26 Red Lion Street
London
WC1R 4PS
Director Name | Ms Sally Ann O'Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Alexander Charles Beard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1992) |
Role | Vice Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 South Audley Street London W1K 2QE |
Director Name | Mr Jeremy Israel Isaacs |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1992) |
Role | General Director - Royal Okla House |
Correspondence Address | 810 Lloyds Wharf 2 Mills Street London SE5 2BD |
Secretary Name | Mr Philip Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 45 Floral Street London WC2E 9DD |
Director Name | Mr Philip Charles Jones |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1995) |
Role | Chartered Account-Finance Director Royal Opera Hou |
Correspondence Address | 4 Dellcroft Way Harpenden Hertfordshire AL5 2NG |
Director Name | Mr Richard Dingle Wright |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Director Of Administration Royal Opera House |
Correspondence Address | 30 Smith Street London SW3 4EP |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Charterd Accountant Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Christopher McMahon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old House Burleigh Lane Minchinhampton Stroud GL5 2PQ Wales |
Director Name | Mr Richard Charles Russell Ensor |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1994) |
Role | Chartered Surveyor-Chief Executive-Royal Opera Hou |
Correspondence Address | 36 Clarence Street Dartmouth Devon TQ6 9NW |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1994) |
Role | Company Director Chartered Surveyor |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Secretary Name | Anthony John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | The White Cottage Langton Lane Hurstpierpoint Hassocks West Sussex BN6 9HA |
Secretary Name | Clive Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 45 Floral Street London WC2 9DD |
Director Name | Mr Clive Timms |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Drive London E12 5DF |
Secretary Name | Adrian Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 August 2005) |
Role | Certified Accountant |
Correspondence Address | 11 Wyatt Drive Barnes London SW13 8AL |
Director Name | Mr John Charles Seekings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Briar Road Bexley Kent DA5 2HN |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Nicholas Edward Tucker Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Sir David Cecil Clementi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Website | www.roh.org.uk |
---|---|
Telephone | 020 73044000 |
Telephone region | London |
Registered Address | Royal Opera House Covent Garden London WC2E 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Roh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £427,696 |
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £63,199 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Full accounts made up to 31 August 2014 (10 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (10 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Alexander Charles Beard as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Alexander Charles Beard as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (8 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 July 2013 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
31 July 2013 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
31 July 2013 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
31 July 2013 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages) |
21 June 2012 | Section 519 (3 pages) |
21 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
25 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (10 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (10 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of Stuart Lipton as a director (1 page) |
31 January 2011 | Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages) |
31 January 2011 | Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages) |
31 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
31 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
31 January 2011 | Termination of appointment of Stuart Lipton as a director (1 page) |
28 January 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
28 January 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
20 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
20 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members
|
21 February 2001 | Return made up to 30/01/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page) |
22 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (6 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (7 pages) |
1 May 1998 | New director appointed (7 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (5 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
3 March 1997 | Return made up to 30/01/97; full list of members (8 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | New secretary appointed (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New secretary appointed (1 page) |
18 February 1996 | Return made up to 30/01/96; no change of members (9 pages) |
18 February 1996 | Return made up to 30/01/96; no change of members (9 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
7 April 1992 | Company name changed\certificate issued on 07/04/92 (2 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Company name changed\certificate issued on 07/04/92 (2 pages) |
7 April 1992 | Memorandum and Articles of Association (7 pages) |
7 April 1992 | Memorandum and Articles of Association (7 pages) |
7 April 1992 | Resolutions
|
7 August 1986 | Company name changed hackremco (no.278) LIMITED\certificate issued on 07/08/86 (2 pages) |
7 August 1986 | Company name changed hackremco (no.278) LIMITED\certificate issued on 07/08/86 (2 pages) |
23 May 1986 | Certificate of Incorporation (1 page) |
23 May 1986 | Certificate of Incorporation (1 page) |