UKBizDB.co.uk

SOUTHWARK REHEARSAL HALL LIMITED

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

This company is commonly known as Southwark Rehearsal Hall Limited. The company was founded 51 years ago and was given the registration number 01088992. The firm's registered office is in LONDON. You can find them at Henry Wood Hall, Trinity Church Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTHWARK REHEARSAL HALL LIMITED
Company Number:01088992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Henry Wood Hall, Trinity Church Square, London, SE1 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henry Wood Hall, Trinity Church Square, London, SE1 4HU

Director10 December 2018Active
34 Hamilton Terrace, London, NW8 9UG

Secretary-Active
30 Lancaster Avenue, London, SE27 9DZ

Director31 March 1993Active
Flat 66 Valiant House, Vicarage Crescent, London, SW11 3LX

Director23 April 1999Active
37 Church Street, London, E15 3JR

Director-Active
9 Dukes Avenue, London, N3 2DE

Director01 November 1992Active
40 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Director31 March 1993Active
19 Twisden Road, London, NW5 1DL

Director23 April 1999Active
Blundell House, 2 Campden Hill, London, W8 7AD

Director-Active
Barbican Centre, Barbican, London, EC27 8DS

Director-Active
157 Westbury Raynes Park, London, SW20 9LY

Director-Active
St Giles, Wimborne, DT2 9DK

Director-Active
29 Merthyr Terrace, London, SW13 9DL

Director01 November 1992Active
Four Aces Chapel Lane, Pirbright, Woking, GU24 0JU

Director01 May 1994Active
34 Hamilton Terrace, London, NW8 9UG

Director-Active
51 Palace Gardens, Buckhurst Hill, IG9 5PQ

Director08 December 1999Active
29 Hawden Road, Tonbridge, TN9 1JN

Director01 January 2001Active
1 Yerbury Road, London, N19 4RN

Director-Active

People with Significant Control

Mr Robert Antony Lewis-Crosby
Notified on:04 December 2019
Status:Active
Date of birth:December 1947
Nationality:Irish
Address:Henry Wood Hall, Trinity Church Square, London, SE1 4HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Alfred Sigall
Notified on:07 December 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Henry Wood Hall, Trinity Church Square, London, England, SE1 4HU
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date no member list.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.