You are here: bizstats.co.uk > a-z index > 1 list > 19 list

198 Contemporary Arts And Learning Limited LONDON


Founded in 1989, 198 Contemporary Arts And Learning, classified under reg no. 02369267 is an active company. Currently registered at 194/198 Railton Road SE24 0JT, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2007/08/24 198 Contemporary Arts And Learning Limited is no longer carrying the name 198 Gallery.

Currently there are 8 directors in the the firm, namely Oneil W., Nicola L. and Kate T. and others. In addition one secretary - Barbara A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

198 Contemporary Arts And Learning Limited Address / Contact

Office Address 194/198 Railton Road
Office Address2 Herne Hill
Town London
Post code SE24 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369267
Date of Incorporation Thu, 6th Apr 1989
Industry Artistic creation
Industry Cultural education
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Oneil W.

Position: Director

Appointed: 20 June 2022

Nicola L.

Position: Director

Appointed: 20 June 2022

Kate T.

Position: Director

Appointed: 01 March 2022

Barbara A.

Position: Secretary

Appointed: 01 March 2022

Leslie J.

Position: Director

Appointed: 01 March 2022

Ajamu I.

Position: Director

Appointed: 01 April 2019

Asante B.

Position: Director

Appointed: 01 April 2019

Julia F.

Position: Director

Appointed: 01 April 2019

Linton J.

Position: Director

Appointed: 01 April 2019

Baraka R.

Position: Director

Appointed: 01 April 2019

Resigned: 01 March 2024

Samuel A.

Position: Director

Appointed: 15 March 2016

Resigned: 20 September 2021

Roy S.

Position: Director

Appointed: 03 February 2014

Resigned: 15 March 2016

Nicola L.

Position: Director

Appointed: 03 February 2014

Resigned: 12 December 2018

Edward O.

Position: Director

Appointed: 14 August 2012

Resigned: 12 December 2018

Maria K.

Position: Director

Appointed: 14 August 2012

Resigned: 24 September 2015

Hewlette A.

Position: Director

Appointed: 23 November 2004

Resigned: 01 March 2022

Paul R.

Position: Director

Appointed: 18 July 2002

Resigned: 15 July 2003

Horace T.

Position: Director

Appointed: 18 July 2002

Resigned: 01 March 2024

Samuel U.

Position: Director

Appointed: 18 July 2002

Resigned: 20 September 2021

Paul D.

Position: Director

Appointed: 02 August 2001

Resigned: 17 January 2013

Paul D.

Position: Secretary

Appointed: 02 August 2001

Resigned: 19 March 2013

Folami B.

Position: Director

Appointed: 02 August 2001

Resigned: 05 October 2009

Natasha A.

Position: Director

Appointed: 02 August 2001

Resigned: 15 July 2003

Peter B.

Position: Director

Appointed: 26 May 1999

Resigned: 26 July 2006

Sandra G.

Position: Secretary

Appointed: 26 May 1999

Resigned: 30 April 2001

Andrea G.

Position: Director

Appointed: 10 February 1998

Resigned: 30 January 2002

Faisal A.

Position: Director

Appointed: 03 February 1998

Resigned: 05 October 2009

Alvin E.

Position: Director

Appointed: 09 December 1997

Resigned: 01 March 2024

Paul D.

Position: Secretary

Appointed: 25 April 1997

Resigned: 20 May 1999

Tony B.

Position: Secretary

Appointed: 13 March 1996

Resigned: 25 April 1997

Eugene P.

Position: Director

Appointed: 06 April 1993

Resigned: 30 April 2001

Norman B.

Position: Director

Appointed: 01 April 1993

Resigned: 16 December 1994

Chike A.

Position: Director

Appointed: 01 April 1993

Resigned: 01 November 1993

David U.

Position: Director

Appointed: 01 April 1993

Resigned: 18 September 2000

Hassan A.

Position: Secretary

Appointed: 01 April 1993

Resigned: 17 April 1996

Hewlette A.

Position: Director

Appointed: 01 April 1993

Resigned: 30 April 2001

Thompson C.

Position: Director

Appointed: 01 April 1993

Resigned: 01 March 2024

Hassan A.

Position: Director

Appointed: 01 April 1993

Resigned: 17 April 1996

Nicola C.

Position: Secretary

Appointed: 06 April 1992

Resigned: 06 April 1993

Zoe L.

Position: Director

Appointed: 06 April 1992

Resigned: 06 April 1993

Nicola C.

Position: Director

Appointed: 06 April 1992

Resigned: 06 April 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Linton J. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Clarence T. This PSC has significiant influence or control over the company,.

Linton J.

Notified on 1 March 2024
Nature of control: right to appoint and remove directors
significiant influence or control

Clarence T.

Notified on 1 April 2017
Ceased on 1 March 2024
Nature of control: significiant influence or control

Company previous names

198 Gallery August 24, 2007
Roots Community July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand6 19421 865
Current Assets9 83431 283
Debtors3 6409 418
Net Assets Liabilities357 357394 817
Property Plant Equipment392 652389 488
Other
Charity Funds357 357394 817
Charity Registration Number England Wales 801 614
Cost Charitable Activity159 932171 609
Donations Legacies30 23039 215
Expenditure Material Fund 191 620
Gain Loss On Revaluation Fixed Assets205 000 
Income Endowments186 018229 080
Income From Charitable Activity155 771189 848
Income Material Fund 229 080
Investment Income1717
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 08637 460
Net Increase Decrease In Charitable Funds231 08637 460
Accrued Liabilities3 4653 465
Accrued Liabilities Deferred Income40 00020 000
Accumulated Depreciation Impairment Property Plant Equipment192 743195 907
Average Number Employees During Period44
Corporation Tax Recoverable300 
Creditors45 12925 954
Depreciation Expense Property Plant Equipment4 2183 164
Increase From Depreciation Charge For Year Property Plant Equipment 3 164
Interest Income On Bank Deposits1717
Net Current Assets Liabilities35 2955 329
Other Creditors1 6012 489
Other Taxation Social Security Payable63 
Pension Other Post-employment Benefit Costs Other Pension Costs1 2502 068
Property Plant Equipment Gross Cost585 395 
Total Assets Less Current Liabilities357 357394 817
Trade Debtors Trade Receivables3 3409 418
Wages Salaries66 05371 605

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, December 2023
Free Download (22 pages)

Company search

Advertisements