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.
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 | : |
|
Registered Address | : | Kensington Gore, London, SW7 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kensington Gore, London, SW7 2AP | Secretary | 27 December 2018 | Active |
Kensington Gore, London, SW7 2AP | Director | 27 September 2023 | Active |
Kensington Gore, London, SW7 2AP | Director | 16 July 2015 | Active |
Kensington Gore, London, SW7 2AP | Director | 19 November 2019 | Active |
Kensington Gore, London, SW7 2AP | Director | 02 December 2022 | Active |
Kensington Gore, London, SW7 2AP | Director | 09 June 2022 | Active |
Kensington Gore, London, SW7 2AP | Director | 17 August 2021 | Active |
Kensington Gore, London, SW7 2AP | Director | 02 December 2015 | Active |
Kensington Gore, London, SW7 2AP | Director | 28 April 2017 | Active |
Kensington Gore, London, SW7 2AP | Director | 22 September 2022 | Active |
Royal Albert Hall, Kensington Gore, London, England, SW7 2AP | Secretary | 09 September 2013 | Active |
12 Horns End Place, Pinner, HA5 2TL | Secretary | - | Active |
1 Burlington Street, Brighton, BN2 1AU | Secretary | 01 April 1996 | Active |
Kensington Gore, London, SW7 2AP | Secretary | 01 November 2018 | Active |
14 Bloomfield Terrace, London, SW1W 8PG | Director | 12 May 1994 | Active |
Westwood Manor, Lower Westwood, Bradford On Avon, BA15 2AF | Director | 21 March 2006 | Active |
Hydecross, Cross Lane, Marlborough, SN8 1JZ | Director | 07 July 2009 | Active |
Copperfield Hammer Lane, Grayshott, Hindhead, GU26 6JD | Director | - | Active |
31 Sumner Place, London, SW7 3NT | Director | - | Active |
42 Smith Street, London, SW3 4EP | Director | 15 October 1999 | Active |
66, Rodenhurst Road, London, SW4 8AR | Director | 01 January 2010 | Active |
Middle House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL | Director | 17 May 2005 | Active |
Royal Albert Hall, Kensington Gore, London, SW7 2AP | Director | - | Active |
106, Riverview Gardens, London, SW13 8RA | Director | 17 February 1998 | Active |
49 Chester Court, Albany Street, London, NW1 4BU | Director | 15 October 1999 | Active |
Flat J, 29 Eaton Square, London, SW1W 9DF | Director | 18 February 1997 | Active |
High Edser Farm, Shere Road, Ewhurst, Cranleigh, GU6 7PQ | Director | 05 July 1995 | Active |
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX | Director | 18 September 2001 | Active |
12 Sutherland Street, London, SW1V 4LB | Director | - | Active |
Kensington Gore, London, SW7 2AP | Director | 03 April 2017 | Active |
1 Rycotes Mead, London, SE21 7EP | Director | 19 May 1992 | Active |
20, Pelham Crescent, London, SW7 2NR | Director | 18 September 2001 | Active |
4 Campbell Road, Hanwell, London, W7 3EA | Director | 19 May 1992 | Active |
Tamarind, Stoke Wood,, Stoke Poges, SL2 4AU | Director | 18 February 1997 | Active |
32 Lower Belgrave Street, London, SW1W 0LN | Director | 12 May 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.