Company NameRoyal Society Of British Artists Limited
Company StatusActive
Company Number02023615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1986(37 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Francis Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address171 Highbury Hill
London
N5 1TB
Director NameMarguerite Dutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(30 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Morella Road
London
SW12 8UQ
Director NameTerence Andrew Watts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleArtist
Country of ResidenceEngland
Correspondence Address68 Victoria Way
Charlton
London
Greater London
SE7 7NQ
Director NameAlbert Henry Carter
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 March 2001)
RoleRetired School Master
Correspondence AddressHaydn Studio 27 South Road
Oundle
Peterborough
Cambridgeshire
PE8 4BU
Director NameThomas Coates
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleArtist
Correspondence AddressBladen Studio
Hurstbourne Tarrant
Hampshire
SP11 0AH
Director NameMr Ronald Morgan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2000)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Court
Alfred Street
London
E3 2BH
Director NameOliver Byrne Warman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2000)
RoleExecutive Officer
Correspondence Address17 Carlton House Terrace
London
SW17 5BD
Secretary NameMr Ronald Morgan
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2000)
RoleRetired Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address8 Marina Court
Alfred Street
London
E3 2BH
Secretary NameAlbert Henry Carter
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 March 2001)
RoleRetired Schoolmaster
Correspondence AddressHaydn Studio 27 South Road
Oundle
Peterborough
Cambridgeshire
PE8 4BU
Director NameAnthony Southwell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2008)
RoleArtist/Lecturer
Correspondence AddressAston Farm House
Remenham Lane
Henley On Thames
Oxfordshire
RG9 3DE
Director NameLeigh Parry
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 December 2009)
RolePainter And Illustrator
Correspondence Address6 Wharf Road
Stamford
Lincolnshire
PE9 2DU
Director NameMr Alfred Daniels
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2015)
RoleArtist
Country of ResidenceEngland
Correspondence Address24 Esmond Road
London
W4 1JQ
Director NameTrevor Frankland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 April 2011)
RolePainter And Printmaker
Correspondence Address13 Spencer Road
Wandsworth
London
SW18 2SP
Secretary NameTrevor Frankland
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2010)
RolePainter And Printmaker
Correspondence Address13 Spencer Road
Wandsworth
London
SW18 2SP
Director NameJames Victor Horton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(23 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Cambridge
Cambridgeshire
CB4 3BW
Director NameColin Henry Gardner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2017)
RoleRetired
Country of ResidenceKent England
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AG
Secretary NameMr Colin Henry Gardner
NationalityBritish
StatusResigned
Appointed23 September 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2017)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AG
Director NameNicolas Rye Tidnam
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2024)
RoleArtist
Country of ResidenceEngland
Correspondence Address16 Roebuck Road
Rochester
Kent
ME1 1UD

Contact

Websitehttps://royalsociety.org/
Telephone020 74512500
Telephone regionLondon

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£19,311
Net Worth£265,347
Cash£35,338
Current Liabilities£20,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

22 February 2024Memorandum and Articles of Association (20 pages)
22 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2022Memorandum and Articles of Association (20 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
10 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 17 17, Carlton House Terrace London SE1Y 5BD England to 17 Carlton House Terrace London SW1Y 5BD on 9 August 2021 (1 page)
9 August 2021Registered office address changed from 17 Carlton House Terrace London SW1Y 5AG to 17 17, Carlton House Terrace London SE1Y 5BD on 9 August 2021 (1 page)
11 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
26 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
6 March 2019Memorandum and Articles of Association (29 pages)
22 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 August 2018Notification of a person with significant control statement (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
5 October 2017Cessation of Colin Henry Gardner as a person with significant control on 2 April 2017 (2 pages)
5 October 2017Cessation of Colin Henry Gardner as a person with significant control on 2 April 2017 (2 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (2 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (2 pages)
8 June 2017Appointment of Marguerite Dutton as a director on 26 April 2017 (3 pages)
8 June 2017Appointment of Marguerite Dutton as a director on 26 April 2017 (3 pages)
8 June 2017Appointment of Nicolas Rye Tidnam as a director on 26 April 2017 (3 pages)
8 June 2017Appointment of Nicolas Rye Tidnam as a director on 26 April 2017 (3 pages)
12 April 2017Termination of appointment of James Victor Horton as a director on 2 April 2017 (1 page)
12 April 2017Termination of appointment of Colin Henry Gardner as a secretary on 2 April 2017 (1 page)
12 April 2017Termination of appointment of Colin Henry Gardner as a director on 2 April 2017 (1 page)
12 April 2017Termination of appointment of James Victor Horton as a director on 2 April 2017 (1 page)
12 April 2017Termination of appointment of Colin Henry Gardner as a secretary on 2 April 2017 (1 page)
12 April 2017Termination of appointment of Colin Henry Gardner as a director on 2 April 2017 (1 page)
20 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
5 October 2015Annual return made up to 19 September 2015 no member list (6 pages)
5 October 2015Annual return made up to 19 September 2015 no member list (6 pages)
11 August 2015Termination of appointment of Alfred Daniels as a director on 20 April 2015 (1 page)
11 August 2015Termination of appointment of Alfred Daniels as a director on 20 April 2015 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
7 October 2014Annual return made up to 19 September 2014 no member list (7 pages)
7 October 2014Director's details changed for Colin Henry Gardner on 30 January 2014 (2 pages)
7 October 2014Annual return made up to 19 September 2014 no member list (7 pages)
7 October 2014Director's details changed for Colin Henry Gardner on 30 January 2014 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
26 November 2013Annual return made up to 19 September 2013 no member list (7 pages)
26 November 2013Annual return made up to 19 September 2013 no member list (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
17 October 2012Annual return made up to 19 September 2012 no member list (7 pages)
17 October 2012Termination of appointment of Trevor Frankland as a secretary (1 page)
17 October 2012Termination of appointment of Trevor Frankland as a secretary (1 page)
17 October 2012Annual return made up to 19 September 2012 no member list (7 pages)
16 October 2012Director's details changed for Alfred Daniels on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Alfred Daniels on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Colin Henry Gardner on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Trevor Frankland as a secretary (1 page)
16 October 2012Secretary's details changed for Colin Henry Gardner on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Trevor Frankland as a secretary (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 October 2011Appointment of Colin Henry Gardner as a secretary (3 pages)
19 October 2011Appointment of Colin Henry Gardner as a director (3 pages)
19 October 2011Appointment of Colin Henry Gardner as a director (3 pages)
19 October 2011Appointment of Colin Henry Gardner as a secretary (3 pages)
12 October 2011Appointment of Mick Davies as a director (3 pages)
12 October 2011Appointment of Mick Davies as a director (3 pages)
3 October 2011Termination of appointment of Trevor Frankland as a director (2 pages)
3 October 2011Annual return made up to 19 September 2011 (14 pages)
3 October 2011Termination of appointment of Trevor Frankland as a director (2 pages)
3 October 2011Annual return made up to 19 September 2011 (14 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 September 2010Appointment of James Victor Horton as a director (3 pages)
24 September 2010Annual return made up to 24 August 2010 (16 pages)
24 September 2010Annual return made up to 24 August 2010 (16 pages)
24 September 2010Termination of appointment of Leigh Parry as a director (2 pages)
24 September 2010Termination of appointment of Leigh Parry as a director (2 pages)
24 September 2010Appointment of James Victor Horton as a director (3 pages)
2 January 2010Appointment of James Victor Horton as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 24/09/2010
(2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 January 2010Appointment of James Victor Horton as a director (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 January 2010Appointment of James Victor Horton as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 24/09/2010
(2 pages)
26 August 2009Annual return made up to 21/08/09 (6 pages)
26 August 2009Annual return made up to 21/08/09 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Annual return made up to 24/08/08
  • 363(288) ‐ Director resigned
(5 pages)
23 September 2008Annual return made up to 24/08/08
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 September 2007Annual return made up to 24/08/07 (5 pages)
18 September 2007Annual return made up to 24/08/07 (5 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 September 2006Annual return made up to 24/08/06 (5 pages)
19 September 2006Annual return made up to 24/08/06 (5 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 August 2005Annual return made up to 24/08/05 (5 pages)
31 August 2005Annual return made up to 24/08/05 (5 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 October 2004Annual return made up to 24/08/04 (5 pages)
18 October 2004Annual return made up to 24/08/04 (5 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
26 September 2003Annual return made up to 24/08/03 (5 pages)
26 September 2003Annual return made up to 24/08/03 (5 pages)
24 September 2002Full accounts made up to 31 March 2002 (11 pages)
24 September 2002Full accounts made up to 31 March 2002 (11 pages)
11 September 2002Annual return made up to 24/08/02 (5 pages)
11 September 2002Annual return made up to 24/08/02 (5 pages)
27 November 2001Annual return made up to 24/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 November 2001Annual return made up to 24/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Annual return made up to 24/08/00
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2001Annual return made up to 24/08/00
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
2 December 1999Annual return made up to 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1999Annual return made up to 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 January 1999Annual return made up to 24/08/98 (4 pages)
19 January 1999Annual return made up to 24/08/98 (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 September 1997Annual return made up to 24/08/97 (4 pages)
10 September 1997Annual return made up to 24/08/97 (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 August 1996Annual return made up to 24/08/96 (4 pages)
28 August 1996Annual return made up to 24/08/96 (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (12 pages)
18 October 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Annual return made up to 24/08/95 (4 pages)
7 September 1995Annual return made up to 24/08/95 (4 pages)
28 May 1986Incorporation (33 pages)
28 May 1986Incorporation (33 pages)