Warning: file_put_contents(c/6a9d4d0a6b8da7f161210cc164beca44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rsa Adelphi Enterprises Limited, WC2N 6EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSA ADELPHI ENTERPRISES LIMITED

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

This company is commonly known as Rsa Adelphi Enterprises Limited. The company was founded 31 years ago and was given the registration number 02784581. The firm's registered office is in . You can find them at 8 John Adam Street, London, , . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:RSA ADELPHI ENTERPRISES LIMITED
Company Number:02784581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:8 John Adam Street, London, WC2N 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 John Adam Street, London, WC2N 6EZ

Director11 October 2021Active
8 John Adam Street, London, WC2N 6EZ

Director23 October 2018Active
8 John Adam Street, London, WC2N 6EZ

Director01 March 2022Active
8 John Adam Street, London, WC2N 6EZ

Director05 October 2023Active
8 John Adam Street, London, WC2N 6EZ

Director24 October 2017Active
176 Whitchurch Lane, Edgware, HA8 6QJ

Secretary20 October 2003Active
28 Glebe Road, London, SW13 0EA

Secretary12 August 1999Active
97e Merton Hall Road, London, SW19 3PX

Secretary12 February 1993Active
9 The Hawthorns, Chalfont St Giles, HP8 4UJ

Secretary09 March 1998Active
15 Rectory Avenue, High Wycombe, HP13 6HN

Secretary21 February 2000Active
1 Lancaster Mews, Richmond, TW10 6RG

Secretary30 October 2006Active
87 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5PS

Secretary07 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1993Active
Church Stile House, Church Street, Cobham, KT11 3AG

Director17 July 2000Active
19 Sedley Taylor Road, Cambridge, CB2 8PW

Director07 December 1998Active
8 John Adam Street, London, WC2N 6EZ

Director19 September 2011Active
3 Southend Farm Cottages, King's Lane, Weston, NR34 8TG

Director07 December 1993Active
96b Palmerston Road, Wood Green, London, N22 4RE

Director12 February 1993Active
176 Whitchurch Lane, Edgware, HA8 6QJ

Director20 October 2003Active
8 John Adam Street, London, WC2N 6EZ

Director24 July 2019Active
Kings Hayes House, Batcombe, Shepton Mallet, BA4 6HF

Director14 November 1994Active
Sycamore House High Street, Bluntisham, Huntingdon, PE17 3LA

Director22 November 1999Active
28 Glebe Road, Barnes, London, SW13 0EA

Director08 December 1997Active
12 Madeira Park, Tunbridge Wells, TN2 5SX

Director07 December 1993Active
8 John Adam Street, London, WC2N 6EZ

Director06 July 2017Active
Pankridge Farm, Chinnor Road Bledlow Ridge, High Wycombe, HP14 4AE

Director11 November 1996Active
8 John Adam Street, London, WC2N 6EZ

Director03 October 2012Active
9 The Hawthorns, Chalfont St Giles, HP8 4UJ

Director09 March 1998Active
8 John Adam Street, London, WC2N 6EZ

Director19 September 2011Active
8 John Adam Street, London, WC2N 6EZ

Director21 July 2010Active
Accreditation House, 21-47 High Street, Feltham, TW13 4UN

Director20 October 2003Active
1 Lancaster Mews, Richmond, TW10 6RG

Director30 October 2006Active
11 Phillimore Place, London, W8 7BU

Director11 November 1996Active
24 Montpelier Row, Twickenham, TW1 2NQ

Director07 December 1993Active
The Lawn, Walsham-Le-Willows, Bury St Edmunds, IP31 3AW

Director07 December 1993Active

People with Significant Control

The Royal Society For The Encouragement Of Arts, Manufactures And Commerce
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:8, John Adam Street, London, England, WC2N 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-03-03Accounts

Accounts amended with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.