CITY AND GUILDS OF LONDON ART SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07817519

Incorporation date

20/10/2011

Size

Small

Contacts

Registered address

Registered address

124 Kennington Park Road, Kennington, London SE11 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon10/02/2026
Accounts for a small company made up to 2025-08-31
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon01/10/2025
Termination of appointment of Paul Farmiloe as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Darren James Clayton as a director on 2025-10-01
dot icon20/06/2025
Termination of appointment of Virginia Lovelace Nixon as a director on 2025-06-19
dot icon05/02/2025
Accounts for a small company made up to 2024-08-31
dot icon29/01/2025
Termination of appointment of William Andrew Allen as a director on 2025-01-26
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon01/10/2024
Appointment of Miss Laura Anne Carey as a director on 2024-10-01
dot icon20/06/2024
Appointment of Ms Sokari Douglas Camp as a director on 2024-06-19
dot icon20/06/2024
Appointment of Ms Carol Edwina Taylor as a director on 2024-06-19
dot icon01/03/2024
Termination of appointment of Michael Paraskos as a director on 2024-02-29
dot icon28/02/2024
Full accounts made up to 2023-08-31
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/10/2023
Termination of appointment of Theo Ritzinger as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr Paul Farmiloe as a director on 2023-10-01
dot icon04/09/2023
Termination of appointment of Benjamin Patrick Tucker as a director on 2023-08-31
dot icon07/02/2023
Full accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/10/2022
Appointment of Mr Tabish Khan as a director on 2022-10-26
dot icon26/10/2022
Appointment of Mr Edward William Campbell Campbell-Johnston as a director on 2022-10-26
dot icon26/10/2022
Appointment of Mrs Helen Sunderland-Cohen as a director on 2022-10-26
dot icon03/10/2022
Appointment of Dr Lois Esther Tyrrell as a director on 2022-09-01
dot icon03/10/2022
Appointment of Dr Michael Paraskos as a director on 2022-10-01
dot icon03/10/2022
Appointment of Mr Theo Ritzinger as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Tina Yvonne Roe as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Nina Marie Bilbey as a director on 2022-09-30
dot icon09/09/2022
Termination of appointment of Tamiko O'brien as a director on 2022-08-31
dot icon26/07/2022
Termination of appointment of Wesley Duane Schol as a secretary on 2022-07-19
dot icon26/07/2022
Appointment of Ms Harriet Lam as a secretary on 2022-07-20
dot icon27/04/2022
Full accounts made up to 2021-08-31
dot icon25/04/2022
Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 2021-12-31
dot icon20/12/2021
Termination of appointment of James Roundell as a director on 2021-10-30
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/10/2021
Termination of appointment of Jyoti Bharwani as a director on 2021-09-30
dot icon26/10/2021
Termination of appointment of Ema Epps as a director on 2021-09-30
dot icon26/10/2021
Appointment of Mrs Tina Yvonne Roe as a director on 2021-10-01
dot icon21/04/2021
Full accounts made up to 2020-08-31
dot icon16/03/2021
Termination of appointment of Brendan Godfrey Eamonn Finucane as a director on 2020-10-22
dot icon16/03/2021
Termination of appointment of Anne Honor Mary Beckwith-Smith as a director on 2021-01-27
dot icon16/03/2021
Termination of appointment of Marjorie Angela Allthorpe-Guyton as a director on 2021-01-27
dot icon21/01/2021
Appointment of Mr Alexander Stitt as a director on 2020-06-01
dot icon21/01/2021
Appointment of Mrs Ema Epps as a director on 2020-10-01
dot icon01/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/10/2020
Registration of charge 078175190001, created on 2020-10-28
dot icon20/08/2020
Director's details changed for Professor Elizabeth Mary Richards on 2020-08-20
dot icon24/07/2020
Termination of appointment of Russell Herbert Martin as a director on 2020-07-16
dot icon20/07/2020
