Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 198 CONTEMPORARY ARTS AND LEARNING LIMITED
Company Information for

198 CONTEMPORARY ARTS AND LEARNING LIMITED

194/198 RAILTON ROAD, HERNE HILL, LONDON, SE24 0JT,
Company Registration Number
02369267
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 198 Contemporary Arts And Learning Ltd
198 CONTEMPORARY ARTS AND LEARNING LIMITED was founded on 1989-04-06 and has its registered office in London. The organisation's status is listed as "Active". 198 Contemporary Arts And Learning Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
198 CONTEMPORARY ARTS AND LEARNING LIMITED
 
Legal Registered Office
194/198 RAILTON ROAD
HERNE HILL
LONDON
SE24 0JT
Other companies in SE24
 
Previous Names
198 GALLERY LTD.24/08/2007
Charity Registration
Charity Number 801614
Charity Address 198 CONTEMPORARY ARTS AND LEARNING, 194-198 RAILTON ROAD, LONDON, SE24 0JT
Charter 198 CONTEMPORARY ARTS AND LEARNING IS A PRE-EMINENT VISUAL ART SPACE IN BRIXTON, WHICH EXPLORES THE RICH DIVERSITY OF ARTISTIC PRACTICES INFORMED BY GLOBALISATION AND EMERGING CULTURAL IDENTITIES. WE FOSTER CREATIVE SYNERGIES THROUGH A CHALLENGING ARTISTIC AND EDUCATION PROGRAMME.
Filing Information
Company Number 02369267
Company ID Number 02369267
Date formed 1989-04-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 198 CONTEMPORARY ARTS AND LEARNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 198 CONTEMPORARY ARTS AND LEARNING LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL ADEWUNMI ALEBIOSHU
Director 2016-03-15
HEWLETTE ANDREW
Director 2004-11-23
ALVIN ELCOCK
Director 1997-12-09
NICOLA LOCKEY
Director 2014-02-03
EDWARD OTCHERE
Director 2012-08-14
CLARENCE CAGETAN THOMPSON
Director 1993-04-01
HORACE LAWRENCE THOMPSON
Director 2002-07-18
SAMUEL IKPOMWOSA UWADIAE
Director 2002-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STEWART
Director 2014-02-03 2016-03-15
MARIA KHEIRKHAH
Director 2012-08-14 2015-09-24
PAUL SAMUEL DASH
Company Secretary 2001-08-02 2013-03-19
PAUL SAMUEL DASH
Director 2001-08-02 2013-01-17
FAISAL ABDU ALLAH
Director 1998-02-03 2009-10-05
FOLAMI BAYODE
Director 2001-08-02 2009-10-05
PETER EDWARD BLAKE
Director 1999-05-26 2006-07-26
NATASHA ANDERSON
Director 2001-08-02 2003-07-15
PAUL REYNOLDS
Director 2002-07-18 2003-07-15
ANDREA GORDON
Director 1998-02-10 2002-01-30
SANDRA GRIFFITHS
Company Secretary 1999-05-26 2001-04-30
HEWLETTE ANDREW
Director 1993-04-01 2001-04-30
EUGENE PALMER
Director 1993-04-06 2001-04-30
DAVID UDO
Director 1993-04-01 2000-09-18
PAUL SAMUEL DASH
Company Secretary 1997-04-25 1999-05-20
TONY BOSWORTH
Company Secretary 1996-03-13 1997-04-25
HASSAN ALIYA
Company Secretary 1993-04-01 1996-04-17
HASSAN ALIYA
Director 1993-04-01 1996-04-17
NORMAN LUGARD BEATON
Director 1993-04-01 1994-12-16
CHIKE AZUONYZE
Director 1993-04-01 1993-11-01
NICOLA CUVELIER
Company Secretary 1992-04-06 1993-04-06
NICOLA CIVELISK
Director 1992-04-06 1993-04-06
ZOE LINSLEY THOMAS
Director 1992-04-06 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARENCE CAGETAN THOMPSON QUEEN MOTHER MOORE SCHOOL LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
CLARENCE CAGETAN THOMPSON DIASPORAN HOTELS LTD Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2014-07-15
CLARENCE CAGETAN THOMPSON WEST INDIAN STANDING CONFERENCE LIMITED Director 2003-05-03 CURRENT 2003-05-03 Active - Proposal to Strike off
CLARENCE CAGETAN THOMPSON INSTANT MUSCLE LIMITED Director 1996-02-20 CURRENT 1984-02-07 Liquidation
HORACE LAWRENCE THOMPSON AKL DEVELOPMENTS LTD Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
HORACE LAWRENCE THOMPSON BRITE CONSTRUCTIONS LIMITED Director 2013-03-13 CURRENT 2010-12-16 Active
HORACE LAWRENCE THOMPSON BRITE PROPERTY SERVICES LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
HORACE LAWRENCE THOMPSON BRIXTON ADVICE CENTRE Director 1996-07-31 CURRENT 1985-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR ALVIN ELCOCK
2024-03-05APPOINTMENT TERMINATED, DIRECTOR THOMPSON CAGETAN CLARENCE
2024-03-05APPOINTMENT TERMINATED, DIRECTOR BARAKA RUMAMBA
2024-03-05APPOINTMENT TERMINATED, DIRECTOR HORACE LAWRENCE THOMPSON
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINTON JOHNSON
2024-03-05CESSATION OF CLARENCE CAGETAN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20DIRECTOR APPOINTED MR ONEIL WILLIAMS
2022-06-20DIRECTOR APPOINTED MS NICOLA LOCKEY
