Royal Albert Hall Developments Limited


Founded in 1981, Royal Albert Hall Developments, classified under reg no. 01539294 is an active company. Currently registered at Kensington Gore SW7 2AP, the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 9 directors in the the firm, namely James A., Daniel F. and Mark S. and others. In addition one secretary - Susan G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Royal Albert Hall Developments Limited Address / Contact

Office Address Kensington Gore
Office Address2 London
Town
Post code SW7 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01539294
Date of Incorporation Fri, 16th Jan 1981
Industry Performing arts
Industry Other food services
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

James A.

Position: Director

Appointed: 27 September 2023

Daniel F.

Position: Director

Appointed: 02 December 2022

Mark S.

Position: Director

Appointed: 22 September 2022

Charles G.

Position: Director

Appointed: 09 June 2022

Nigel H.

Position: Director

Appointed: 17 August 2021

John C.

Position: Director

Appointed: 19 November 2019

Susan G.

Position: Secretary

Appointed: 27 December 2018

Stuart N.

Position: Director

Appointed: 28 April 2017

Peter L.

Position: Director

Appointed: 02 December 2015

Leon B.

Position: Director

Appointed: 16 July 2015

Gavin S.

Position: Secretary

Appointed: 01 November 2018

Resigned: 27 December 2018

Stuart N.

Position: Director

Appointed: 12 June 2018

Resigned: 17 May 2019

Craig H.

Position: Director

Appointed: 03 April 2017

Resigned: 02 December 2022

Julie H.

Position: Secretary

Appointed: 09 September 2013

Resigned: 31 October 2018

Christopher C.

Position: Director

Appointed: 01 January 2010

Resigned: 31 March 2017

Richard W.

Position: Director

Appointed: 15 September 2009

Resigned: 11 October 2018

Ralph B.

Position: Director

Appointed: 07 July 2009

Resigned: 31 December 2009

Jonathan A.

Position: Director

Appointed: 21 March 2006

Resigned: 12 June 2015

Neville W.

Position: Director

Appointed: 18 October 2005

Resigned: 19 March 2006

Peter D.

Position: Director

Appointed: 17 May 2005

Resigned: 24 June 2015

David G.

Position: Director

Appointed: 18 September 2001

Resigned: 25 May 2006

Michael J.

Position: Director

Appointed: 18 September 2001

Resigned: 22 September 2022

David E.

Position: Director

Appointed: 15 October 1999

Resigned: 17 May 2018

Colin C.

Position: Director

Appointed: 15 October 1999

Resigned: 06 December 2011

David E.

Position: Director

Appointed: 17 February 1998

Resigned: 28 May 2009

Peta T.

Position: Director

Appointed: 20 May 1997

Resigned: 18 October 2011

Charles F.

Position: Director

Appointed: 18 February 1997

Resigned: 30 May 2001

Peter M.

Position: Director

Appointed: 18 February 1997

Resigned: 24 July 2000

Francis R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 09 September 2013

Patrick F.

Position: Director

Appointed: 05 July 1995

Resigned: 18 February 1997

Charles P.

Position: Director

Appointed: 12 May 1994

Resigned: 19 February 1997

Janet M.

Position: Director

Appointed: 12 May 1994

Resigned: 07 October 1999

John A.

Position: Director

Appointed: 12 May 1994

Resigned: 05 July 1995

George H.

Position: Director

Appointed: 19 May 1992

Resigned: 18 February 1997

Derek L.

Position: Director

Appointed: 19 May 1992

Resigned: 18 February 1997

Peta T.

Position: Director

Appointed: 19 May 1992

Resigned: 17 February 1997

Patrick D.

Position: Director

Appointed: 29 March 1991

Resigned: 30 November 1997

John M.

Position: Secretary

Appointed: 29 March 1991

Resigned: 31 March 1996

David B.

Position: Director

Appointed: 29 March 1991

Resigned: 19 May 1992

Stephen R.

Position: Director

Appointed: 29 March 1991

Resigned: 19 May 1992

Harold G.

Position: Director

Appointed: 29 March 1991

Resigned: 22 July 1997

John C.

Position: Director

Appointed: 29 March 1991

Resigned: 19 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As we discovered, there is The Corporation Of The Hall Of Arts and Sciences from London, England. This PSC is categorised as "a royal charter body" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Michael J. This PSC . Moving on, there is Leon B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

The Corporation Of The Hall Of Arts And Sciences

The Royal Albert Hall Kensington Gore, London, SW7 2AP, England

Legal authority Companies Act
Legal form Royal Charter Body
Country registered United Kingdom
Place registered Companies House
Registration number Rc000141
Notified on 9 April 2021
Nature of control: 75,01-100% shares

Michael J.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: right to appoint and remove directors

Leon B.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: right to appoint and remove directors

Craig H.

Notified on 3 April 2017
Ceased on 22 September 2022
Nature of control: right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 5 October 2018
Nature of control: right to appoint and remove directors

David E.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand7 612 000918 0008 782 000
Current Assets15 664 0006 624 00011 069 000
Debtors7 985 0005 522 0002 120 000
Net Assets Liabilities30 00012 00025 000
Other Debtors5 221 0005 111 000573 000
Total Inventories67 000184 000167 000
Other
Accrued Liabilities Deferred Income11 437 0005 714 0009 271 000
Cost Sales17 166 0004 812 0003 819 000
Creditors15 634 0006 612 00011 044 000
Gross Profit Loss6 127 000-35 0001 901 000
Net Current Assets Liabilities30 00012 00025 000
Operating Profit Loss6 127 000-35 0001 901 000
Other Interest Receivable Similar Income Finance Income88 00017 0001 000
Other Inventories67 000184 000167 000
Prepayments Accrued Income608 000165 000346 000
Profit Loss On Ordinary Activities After Tax6 198 000-18 0001 897 000
Profit Loss On Ordinary Activities Before Tax6 215 000-18 0001 902 000
Taxation Social Security Payable2 991 000862 0001 093 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 000 5 000
Total Assets Less Current Liabilities30 00012 00025 000
Trade Creditors Trade Payables1 206 00036 000680 000
Trade Debtors Trade Receivables2 156 000246 0001 201 000
Turnover Revenue23 293 0004 777 0005 720 000

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 23rd, August 2023
Free Download (23 pages)

Company search

Advertisements