Director's details changed for Professor Elizabeth Mary Riches on 2020-07-20
dot icon15/07/2020
Director's details changed for Professor Elizabeth Mary Rouse on 2020-07-15
dot icon15/07/2020
Director's details changed for Dr Virginia Lovelace Brooke on 2020-07-15
dot icon13/07/2020
Director's details changed for Anne Honor Mary Beckwith-Smith on 2020-07-13
dot icon13/07/2020
Director's details changed for Pc Marjorie Angela Allthorpe-Guyton on 2020-07-13
dot icon13/07/2020
Director's details changed for Mr Brendan Godfrey Eamonn Finucane on 2020-07-13
dot icon08/04/2020
Termination of appointment of Andrew Arthur Wyndham Sich as a director on 2020-01-22
dot icon08/04/2020
Termination of appointment of Timothy Edward Statham as a director on 2020-01-22
dot icon08/04/2020
Termination of appointment of Mark James Cazalet as a director on 2020-01-22
dot icon08/04/2020
Appointment of Mr Jamie Timothy Bill as a director on 2020-04-08
dot icon20/02/2020
Full accounts made up to 2019-08-31
dot icon25/11/2019
Appointment of Dr Virginia Lovelace Brooke as a director on 2019-11-25
dot icon25/11/2019
Director's details changed for Professor Elizabeth Mary Richards on 2019-11-25
dot icon14/11/2019
Appointment of Mr Benjamin Patrick Tucker as a director on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon31/10/2019
Appointment of Mr Michael Osbaldeston as a director on 2019-10-31
dot icon21/10/2019
Termination of appointment of Clare Helen Dudeney as a director on 2019-10-07
dot icon21/10/2019
Termination of appointment of Ema Epps as a director on 2019-10-16
dot icon16/10/2019
Appointment of Ms Nina Marie Bilbey as a director on 2019-10-02
dot icon16/10/2019
Appointment of Mrs Ema Epps as a director on 2019-10-02
dot icon17/09/2019
Appointment of Ms Jyoti Bharwani as a director on 2019-09-17
dot icon17/09/2019
Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2019-09-17
dot icon12/08/2019
Appointment of Mr James Cameron Kelly as a director on 2019-07-30
dot icon12/08/2019
Appointment of Professor Elizabeth Mary Richards as a director on 2019-07-30
dot icon26/07/2019
Termination of appointment of Jonathan Mark Marsden Kcvo as a director on 2019-07-14
dot icon03/07/2019
Resolutions
dot icon05/06/2019
Director's details changed for Mr Russell Herbert Martin on 2019-05-28
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon09/05/2019
Termination of appointment of Alister Seager Warman as a director on 2019-04-26
dot icon09/05/2019
Termination of appointment of John Campbell Meade Taylor as a director on 2019-04-26
dot icon09/05/2019
Termination of appointment of Robert George Holland-Martin as a director on 2019-04-26
dot icon07/02/2019
Appointment of Ms Tamiko O'brien as a director on 2019-01-30
dot icon14/11/2018
Registered office address changed from C/O Magnus Von Wistinghausen 124 Kennington Park Road Kennington London SE11 4DJ to 124 Kennington Park Road Kennington London SE11 4DJ on 2018-11-14
dot icon13/11/2018
Appointment of Miss Clare Helen Dudeney as a director on 2018-11-13
dot icon13/11/2018
Secretary's details changed for Mr Wesley Duane Schol on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon25/10/2018
Appointment of Mr Wesley Duane Schol as a secretary on 2018-10-24
dot icon25/10/2018
Termination of appointment of Magnus Johann Karl Von Wistinghausen as a secretary on 2018-10-24
dot icon05/06/2018
Appointment of Mr Laurence Benson as a director on 2018-05-23
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon02/05/2018
Termination of appointment of Edward James Alexander Fforde as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Russell Herbert Martin as a director on 2018-05-01
dot icon08/02/2018
Appointment of Mr Martin Alan Hatfull as a director on 2018-01-31
dot icon08/02/2018
Appointment of Dr Caroline Margaret Campbell as a director on 2018-01-31
dot icon08/02/2018
Director's details changed for Mr Jonathan Mark Marsden on 2018-01-31
dot icon07/02/2018
Director's details changed for Mr Brendan Godfrey Eamonn Finucane on 2018-01-31
