Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL DRAWING SCHOOL
Company Information for

THE ROYAL DRAWING SCHOOL

19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG,
Company Registration Number
04971133
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Royal Drawing School
THE ROYAL DRAWING SCHOOL was founded on 2003-11-20 and has its registered office in . The organisation's status is listed as "Active". The Royal Drawing School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ROYAL DRAWING SCHOOL
 
Legal Registered Office
19-22 CHARLOTTE ROAD
LONDON
EC2A 3SG
Other companies in EC2A
 
Previous Names
THE PRINCE'S DRAWING SCHOOL23/01/2015
Charity Registration
Charity Number 1101538
Charity Address 7 MIDDLEFIELD CLOSE, ST. ALBANS, AL4 9RZ
Charter IN PARTICULAR, (BUT WITHOUT LIMITATION) THE ADVANCEMENT OF THE EDUCATION OF THE PUBLIC IN THE ARTS OF DRAWING, PAINTING, FINE ART, SCULPTURE, AND PRINT MAKING.
Filing Information
Company Number 04971133
Company ID Number 04971133
Date formed 2003-11-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 09:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL DRAWING SCHOOL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROYAL DRAWING SCHOOL

Current Directors
Officer Role Date Appointed
ROBIN MARK CHESTER
Company Secretary 2010-12-08
STEPHEN DAVID JOHN DAVIS
Director 2016-06-07
EVY PIERS GEORGE HAMBRO
Director 2016-10-19
LINDA HEATHCOAT AMORY
Director 2004-05-19
EILEEN HOGAN
Director 2018-02-28
LAURA LINDSAY
Director 2015-06-11
DAVID MAURICE BENJAMIN MACMILLAN
Director 2016-02-24
HOWARD MARKS
Director 2013-12-04
NANCY FREEMAN MARKS
Director 2013-12-04
HUMPHREY OCEAN
Director 2016-02-24
PRISCILLA JANE ROBERTS
Director 2014-12-04
ANDREA LESTER ROSE
Director 2014-12-03
ALEXANDER JOHN STURGIS
Director 2017-03-06
BETTINA ILSE FRIEDERIKE VON HASE
Director 2017-03-06
MANUELA WIRTH-HAUSER
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
TAMARA INGRAM
Director 2013-12-04 2018-02-28
LOYD DANIEL GILMAN GROSSMAN
Director 2014-06-19 2017-06-20
CHRISTOPHER MARK LE BRUN
Director 2003-12-11 2016-12-07
CHARLES ROBERT SAUMAREZ SMITH
Director 2003-12-11 2016-12-07
KATRIN URSULA EUGENE HENKEL
Director 2007-09-26 2016-06-07
JULIE CAROL NICHOLLS
Director 2010-12-08 2016-06-07
CHARLES BELVILLE BOOTH-CLIBBORN
Director 2009-03-25 2015-10-19
SUSAN HENRIETTA BACON
Director 2003-12-11 2014-12-04
DANIEL SHANKARA ANGADI
Director 2003-11-20 2013-10-17
CHRISTOPHER ROXBURGH BALFOUR
Director 2003-12-11 2013-10-17
DAVID DUNCAN ROBINSON
Director 2007-05-25 2013-10-17
MAIKO ROTHERMERE
Director 2005-10-26 2013-05-01
MARIE CHRISTINE POULAIN
Director 2006-02-06 2012-12-05
NINA CAMPBELL
Director 2004-10-27 2011-12-07
WILLIAM MICHAEL THOMAS FOWLE
Director 2003-11-20 2010-12-08
STEPHEN CHANNING RIDER
Company Secretary 2004-05-19 2010-03-26
HENRY MARK WYNDHAM
Director 2003-12-11 2009-06-24
DIANE NUTTING
Director 2003-11-20 2007-05-25
SYED MOHAMAD BIN SYED NOR ALBUKHARY
Director 2004-09-03 2004-09-03
MARTIN CHARLES TYLER
Company Secretary 2003-11-20 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVY PIERS GEORGE HAMBRO MEMBURY DEVELOPMENT LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
EVY PIERS GEORGE HAMBRO THE BURDETT TRUST FOR NURSING Director 2013-09-18 CURRENT 2001-10-17 Active
EVY PIERS GEORGE HAMBRO EASTRIDGE CONSTRUCTION COMPANY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Liquidation
EVY PIERS GEORGE HAMBRO EASTRIDGE CAPITAL LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
LAURA LINDSAY 28-30 LANSDOWNE ROAD (FREEHOLD) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
DAVID MAURICE BENJAMIN MACMILLAN THE HEPATITIS C TRUST Director 2016-02-15 CURRENT 2004-03-10 Active
DAVID MAURICE BENJAMIN MACMILLAN 3PS MEDIA LIMITED Director 2015-11-06 CURRENT 2007-11-01 Active
DAVID MAURICE BENJAMIN MACMILLAN MARMALADE GAME STUDIO LIMITED Director 2007-08-02 CURRENT 1998-12-02 Active
ANDREA LESTER ROSE BASIL ALKAZZI ARTISTIC ESTATE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANDREA LESTER ROSE BURLINGTON MAGAZINE PUBLICATIONS LIMITED(THE) Director 2015-06-24 CURRENT 1964-01-30 Active
ANDREA LESTER ROSE THE KOESTLER TRUST Director 2014-12-10 CURRENT 2003-11-12 Active
