on 2018-01-18
dot icon18/01/2018
Termination of appointment of Raymond Justin Hunt as a secretary on 2018-01-18
dot icon22/09/2017
Resolutions
dot icon14/09/2017
Certificate of change of name
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Appointment of Ms Alexandrina Yewande Hemsley as a director on 2017-04-25
dot icon27/04/2017
Appointment of Dr Simon Kennedy Ellis as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of John Parker as a director on 2017-04-27
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon26/01/2017
Appointment of Ms Naomi Mair Jones as a director on 2017-01-25
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of Struan Leslie as a director on 2015-06-06
dot icon22/11/2016
Termination of appointment of Luke Pell as a director on 2016-11-20
dot icon22/11/2016
Termination of appointment of Rosemary Margaret Lee as a director on 2016-11-20
dot icon10/02/2016
Annual return made up to 2016-02-05 no member list
dot icon27/11/2015
Appointment of Ms Nicola Joy Tomlinson as a director on 2014-10-15
dot icon17/11/2015
Appointment of Ms Mia Liu as a director on 2015-10-24
dot icon17/11/2015
Appointment of Mr Steven James Brett as a director on 2015-10-24
dot icon17/11/2015
Appointment of Ms Eleanor Ruth Hartwell as a director on 2015-10-24
dot icon17/11/2015
Termination of appointment of Rachel Cassandra Gomme as a director on 2015-10-24
dot icon17/11/2015
Termination of appointment of Tony Burch as a director on 2015-04-17
dot icon17/11/2015
Appointment of Dr Raymond Justin Hunt as a secretary on 2015-06-01
dot icon17/11/2015
Termination of appointment of Laura Sweeney as a secretary on 2015-06-30
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-05 no member list
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-05 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Termination of appointment of Holly Darton as a secretary
dot icon20/03/2013
Appointment of Mrs Laura Sweeney as a secretary
dot icon20/03/2013
Annual return made up to 2013-02-04 no member list
dot icon19/02/2013
Appointment of Ms Jane Greenfield as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Appointment of Mr Luke Pell as a director
dot icon28/03/2012
Annual return made up to 2012-02-04 no member list
dot icon28/03/2012
Termination of appointment of Gillian Clarke as a director
dot icon28/03/2012
Appointment of Miss Holly Darton as a secretary
dot icon28/03/2012
Termination of appointment of Roger Minton as a director
dot icon28/03/2012
Termination of appointment of Bryony Kimmings as a secretary
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-04 no member list
dot icon24/03/2011
Director's details changed for Mr Struan Leslie on 2011-02-04
dot icon24/03/2011
Director's details changed for Mr Roger John Minton on 2011-02-04
dot icon24/03/2011
Director's details changed for John Parker on 2011-02-04
dot icon24/03/2011
Director's details changed for Ms Rachel Cassandra Gomme on 2011-02-04
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Appointment of Ms Rosemary Margaret Lee as a director
dot icon23/04/2010
Appointment of Ms Rachel Cassandra Gomme as a director
dot icon23/04/2010
Appointment of Mr Roger John Minton as a director
dot icon23/04/2010
Appointment of Mr Struan Leslie as a director
dot icon06/04/2010
Termination of appointment of Jonathan Weinberg as a director
dot icon06/04/2010
Termination of appointment of Hannah Ngoma as a director
dot icon06/04/2010
Termination of appointment of Saveri Bhasin as a director
dot icon06/04/2010
Termination of appointment of Oluwafuhmilayo Adewole as a secretary
dot icon15/02/2010
Annual return made up to 2010-02-04
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Secretary appointed bryony kimmings
dot icon09/02/2009
Annual return made up to 03/02/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated secretary claire brand
dot icon02/10/2008
Secretary appointed oluwafuhmilayo adetinuke adewole
dot icon09/05/2008
Director appointed saveri bhasin
dot icon09/05/2008
Director appointed john parker
dot icon12/02/2008
Annual return made up to 03/02/08
dot icon12/02/2008
Director's particulars changed
dot icon18/12/2007
Director resigned
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon23/02/2007
Annual return made up to 03/02/07
dot icon09/01/2007
Director resigned
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Secretary resigned
dot icon17/02/2006
Annual return made up to 03/02/06
dot icon17/02/2006
New director appointed
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon10/06/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon14/02/2005