dot icon07/02/2018
Termination of appointment of John Valentine Granville Mallet as a director on 2018-01-31
dot icon29/01/2018
Appointment of Ms Jane Margaret Rapley as a director on 2018-01-19
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon19/05/2017
Full accounts made up to 2016-08-31
dot icon07/04/2017
Termination of appointment of Rupert Antony Asquith as a director on 2017-04-06
dot icon26/01/2017
Termination of appointment of Richard James Kindersley as a director on 2017-01-12
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/08/2016
Termination of appointment of Susan Katharine Hussey as a director on 2016-08-31
dot icon30/08/2016
Termination of appointment of Jon Basil Thompson as a director on 2016-03-08
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon26/02/2016
Appointment of Mr William Andrew Allen as a director on 2016-01-27
dot icon18/11/2015
Annual return made up to 2015-10-20 no member list
dot icon22/04/2015
Full accounts made up to 2014-08-31
dot icon12/01/2015
Registered office address changed from 124 Kennington Park Rd London SE11 4DJ to C/O Magnus Von Wistinghausen 124 Kennington Park Road Kennington London SE11 4DJ on 2015-01-12
dot icon09/01/2015
Annual return made up to 2014-10-20 no member list
dot icon06/06/2014
Appointment of Mr Rupert Antony Asquith as a director
dot icon27/05/2014
Resolutions
dot icon01/05/2014
Full accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-10-20 no member list
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon23/04/2013
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon19/04/2013
Appointment of Mr Alister Seager Warman as a director
dot icon04/03/2013
Appointment of Lady Susan Katharine Hussey as a director
dot icon15/01/2013
Appointment of Mr Mark James Cazalet as a director
dot icon15/01/2013
Appointment of Mr James Roundell as a director
dot icon13/11/2012
Annual return made up to 2012-10-20 no member list
dot icon12/11/2012
Appointment of Mr Richard James Kindersley as a director
dot icon12/11/2012
Appointment of Mr Jonathan Mark Marsden as a director
dot icon12/11/2012
Director's details changed for Prof John Basil Thompson on 2012-11-12
dot icon26/07/2012
Appointment of Anne Beckwith as a director
dot icon26/07/2012
Appointment of Mr Edward James Alexander Fforde as a director
dot icon26/07/2012
Appointment of Timothy Edward Statham as a director
dot icon26/07/2012
Appointment of Andrew Arthur Wyndham Sich as a director
dot icon26/07/2012
Appointment of Prof John Basil Thompson as a director
dot icon26/07/2012
Appointment of Pc Marjorie Angela Allthorpe-Guyton as a director
dot icon24/05/2012
Miscellaneous
dot icon08/05/2012
Certificate of change of name
dot icon20/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Laurence
Director
23/05/2018 - Present
5
Hatfull, Martin Alan
Director
31/01/2018 - Present
3
Kelly, James Cameron
Director
30/07/2019 - Present
39
Tucker, Benjamin Patrick
Director
07/11/2019 - 31/08/2023
7
Bill, Jamie Timothy
Director
08/04/2020 - Present
6

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 CITY AND GUILDS OF LONDON ART SCHOOL LIMITED

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED is an(a) Active company incorporated on 20/10/2011 with the registered office located at 124 Kennington Park Road, Kennington, London SE11 4DJ. There are currently 16 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 CITY AND GUILDS OF LONDON ART SCHOOL LIMITED?

toggle

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED is currently Active. It was registered on 20/10/2011 .

Where is CITY AND GUILDS OF LONDON ART SCHOOL LIMITED located?

toggle

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED is registered at 124 Kennington Park Road, Kennington, London SE11 4DJ.

What does CITY AND GUILDS OF LONDON ART SCHOOL LIMITED do?

toggle

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CITY AND GUILDS OF LONDON ART SCHOOL LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a small company made up to 2025-08-31.