UKBizDB.co.uk

ROYAL ALBERT HALL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royal Albert Hall Developments Limited. The company was founded 43 years ago and was given the registration number 01539294. The firm's registered office is in . You can find them at Kensington Gore, London, , . This company's SIC code is 56290 - Other food services.

Company Information

Name:ROYAL ALBERT HALL DEVELOPMENTS LIMITED
Company Number:01539294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 90010 - Performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Kensington Gore, London, SW7 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kensington Gore, London, SW7 2AP

Secretary27 December 2018Active
Kensington Gore, London, SW7 2AP

Director27 September 2023Active
Kensington Gore, London, SW7 2AP

Director16 July 2015Active
Kensington Gore, London, SW7 2AP

Director19 November 2019Active
Kensington Gore, London, SW7 2AP

Director02 December 2022Active
Kensington Gore, London, SW7 2AP

Director09 June 2022Active
Kensington Gore, London, SW7 2AP

Director17 August 2021Active
Kensington Gore, London, SW7 2AP

Director02 December 2015Active
Kensington Gore, London, SW7 2AP

Director28 April 2017Active
Kensington Gore, London, SW7 2AP

Director22 September 2022Active
Royal Albert Hall, Kensington Gore, London, England, SW7 2AP

Secretary09 September 2013Active
12 Horns End Place, Pinner, HA5 2TL

Secretary-Active
1 Burlington Street, Brighton, BN2 1AU

Secretary01 April 1996Active
Kensington Gore, London, SW7 2AP

Secretary01 November 2018Active
14 Bloomfield Terrace, London, SW1W 8PG

Director12 May 1994Active
Westwood Manor, Lower Westwood, Bradford On Avon, BA15 2AF

Director21 March 2006Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director07 July 2009Active
Copperfield Hammer Lane, Grayshott, Hindhead, GU26 6JD

Director-Active
31 Sumner Place, London, SW7 3NT

Director-Active
42 Smith Street, London, SW3 4EP

Director15 October 1999Active
66, Rodenhurst Road, London, SW4 8AR

Director01 January 2010Active
Middle House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL

Director17 May 2005Active
Royal Albert Hall, Kensington Gore, London, SW7 2AP

Director-Active
106, Riverview Gardens, London, SW13 8RA

Director17 February 1998Active
49 Chester Court, Albany Street, London, NW1 4BU

Director15 October 1999Active
Flat J, 29 Eaton Square, London, SW1W 9DF

Director18 February 1997Active
High Edser Farm, Shere Road, Ewhurst, Cranleigh, GU6 7PQ

Director05 July 1995Active
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX

Director18 September 2001Active
12 Sutherland Street, London, SW1V 4LB

Director-Active
Kensington Gore, London, SW7 2AP

Director03 April 2017Active
1 Rycotes Mead, London, SE21 7EP

Director19 May 1992Active
20, Pelham Crescent, London, SW7 2NR

Director18 September 2001Active
4 Campbell Road, Hanwell, London, W7 3EA

Director19 May 1992Active
Tamarind, Stoke Wood,, Stoke Poges, SL2 4AU

Director18 February 1997Active
32 Lower Belgrave Street, London, SW1W 0LN

Director12 May 1994Active

People with Significant Control

The Corporation Of The Hall Of Arts And Sciences
Notified on:09 April 2021
Status:Active
Country of residence:England
Address:The Royal Albert Hall, Kensington Gore, London, England, SW7 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Steven Hassall
Notified on:03 April 2017
Status:Active
Date of birth:December 1964
Nationality:British,Australian
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors
Mr Peter Beng Moh Lim
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British,Malaysian
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors
Mr Michael Edward Wilson Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors
Mr Leon Michael Baroukh
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors
Mr Richard Colin Waterbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors
Mr David Asher Gremson Elyan
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Kensington Gore, SW7 2AP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.