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.
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 | : |
|
Registered Address | : | Henry Wood Hall, Trinity Church Square, London, SE1 4HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henry Wood Hall, Trinity Church Square, London, SE1 4HU | Director | 10 December 2018 | Active |
34 Hamilton Terrace, London, NW8 9UG | Secretary | - | Active |
30 Lancaster Avenue, London, SE27 9DZ | Director | 31 March 1993 | Active |
Flat 66 Valiant House, Vicarage Crescent, London, SW11 3LX | Director | 23 April 1999 | Active |
37 Church Street, London, E15 3JR | Director | - | Active |
9 Dukes Avenue, London, N3 2DE | Director | 01 November 1992 | Active |
40 Kidbrooke Gardens, Blackheath, London, SE3 0PD | Director | 31 March 1993 | Active |
19 Twisden Road, London, NW5 1DL | Director | 23 April 1999 | Active |
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 | Director | 01 November 1992 | Active |
Four Aces Chapel Lane, Pirbright, Woking, GU24 0JU | Director | 01 May 1994 | Active |
34 Hamilton Terrace, London, NW8 9UG | Director | - | Active |
51 Palace Gardens, Buckhurst Hill, IG9 5PQ | Director | 08 December 1999 | Active |
29 Hawden Road, Tonbridge, TN9 1JN | Director | 01 January 2001 | Active |
1 Yerbury Road, London, N19 4RN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.