Dance Co. 7 LONDON


Founded in 1984, Dance . 7, classified under reg no. 01782132 is an active company. Currently registered at 299 Northborough Road SW16 4TR, London the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Martin A., Karen F. and Rexford G.. Of them, Rexford G. has been with the company the longest, being appointed on 19 February 1996 and Martin A. and Karen F. have been with the company for the least time - from 23 January 2002. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dance Co. 7 Address / Contact

Office Address 299 Northborough Road
Office Address2 Norbury
Town London
Post code SW16 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782132
Date of Incorporation Tue, 10th Jan 1984
Industry Artistic creation
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Martin A.

Position: Director

Appointed: 23 January 2002

Karen F.

Position: Director

Appointed: 23 January 2002

Rexford G.

Position: Director

Appointed: 19 February 1996

Emma R.

Position: Director

Appointed: 01 August 2008

Resigned: 14 June 2020

Margaret C.

Position: Director

Appointed: 24 May 2000

Resigned: 18 August 2022

Margaret C.

Position: Secretary

Appointed: 24 May 2000

Resigned: 17 August 2022

Beverly S.

Position: Director

Appointed: 24 May 2000

Resigned: 24 March 2004

Fitzroy C.

Position: Director

Appointed: 19 November 1996

Resigned: 24 May 2000

Sonya M.

Position: Director

Appointed: 19 November 1996

Resigned: 30 April 2007

Phillipa B.

Position: Director

Appointed: 19 November 1996

Resigned: 24 March 2004

Annette R.

Position: Director

Appointed: 19 November 1996

Resigned: 23 May 2001

Teresa E.

Position: Director

Appointed: 20 March 1994

Resigned: 24 March 2004

Naseem N.

Position: Director

Appointed: 27 June 1993

Resigned: 19 August 1995

Rabia R.

Position: Secretary

Appointed: 27 June 1993

Resigned: 24 May 2000

Kirsten J.

Position: Director

Appointed: 27 June 1993

Resigned: 17 July 1994

Charles W.

Position: Director

Appointed: 15 April 1991

Resigned: 24 March 2004

Shelagh F.

Position: Secretary

Appointed: 15 April 1991

Resigned: 27 June 1993

Rabia R.

Position: Director

Appointed: 15 April 1991

Resigned: 09 September 1999

Lorraine B.

Position: Director

Appointed: 15 April 1991

Resigned: 24 March 2004

Carl C.

Position: Director

Appointed: 15 April 1991

Resigned: 27 June 1993

Lena G.

Position: Director

Appointed: 15 April 1991

Resigned: 16 August 1993

Elroy J.

Position: Director

Appointed: 15 April 1991

Resigned: 27 June 1993

Lance R.

Position: Director

Appointed: 15 April 1991

Resigned: 11 November 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Rexford G. The abovementioned PSC has significiant influence or control over this company,.

Rexford G.

Notified on 15 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 43460 95065 20545 247      
Balance Sheet
Cash Bank On Hand    40 38611111
Current Assets69 48667 13672 20559 22838 12528 097    
Net Assets Liabilities   65 20531 43011111
Property Plant Equipment    2 1161 799    
Cash Bank In Hand68 76866 306        
Debtors718830        
Net Assets Liabilities Including Pension Asset Liability65 43460 95065 20545 247      
Tangible Fixed Assets4 0533 445        
Reserves/Capital
Profit Loss Account Reserve65 43460 950        
Shareholder Funds65 43460 95065 20545 247      
Other
Charity Funds   45 24726 03213 426    
Charity Registration Number England Wales     1 134 469    
Cost Charitable Activity    25 67017 887    
Expenditure Material Fund     17 887    
Income Endowments    6 4555 281    
Income Material Fund     5 281    
Investment Income    449    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    19 21512 606    
Other Income    6 4515 232    
Accrued Liabilities    504504    
Accumulated Depreciation Impairment Property Plant Equipment    32 18732 504    
Creditors   9 9289 18416 470    
Depreciation Expense Property Plant Equipment    373317    
Increase From Depreciation Charge For Year Property Plant Equipment     317    
Net Current Assets Liabilities61 38157 50562 27742 75828 94111 627    
Other Creditors    15 96615 966    
Property Plant Equipment Gross Cost    34 303     
Total Assets Less Current Liabilities65 43460 95065 20545 24731 43013 426    
Fixed Assets4 0533 4452 9282 4892 489     
Creditors Due Within One Year8 1059 6319 92816 470      
Tangible Fixed Assets Cost Or Valuation34 30334 303        
Tangible Fixed Assets Depreciation30 25030 858        
Tangible Fixed Assets Depreciation Charged In Period 608        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements