Company NameROH Management Limited
Company StatusDissolved
Company Number02022665
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamesHackremco (No.278) Limited and Royal Opera House Covent Garden Project Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMindy Kilby
NationalityBritish
StatusClosed
Appointed05 August 2005(19 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 29 September 2015)
RoleCompany Director
Correspondence AddressFlat 3
26 Red Lion Street
London
WC1R 4PS
Director NameMs Sally Ann O'Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Alexander Charles Beard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 August 1992)
RoleVice Chairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 South Audley Street
London
W1K 2QE
Director NameMr Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 August 1992)
RoleGeneral Director - Royal Okla House
Correspondence Address810 Lloyds Wharf
2 Mills Street
London
SE5 2BD
Secretary NameMr Philip Charles Jones
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address45 Floral Street
London
WC2E 9DD
Director NameMr Philip Charles Jones
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RoleChartered Account-Finance Director Royal Opera Hou
Correspondence Address4 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Director NameMr Richard Dingle Wright
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleDirector Of Administration Royal Opera House
Correspondence Address30 Smith Street
London
SW3 4EP
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCharterd Accountant Company Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameChristopher McMahon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
Burleigh Lane
Minchinhampton
Stroud
GL5 2PQ
Wales
Director NameMr Richard Charles Russell Ensor
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1994)
RoleChartered Surveyor-Chief Executive-Royal Opera Hou
Correspondence Address36 Clarence Street
Dartmouth
Devon
TQ6 9NW
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1994)
RoleCompany Director Chartered Surveyor
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Secretary NameAnthony John Pearson
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressThe White Cottage Langton Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9HA
Secretary NameClive Timms
NationalityBritish
StatusResigned
Appointed25 July 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address45 Floral Street
London
WC2 9DD
Director NameMr Clive Timms
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Drive
London
E12 5DF
Secretary NameAdrian Frederick Palmer
NationalityBritish
StatusResigned
Appointed16 October 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 August 2005)
RoleCertified Accountant
Correspondence Address11 Wyatt Drive
Barnes
London
SW13 8AL
Director NameMr John Charles Seekings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(11 years, 7 months after company formation)
Appointment Duration13 years (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Briar Road
Bexley
Kent
DA5 2HN
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Nicholas Edward Tucker Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD

Contact

Websitewww.roh.org.uk
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Roh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£427,696
Net Worth£100
Cash£100
Current Liabilities£63,199

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Full accounts made up to 31 August 2014 (10 pages)
6 June 2015Full accounts made up to 31 August 2014 (10 pages)
3 June 2015Resolutions
  • RES13 ‐ Company business and strike off 07/07/2014
(3 pages)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Alexander Charles Beard as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Alexander Charles Beard as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (8 pages)
28 May 2014Full accounts made up to 31 August 2013 (8 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
31 July 2013Appointment of Sir David Cecil Clementi as a director (2 pages)
31 July 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
31 July 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
31 July 2013Appointment of Sir David Cecil Clementi as a director (2 pages)
10 June 2013Full accounts made up to 31 August 2012 (11 pages)
10 June 2013Full accounts made up to 31 August 2012 (11 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
21 June 2012Section 519 (3 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
31 May 2012Full accounts made up to 31 August 2011 (10 pages)
31 May 2012Full accounts made up to 31 August 2011 (10 pages)
25 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 31 August 2010 (10 pages)
31 March 2011Full accounts made up to 31 August 2010 (10 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Stuart Lipton as a director (1 page)
31 January 2011Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages)
31 January 2011Appointment of Mr. Nicholas Edward Tucker Prettejohn as a director (2 pages)
31 January 2011Termination of appointment of John Seekings as a director (1 page)
31 January 2011Termination of appointment of John Seekings as a director (1 page)
31 January 2011Termination of appointment of Stuart Lipton as a director (1 page)
28 January 2011Appointment of Sally Ann O'neill as a director (2 pages)
28 January 2011Appointment of Sally Ann O'neill as a director (2 pages)
25 May 2010Full accounts made up to 31 August 2009 (10 pages)
25 May 2010Full accounts made up to 31 August 2009 (10 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Charles Seekings on 22 February 2010 (2 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
25 November 2008Full accounts made up to 31 March 2008 (10 pages)
25 November 2008Full accounts made up to 31 March 2008 (10 pages)
20 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
20 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
13 February 2007Return made up to 30/01/07; full list of members (2 pages)
13 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (9 pages)
20 January 2005Full accounts made up to 31 March 2004 (9 pages)
20 February 2004Return made up to 30/01/04; full list of members (7 pages)
20 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (9 pages)
24 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
21 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 December 2000Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page)
22 December 2000Registered office changed on 22/12/00 from: 45 floral street london WC2E 9DD (1 page)
22 March 2000Full accounts made up to 31 March 1999 (9 pages)
22 March 2000Full accounts made up to 31 March 1999 (9 pages)
24 February 2000Return made up to 30/01/00; full list of members (6 pages)
24 February 2000Return made up to 30/01/00; full list of members (6 pages)
1 March 1999Return made up to 30/01/99; no change of members (6 pages)
1 March 1999Return made up to 30/01/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 May 1998New director appointed (7 pages)
1 May 1998New director appointed (7 pages)
3 March 1998Return made up to 30/01/98; no change of members (5 pages)
3 March 1998Return made up to 30/01/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
3 March 1997Return made up to 30/01/97; full list of members (8 pages)
3 March 1997Return made up to 30/01/97; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 November 1996New secretary appointed (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New secretary appointed (1 page)
18 February 1996Return made up to 30/01/96; no change of members (9 pages)
18 February 1996Return made up to 30/01/96; no change of members (9 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
7 April 1992Memorandum and Articles of Association (7 pages)
7 April 1992Memorandum and Articles of Association (7 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 August 1986Company name changed hackremco (no.278) LIMITED\certificate issued on 07/08/86 (2 pages)
7 August 1986Company name changed hackremco (no.278) LIMITED\certificate issued on 07/08/86 (2 pages)
23 May 1986Certificate of Incorporation (1 page)
23 May 1986Certificate of Incorporation (1 page)