ANDREA LESTER ROSE THE PARK ART FOUNDATION Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREA LESTER ROSE ART LIGHTS LONDON LIMITED Director 2012-02-02 CURRENT 2008-10-31 Active - Proposal to Strike off
ALEXANDER JOHN STURGIS THE ELIAS ASHMOLE TRUST Director 2014-10-01 CURRENT 2000-10-11 Active
BETTINA ILSE FRIEDERIKE VON HASE 36 PEMBRIDGE VILLAS FREEHOLD LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
MANUELA WIRTH-HAUSER THE FIFE ARMS (BRAEMAR) LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
MANUELA WIRTH-HAUSER ARTFARM LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MANUELA WIRTH-HAUSER ARTFARM PROPERTY LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
MANUELA WIRTH-HAUSER ROTH BAR & GRILL LIMITED Director 2014-06-12 CURRENT 2014-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13DIRECTOR APPOINTED MS ELIZABETH SORENSEN
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR EVY PIERS GEORGE HAMBRO
2023-11-28APPOINTMENT TERMINATED, DIRECTOR BETTINA ILSE FRIEDERIKE VON HASE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN STURGIS
2023-11-28Appointment of Mr Timothy Aidan John Knox as company secretary on 2023-06-21
2023-11-28Termination of appointment of Timothy Aidan John Knox on 2023-06-21
2023-11-28DIRECTOR APPOINTED MR TIMOTHY AIDAN JOHN KNOX
2023-11-28DIRECTOR APPOINTED DR MARY WELLESLEY
2023-11-28DIRECTOR APPOINTED MS MARIAM FAZAL FARUQI
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-30AP01DIRECTOR APPOINTED MRS FOPE ADELOWO
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049711330003
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHN DAVIS
2021-02-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HEATHCOAT AMORY
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-08TM02Termination of appointment of Robin Mark Chester on 2020-10-31
2021-01-08AP01DIRECTOR APPOINTED DAME GLENDA ADRIANNE BAILEY
2021-01-08AP03Appointment of Mrs Julia Anne Timmons Miles as company secretary on 2020-11-01
2020-10-21AP01DIRECTOR APPOINTED MR MATTHEW RICE
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MANUELA WIRTH-HAUSER
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA JANE ROBERTS
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED SIR CHARLES ROBERT SAUMAREZ SMITH
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARKS
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-12AP01DIRECTOR APPOINTED PROFESSOR EILEEN HOGAN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE YOUNGER
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA INGRAM
2018-01-05CH01Director's details changed for Hon. Lady Jane Roberts on 2018-01-04
2018-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHESTER on 2018-01-04
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LOYD DANIEL GILMAN GROSSMAN
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-20AP01DIRECTOR APPOINTED DR ALEXANDER JOHN STURGIS
2017-03-20AP01DIRECTOR APPOINTED MS BETTINA ILSE FRIEDERIKE VON HASE
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAUMAREZ SMITH
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LE BRUN
2017-01-09AP01DIRECTOR APPOINTED MR EVY PIERS GEORGE HAMBRO
2016-06-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID JOHN DAVIS
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLLS
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATRIN HENKEL
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-03AP01DIRECTOR APPOINTED HON DAVID MAURICE BENJAMIN MACMILLAN
2016-03-02AP01DIRECTOR APPOINTED PROFESSOR HUMPHREY OCEAN
2016-03-02AP01DIRECTOR APPOINTED MRS MANUELA WIRTH
2015-11-30AR0130/11/15 NO MEMBER LIST
2015-11-30AD02SAIL ADDRESS CHANGED FROM: C/O THE PRINCE'S DRAWING SCHOOL 19-22 CHARLOTTE ROAD LONDON EC2A 3SG UNITED KINGDOM
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH-CLIBBORN
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH-CLIBBORN
2015-08-04AP01DIRECTOR APPOINTED MS ANDREA LESTER ROSE
2015-08-04AP01DIRECTOR APPOINTED MS LAURA LINDSAY
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-24AP01DIRECTOR APPOINTED HON. LADY JANE ROBERTS
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BACON
2015-01-23RES15CHANGE OF NAME 03/12/2014
2015-01-23CERTNMCOMPANY NAME CHANGED THE PRINCE'S DRAWING SCHOOL CERTIFICATE ISSUED ON 23/01/15
