The Prince's School Of Traditional Arts


Founded in 2003, The Prince's School Of Traditional Arts, classified under reg no. 04970959 is an active company. Currently registered at 19-22 Charlotte Road EC2A 3SG, Shoreditch the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Emily C., George R. and Gordon N.. Of them, Gordon N. has been with the company the longest, being appointed on 23 March 2021 and Emily C. has been with the company for the least time - from 1 December 2021. 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.

The Prince's School Of Traditional Arts Address / Contact

Office Address 19-22 Charlotte Road
Office Address2 London
Town Shoreditch
Post code EC2A 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970959
Date of Incorporation Thu, 20th Nov 2003
Industry Artistic creation
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Emily C.

Position: Director

Appointed: 01 December 2021

George R.

Position: Director

Appointed: 04 October 2021

Gordon N.

Position: Director

Appointed: 23 March 2021

Michael F.

Position: Director

Appointed: 01 September 2018

Resigned: 01 December 2021

Jayne-Anne G.

Position: Director

Appointed: 01 September 2018

Resigned: 23 March 2021

Douglas C.

Position: Director

Appointed: 01 September 2018

Resigned: 04 October 2021

David M.

Position: Director

Appointed: 25 October 2017

Resigned: 27 August 2018

Mark M.

Position: Director

Appointed: 29 September 2016

Resigned: 30 August 2018

Margot S.

Position: Secretary

Appointed: 27 April 2015

Resigned: 31 August 2018

James H.

Position: Director

Appointed: 30 January 2015

Resigned: 31 August 2018

Alka B.

Position: Director

Appointed: 20 October 2014

Resigned: 30 August 2018

Ivan M.

Position: Director

Appointed: 20 October 2013

Resigned: 03 July 2018

Anahita G.

Position: Director

Appointed: 22 October 2012

Resigned: 27 July 2018

Kim S.

Position: Director

Appointed: 23 April 2012

Resigned: 20 January 2017

Rajiv B.

Position: Director

Appointed: 12 July 2011

Resigned: 30 August 2018

Johnson C.

Position: Director

Appointed: 07 October 2010

Resigned: 30 August 2018

Ian R.

Position: Director

Appointed: 07 October 2010

Resigned: 20 October 2014

Paul K.

Position: Director

Appointed: 07 October 2010

Resigned: 03 August 2018

Kavita C.

Position: Director

Appointed: 22 June 2010

Resigned: 17 July 2018

Nader S.

Position: Director

Appointed: 22 June 2010

Resigned: 23 June 2014

William F.

Position: Director

Appointed: 01 October 2009

Resigned: 03 July 2018

Gregory G.

Position: Director

Appointed: 19 May 2008

Resigned: 31 August 2018

Mohammed A.

Position: Director

Appointed: 27 March 2006

Resigned: 31 August 2018

Khalid B.

Position: Director

Appointed: 25 January 2006

Resigned: 26 November 2008

Peter M.

Position: Director

Appointed: 24 February 2005

Resigned: 01 April 2008

Stephen R.

Position: Secretary

Appointed: 27 September 2004

Resigned: 26 March 2010

David C.

Position: Director

Appointed: 03 September 2004

Resigned: 30 August 2018

Nasser C.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

Andrew H.

Position: Director

Appointed: 03 September 2004

Resigned: 22 June 2010

Robert K.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

Syed A.

Position: Director

Appointed: 03 September 2004

Resigned: 31 July 2018

Richard R.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

John S.

Position: Director

Appointed: 03 September 2004

Resigned: 22 June 2010

Elizabeth T.

Position: Director

Appointed: 03 September 2004

Resigned: 22 June 2010

Vinod T.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

Ali A.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

Turki A.

Position: Director

Appointed: 03 September 2004

Resigned: 12 October 2005

Anthony S.

Position: Director

Appointed: 03 September 2004

Resigned: 07 October 2009

Kevin K.

Position: Director

Appointed: 20 November 2003

Resigned: 03 September 2004

Martin T.

Position: Secretary

Appointed: 20 November 2003

Resigned: 03 September 2004

Martin T.

Position: Director

Appointed: 20 November 2003

Resigned: 03 September 2004

Michael P.

Position: Director

Appointed: 20 November 2003

Resigned: 03 September 2004

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is The King's Foundation from Cumnock, Scotland. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michael F. This PSC has significiant influence or control over the company,. Then there is Douglas C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The King's Foundation

Dumfries House Estate Office Dumfries House, Cumnock, Aryshire, KA18 2NJ, Scotland

Legal authority Scotland
Legal form Company Limited By Guarantee
Notified on 1 September 2018
Nature of control: significiant influence or control

Michael F.

Notified on 1 September 2018
Ceased on 1 December 2021
Nature of control: significiant influence or control

Douglas C.

Notified on 1 September 2018
Ceased on 4 October 2021
Nature of control: significiant influence or control

Jayne-Anne G.

Notified on 1 September 2018
Ceased on 21 March 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements