Inchbald School Of Design Limited


Founded in 1978, Inchbald School Of Design, classified under reg no. 01388554 is an active company. Currently registered at 7 Eaton Gate SW1W 9BA, Belgravia the company has been in the business for fourty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 4 directors in the the firm, namely Andrew D., Alan H. and Andrew D. and others. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charlotte I. who worked with the the firm until 3 October 1994.

Inchbald School Of Design Limited Address / Contact

Office Address 7 Eaton Gate
Office Address2 London
Town Belgravia
Post code SW1W 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388554
Date of Incorporation Wed, 13th Sep 1978
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Andrew D.

Position: Director

Appointed: 20 December 2007

Alan H.

Position: Director

Appointed: 20 December 2007

Andrew D.

Position: Director

Appointed: 11 October 1994

Andrew D.

Position: Secretary

Appointed: 11 October 1994

Jacqueline D.

Position: Director

Appointed: 22 February 1991

Nicholas S.

Position: Director

Appointed: 13 May 2010

Resigned: 17 December 2014

Courtenay I.

Position: Director

Appointed: 09 December 2003

Resigned: 07 December 2005

Beverley S.

Position: Director

Appointed: 18 November 1993

Resigned: 01 October 1994

Richard W.

Position: Director

Appointed: 09 December 1991

Resigned: 03 July 2003

Courtenay I.

Position: Director

Appointed: 09 December 1991

Resigned: 17 May 1993

Donna A.

Position: Director

Appointed: 22 February 1991

Resigned: 18 November 1993

Charlotte I.

Position: Secretary

Appointed: 22 February 1991

Resigned: 03 October 1994

Peter T.

Position: Director

Appointed: 22 February 1991

Resigned: 23 May 1991

Charlotte I.

Position: Director

Appointed: 07 March 1990

Resigned: 03 December 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Ruadhri D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jacqueline D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ruadhri D.

Notified on 11 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Daniel S.

Notified on 11 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jacqueline D.

Notified on 11 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charlotte I.

Notified on 11 March 2020
Ceased on 3 December 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mrs J A Duncan Discretionary Trust

32 Eccleston Square, London, SW1V 1PB, United Kingdom

Legal authority Uk Law
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 211 0861 263 483        
Balance Sheet
Cash Bank In Hand364267 856        
Cash Bank On Hand  174 172112 828435861663460 629238 394350 518
Current Assets48 861355 435256 004238 947162 145153 246136 993709 756458 509645 483
Debtors47 34085 58780 090124 477160 445151 120135 065247 862220 115294 965
Net Assets Liabilities  1 026 2761 076 350979 293893 333894 297874 176  
Net Assets Liabilities Including Pension Asset Liability1 211 0861 263 483        
Other Debtors  53 85051 585121 675106 25597 697237 897169 890290 236
Property Plant Equipment  1 399 5031 397 2571 391 3341 389 5491 389 0257 0125 6087 668
Stocks Inventory1 1571 992        
Tangible Fixed Assets1 437 1871 403 001        
Total Inventories  1 7421 6421 2651 2651 2651 265  
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-49 7352 662        
Shareholder Funds1 211 0861 263 483        
Other
Amount Specific Advance Or Credit Directors     6 3903 66310 335  
Amount Specific Advance Or Credit Made In Period Directors      13 94213 9985 095 
Amount Specific Advance Or Credit Repaid In Period Directors      11 215 15 430 
Accumulated Depreciation Impairment Property Plant Equipment  147 16847 99740 84933 21523 52016 77713 13414 354
Average Number Employees During Period   17172015141311
Bank Borrowings Overdrafts    56 632178 191211 102   
Bank Overdrafts    56 632178 191211 102   
Creditors  47 92030 72113 521475 492457 75192 592229 784420 969
Creditors Due Within One Year271 312491 819        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   107 39114 06212 81714 37910 5466 8572 321
Disposals Property Plant Equipment   107 39114 06212 81714 3791 390 5466 8572 321
Future Minimum Lease Payments Under Non-cancellable Operating Leases  145 591147 960147 960147 960144 075148 610157 708166 621
Increase From Depreciation Charge For Year Property Plant Equipment   8 2206 9145 1834 6843 8033 2143 541
Net Current Assets Liabilities-222 451-136 384-148 638-113 873-224 550-322 246-320 758617 164228 725224 514
Number Shares Allotted 100        
Other Creditors  47 92030 72113 521196 623113 45263 997158 128271 627
Other Taxation Social Security Payable  42 90938 92437 74330 77651 84213 28422 26837 547
Par Value Share 1        
Property Plant Equipment Gross Cost  1 546 6711 445 2541 432 1831 422 7641 412 54523 78918 74222 022
Provisions For Liabilities Balance Sheet Subtotal  176 669176 313173 970173 970173 970   
Provisions For Liabilities Charges3 6503 134        
Revaluation Reserve1 260 7211 260 721        
Secured Debts67 326         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 9 852        
Tangible Fixed Assets Cost Or Valuation2 113 8432 123 695        
Tangible Fixed Assets Depreciation676 656720 694        
Tangible Fixed Assets Depreciation Charged In Period 44 038        
Total Additions Including From Business Combinations Property Plant Equipment   5 9749913 3984 1601 7901 8105 601
Total Assets Less Current Liabilities1 214 7361 266 6171 250 8651 283 3841 166 7841 067 3031 068 267874 176686 860648 449
Trade Creditors Trade Payables  78 50862 69453 97869 90281 35515 31149 388111 795
Trade Debtors Trade Receivables  26 24072 89238 77044 86537 3689 96550 2254 729
Fixed Assets      1 389 025257 012458 135423 935
Investments Fixed Assets       250 000452 527416 267
Other Investments Other Than Loans       250 000-20 2871 567
Profit Loss       -20 121-187 316-38 411

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st July 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements