About

Registered Number: 02369267
Date of Incorporation: 06/04/1989 (35 years ago)
Company Status: Active
Registered Address: 194/198 Railton Road, Herne Hill, London, SE24 0JT

 

198 Contemporary Arts & Learning Ltd was founded on 06 April 1989 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Alebioshu, Samuel Adewunmi, Asante, Barbara, Forson, Julia, Ikwe-tyehimba, Ajamu, Rumamba, Baraka, Thompson, Horace Lawrence, Uwadiae, Samuel Ikpomwosa, Bosworth, Tony, Cuvelier, Nicola, Griffiths, Sandra, Aliya, Hassan, Anderson, Natasha, Azuonyze, Chike, Bayode, Folami, Beaton, Norman Lugard, Civelisk, Nicola, Dash, Paul Samuel, Gordon, Andrea, Kheirkhah, Maria, Lockey, Nicola, Otchere, Edward, Palmer, Eugene, Reynolds, Paul, Stewart, Roy, Udo, David in the Companies House registry. Currently we aren't aware of the number of employees at the 198 Contemporary Arts & Learning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEBIOSHU, Samuel Adewunmi 15 March 2016 - 1
ASANTE, Barbara 01 April 2019 - 1
FORSON, Julia 01 April 2019 - 1
IKWE-TYEHIMBA, Ajamu 01 April 2019 - 1
RUMAMBA, Baraka 01 April 2019 - 1
THOMPSON, Horace Lawrence 18 July 2002 - 1
UWADIAE, Samuel Ikpomwosa 18 July 2002 - 1
ALIYA, Hassan 01 April 1993 17 April 1996 1
ANDERSON, Natasha 02 August 2001 15 July 2003 1
AZUONYZE, Chike 01 April 1993 01 November 1993 1
BAYODE, Folami 02 August 2001 05 October 2009 1
BEATON, Norman Lugard 01 April 1993 16 December 1994 1
CIVELISK, Nicola N/A 06 April 1993 1
DASH, Paul Samuel 02 August 2001 17 January 2013 1
GORDON, Andrea 10 February 1998 30 January 2002 1
KHEIRKHAH, Maria 14 August 2012 24 September 2015 1
LOCKEY, Nicola 03 February 2014 12 December 2018 1
OTCHERE, Edward 14 August 2012 12 December 2018 1
PALMER, Eugene N/A 30 April 2001 1
REYNOLDS, Paul 18 July 2002 15 July 2003 1
STEWART, Roy 03 February 2014 15 March 2016 1
UDO, David 01 April 1993 18 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BOSWORTH, Tony 13 March 1996 25 April 1997 1
CUVELIER, Nicola N/A 06 April 1993 1
GRIFFITHS, Sandra 26 May 1999 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AAMD - Amended Accounts 17 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 28 September 2015
RESOLUTIONS - N/A 08 September 2015
CC04 - Statement of companies objects 08 September 2015
AR01 - Annual Return 10 April 2015
MA - Memorandum and Articles 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 13 November 2007
MEM/ARTS - N/A 29 August 2007
CERTNM - Change of name certificate 24 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 24 April 2001
652C - Withdrawal of application for striking off 08 March 2001
652a - Application for striking off 02 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 09 December 1999
MEM/ARTS - N/A 29 July 1999
MEM/ARTS - N/A 29 July 1999
CERTNM - Change of name certificate 26 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 09 January 1994
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
363b - Annual Return 22 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 23 July 1993
363b - Annual Return 25 March 1993
363b - Annual Return 25 March 1993
AA - Annual Accounts 25 March 1992
288 - N/A 25 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
363a - Annual Return 27 February 1992
288 - N/A 19 November 1991
AA - Annual Accounts 04 March 1991
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.