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23MISCNE01
2015-01-13RES15CHANGE OF NAME 03/12/2014
2015-01-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-12-09AR0130/11/14 NO MEMBER LIST
2014-12-09AP01DIRECTOR APPOINTED MR LOYD DANIEL GILMAN GROSSMAN
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-08AP01DIRECTOR APPOINTED JENNIE VERONICA YOUNGER
2014-01-23AP01DIRECTOR APPOINTED MR HOWARD MARKS
2014-01-23AP01DIRECTOR APPOINTED MRS NANCY MARKS
2013-12-28AR0130/11/13 NO MEMBER LIST
2013-12-28AP01DIRECTOR APPOINTED MS TAMARA INGRAM
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES SAUMAREZ SMITH / 04/12/2013
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LE BRUN / 04/12/2013
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIN URSULA EUGENE HENKEL / 04/12/2013
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HEATHCOAT AMORY / 04/12/2013
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BELVILLE BOOTH-CLIBBORN / 04/12/2013
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALFOUR
2013-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HENRIETTA BACON / 04/12/2013
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANGADI
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MAIKO ROTHERMERE
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIE POULAIN
2013-05-03AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2013-04-11RES01ADOPT ARTICLES 12/03/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03AR0130/11/12 NO MEMBER LIST
2012-01-04AR0119/11/11 NO MEMBER LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NINA CAMPBELL
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NINA CAMPBELL
2011-12-05AP01DIRECTOR APPOINTED MRS JULIE CAROL NICHOLLS
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16AR0119/11/10 NO MEMBER LIST
2010-12-16AP03SECRETARY APPOINTED MR MARK CHESTER
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES SANMAREZ SMITH / 15/12/2010
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLE
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RIDER
2010-01-21AR0119/11/09 NO MEMBER LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE DOWAGER VISCOUNTESS MAIKO ROTHERMERE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES SANMAREZ SMITH / 21/01/2010
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHRISTINE POULAIN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK LE BRUN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRIN URSULA EUGENIE HENKEL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HEATHCOAT AMORY / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA CAMPBELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BELVILLE BOOTH-CLIBBORN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROXBURGH BALFOUR / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHANKARA ANGADI / 21/01/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WYNDHAM
2009-10-22AP01DIRECTOR APPOINTED MR CHARLES BELVILLE BOOTH-CLIBBORN
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-19363aANNUAL RETURN MADE UP TO 19/11/08
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2008-01-02363aANNUAL RETURN MADE UP TO 20/11/07
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-22288bDIRECTOR RESIGNED
2007-01-24363sANNUAL RETURN MADE UP TO 20/11/06
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL DRAWING SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROYAL DRAWING SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-21 Outstanding DERWENT VALLEY LONDON LIMITED
COUNTERPART LEASE 2005-09-28 Outstanding DERWENT VALLEY LONDON LIMITED
Intangible Assets
Patents
We have not found any records of THE ROYAL DRAWING SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL DRAWING SCHOOL
Trademarks
We have not found any records of THE ROYAL DRAWING SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL DRAWING SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as THE ROYAL DRAWING SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL DRAWING SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE ROYAL DRAWING SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL DRAWING SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROYAL DRAWING SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.