LONDON SCHOOL OF SAMBA

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Murray Anderson on 2025-04-14

View Document

14/04/2514 April 2025 Secretary's details changed for Miss Hannah Bailes on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Dr Christopher Mullins-Silverstein on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Miss Keon Lorrain Stewart Lorraine Stewart on 2025-04-14

View Document

26/03/2526 March 2025 Registered office address changed from 62a Augustus Road London SW19 6LZ to Waterloo Action Centre 14 Baylis Road London SE1 7AA on 2025-03-26

View Document

11/01/2511 January 2025 Termination of appointment of David Alan Potter as a director on 2024-12-31

View Document

11/01/2511 January 2025 Director's details changed for Mr Christopher Christopher on 2025-01-06

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

11/01/2511 January 2025 Termination of appointment of John Hicks as a director on 2024-12-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Appointment of Mr Christopher Christopher as a director on 2023-12-15

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Miss Keon Lorrain Stewart Lorraine Stewart as a director on 2023-11-06

View Document

15/11/2315 November 2023 Appointment of Mr Murray Anderson as a director on 2023-11-06

View Document

10/10/2310 October 2023 Termination of appointment of Zoe Rebecca Pye as a director on 2023-08-01

View Document

20/02/2320 February 2023 Termination of appointment of Leyra Fernandez Diaz as a director on 2023-02-07

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/1422 December 2014 03/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARILEA ORMENO

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR NEIL TURNER NASH

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
UNIT B201.4
100 CLEMENTS ROAD
LONDON
SE16 4DG

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS ARILEA ORMENO

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARILEA ORMENO

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR ZARA WALKER

View Document

21/12/1321 December 2013 03/12/13 NO MEMBER LIST

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED MS JENNIFER HINDMOOR

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS HELENA COOK

View Document

13/12/1213 December 2012 03/12/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HEUVELMANS

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA JASINA

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA JASINA

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 03/12/11 NO MEMBER LIST

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMEENA BERKOWITZ

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MS ARILEA ORMENO

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT B202.2 100 CLEMENTS ROAD BERMONDSEY LONDON SE16 4DG

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILBERT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MS ZARA WALKER

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICOURT

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 03/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PETER

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR PAUL MARWOOD

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SAJIDA HUSSAIN

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRE WISSHAUPT

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED SAJIDA HUSSAIN

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED PAUL HEUVELMANS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED NICOLA HOLLY WILBERT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JOANNA JASINA

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED CHRISTOPHER BICOURT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED NEIL TURNER NASH

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BYSSHE

View Document

02/03/102 March 2010 SECRETARY APPOINTED MISS JOANNA EDYTA JASINA

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 5 ELEPHANT LANE LONDON SE16 4JD

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA KOURA

View Document

21/12/0921 December 2009 03/12/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANN VICTORIA BYSSHE / 12/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOSEPHINE KOURA / 12/11/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCULLOUGH

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE CLAIRE MCCULLOUGH / 12/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROWCLIFFE / 12/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE DANIELLE PETER / 12/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS AMEENA BERKOWITZ / 12/11/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS ROWCLIFFE

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: 36A HARPENDEN ROAD, LONDON WEST NORWOOD LONDON SE27 0AE

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS LOUISE CLAIRE MCCULLOUGH

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED ALEXANDRE WISSHAUPT

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED LAURA BOULTON

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED MICK CAHILL

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS SANDRA JOSEPHINE KOURA

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS AMEENA HARLAN BERKOWITZ

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MISS CATHERINE DANIELLE PETER

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALEXANDRE WISSHAUPT

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MISS JULIA ANN VICTORIA BYSSHE

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALEXANDRE WISSHAUPT

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED NEIL TURNER NASH

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS LAURA BOULTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR MICK JAMES CAHILL

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 62A AUGUSTUS ROAD LONDON SW19 6LZ

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

07/02/077 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 03/12/06

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 03/12/05; REGISTERED OFFICE CHANGED ON 04/01/06

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 03/12/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 03/12/03

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 30 BOARD SCHOOL ROAD WOKING SURREY GU21 5NE

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: G OFFICE CHANGED 21/01/03 13A PRAH ROAD LONDON N4 2RB

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 ANNUAL RETURN MADE UP TO 03/12/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 6 LEYBOURNE ROAD LONDON E11 3BT

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: G OFFICE CHANGED 14/03/02 30 BOARD SCHOOL ROAD WOKING SURREY GU21 5HE

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 03/12/01

View Document

16/01/0216 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 35 BAILEY CLOSE LONDON N11 2JL

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

05/01/015 January 2001 ANNUAL RETURN MADE UP TO 03/12/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 03/12/99

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/12/9817 December 1998 ANNUAL RETURN MADE UP TO 03/12/98

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 ANNUAL RETURN MADE UP TO 03/12/97

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: G OFFICE CHANGED 22/05/97 C/O SAFFREY CHAMPNESS FAIRFAX HOUSE FULWOOD PLACE GRAYS INN, LONDON WC1V 6UB

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 03/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 03/12/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ANNUAL RETURN MADE UP TO 03/12/94

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 ANNUAL RETURN MADE UP TO 03/12/93

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 ANNUAL RETURN MADE UP TO 03/12/92

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 03/12/91

View Document

22/08/9122 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/12/903 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company