Annual return made up to 03/02/05
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
New director appointed
dot icon11/02/2004
Annual return made up to 03/02/04
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Director resigned
dot icon12/02/2003
Annual return made up to 03/02/03
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon12/02/2002
Annual return made up to 03/02/02
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon14/06/2001
Secretary resigned
dot icon31/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed
dot icon13/03/2001
Annual return made up to 03/02/01
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Annual return made up to 26/01/00
dot icon16/02/2000
New director appointed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon18/02/1999
Annual return made up to 03/02/99
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
Secretary resigned
dot icon21/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon10/02/1998
Annual return made up to 03/02/98
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon19/11/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon07/02/1997
Annual return made up to 03/02/97
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
New director appointed
dot icon26/03/1996
Location of register of members
dot icon26/02/1996
Annual return made up to 03/02/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Secretary resigned
dot icon24/11/1995
New secretary appointed
dot icon24/11/1995
Secretary resigned
dot icon08/11/1995
New director appointed
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
Secretary resigned
dot icon20/07/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon13/03/1995
Director resigned
dot icon13/03/1995
Director resigned
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Annual return made up to 03/02/95
dot icon08/02/1995
Director's particulars changed
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
New director appointed
dot icon24/02/1994
Annual return made up to 03/02/94
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Director resigned
dot icon19/07/1993
Director resigned
dot icon23/06/1993
Director resigned
dot icon04/04/1993
Director resigned
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Annual return made up to 03/02/93
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon14/02/1992
Annual return made up to 03/02/92
dot icon16/10/1991
Accounts for a small company made up to 1991-03-31
dot icon12/05/1991
Annual return made up to 03/02/91
dot icon22/02/1991
Registered office changed on 22/02/91 from: hanover house 14,hanover square london W1R 0BE
dot icon01/11/1990
Accounts for a small company made up to 1990-03-31
dot icon16/08/1990
New director appointed
dot icon09/03/1990
New director appointed
dot icon09/03/1990
Annual return made up to 03/02/90
dot icon27/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Director's particulars changed;new director appointed
dot icon05/12/1989
Annual return made up to 11/02/89
dot icon17/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1989
Annual return made up to 04/02/88
dot icon27/01/1989
Accounts for a small company made up to 1988-03-31
dot icon15/06/1988
Registered office changed on 15/06/88 from: 34 south molton street london W1Y 2BP
dot icon20/04/1988
Accounts for a small company made up to 1987-03-31
dot icon10/06/1987
31/01/87 nsc
dot icon02/05/1987
New director appointed
dot icon28/10/1986
Accounts for a small company made up to 1986-03-31
dot icon19/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matic, Gabriela
Director
28/10/2019 - 03/01/2023
4
Napier, Nicola Collette
Director
24/11/2025 - Present
3
Thakore, Urja Desai
Director
06/03/2025 - Present
4
Brett, Steven James
Director
24/10/2015 - 24/11/2025
3
Perini, Beatrice
Director
03/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISENHALE DANCE SPACE

CHISENHALE DANCE SPACE is an(a) Active company incorporated on 19/07/1983 with the registered office located at 64-84 Chisenhale Road, London, E3 5QZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISENHALE DANCE SPACE?

toggle

CHISENHALE DANCE SPACE is currently Active. It was registered on 19/07/1983 .

Where is CHISENHALE DANCE SPACE located?

toggle

CHISENHALE DANCE SPACE is registered at 64-84 Chisenhale Road, London, E3 5QZ.

What does CHISENHALE DANCE SPACE do?

toggle

CHISENHALE DANCE SPACE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHISENHALE DANCE SPACE?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.