2022-06-20AP01DIRECTOR APPOINTED MR ONEIL WILLIAMS
2022-03-03CH01Director's details changed for Ms Barbara Asante on 2022-03-01
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HEWLETTE ANDREW
2022-03-01AP03Appointment of Barbara Asante as company secretary on 2022-03-01
2022-03-01AP01DIRECTOR APPOINTED LESLIE JOHNSON
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADEWUNMI ALEBIOSHU
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-17AAMDAmended account full exemption
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MR AJAMU IKWE-TYEHIMBA
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OTCHERE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOCKEY
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN ELCOCK / 30/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN ELCOCK / 30/05/2017
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR SAMUEL ADEWUNMI ALEBIOSHU
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEWART
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA KHEIRKHAH
2015-09-08CC04Statement of company's objects
2015-09-08RES01ADOPT ARTICLES 08/09/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2015-02-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0106/04/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR ROY STEWART
2014-02-07AP01DIRECTOR APPOINTED MS NICOLA LOCKEY
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-02AR0106/04/13 ANNUAL RETURN FULL LIST
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DASH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DASH
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AP01DIRECTOR APPOINTED MR EDWARD OTCHERE
2012-09-10AP01DIRECTOR APPOINTED MS MARIA KHEIRKHAH
2012-04-12AR0106/04/12 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION FULL
2011-04-19AR0106/04/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0106/04/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FOLAMI BAYODE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL ABDU ALLAH
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL IKPOMWOSA UWADIAE / 05/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HORACE LAWRENCE THOMPSON / 05/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE THOMPSON / 05/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN ELCOCK / 05/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL DASH / 05/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HEWLETTE ANDREW / 05/10/2009
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SAMUEL DASH / 05/10/2009
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FOLAMI BAYODE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL ABDU ALLAH
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-24CERTNMCOMPANY NAME CHANGED 198 GALLERY LTD. CERTIFICATE ISSUED ON 24/08/07
2007-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/07
2007-06-18363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363(288)DIRECTOR RESIGNED
2004-04-01363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-11-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-13363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363(288)DIRECTOR RESIGNED
2001-04-24363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-08652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2001-02-02652aAPPLICATION FOR STRIKING-OFF
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to 198 CONTEMPORARY ARTS AND LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 198 CONTEMPORARY ARTS AND LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
198 CONTEMPORARY ARTS AND LEARNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 198 CONTEMPORARY ARTS AND LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of 198 CONTEMPORARY ARTS AND LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 198 CONTEMPORARY ARTS AND LEARNING LIMITED
Trademarks
We have not found any records of 198 CONTEMPORARY ARTS AND LEARNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 198 CONTEMPORARY ARTS AND LEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2010-12-14 GBP £10,698

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 198 CONTEMPORARY ARTS AND LEARNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 198 CONTEMPORARY ARTS AND LEARNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 198 CONTEMPORARY ARTS AND LEARNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.