SOUTHBANK CENTRE LIMITED
LONDON THE SOUTH BANK BOARD LIMITED

Hellopages » Greater London » Lambeth » SE1 8XX
Company number 02238415
Status Active
Incorporation Date 31 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOUTHBANK CENTRE, BELVEDERE ROAD, LONDON, SE1 8XX
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SOUTHBANK CENTRE LIMITED are www.southbankcentre.co.uk, and www.southbank-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Southbank Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02238415. Southbank Centre Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Southbank Centre Limited is Southbank Centre Belvedere Road London Se1 8xx. . DEANE, Timothy William Melford is a Secretary of the company. ARTHANYAKE, Nihal is a Director of the company. BENEDETTI, Nicola Joy is a Director of the company. BUTTERFIELD, Venetia is a Director of the company. GILCHRIST, Susan Georgina is a Director of the company. HANSEN, Brent Vivian is a Director of the company. HOGAN, Fionnuala Mary is a Director of the company. HUSSEY, Michael Richard is a Director of the company. KERSHAW, David is a Director of the company. MEDVEI, Cornelius Malcolm is a Director of the company. SARGENT, William Desmond, Sir is a Director of the company. SEMPLE, Maggie, Dr is a Director of the company. WOODHEAD, Robin George is a Director of the company. ZAOUI, Michael Alexandre is a Director of the company. Secretary HOUSTON, Morven has been resigned. Secretary MASON, Paul Lindsay has been resigned. Secretary PARKHILL, David Carson has been resigned. Secretary PULFORD, Richard Charles has been resigned. Secretary STOCKMANN, Caroline Anne has been resigned. Secretary SUGDEN, Dawn Priscilla has been resigned. Director ANDERSON, Beverly Jean has been resigned. Director BALL, Mark Foster has been resigned. Director BARLOW, Joanna Lamond has been resigned. Director BERNERD, Elliott has been resigned. Director BERNSTEIN, Vanessa Anne has been resigned. Director BIRTWISTLE, Harrison, Sir has been resigned. Director BOWIS, John Crocket has been resigned. Director BRUNTON, Gordon Charles, Sir has been resigned. Director BULL, Deborah has been resigned. Director CHRISTIE, George, Sir has been resigned. Director CORBY, Frederick Brian, Sir has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director DUFFIELD, Vivien Louise, Dame has been resigned. Director EVEN, Maya, Dr has been resigned. Director GARLAND, Victor, The Honourable Sir has been resigned. Director GORDON, David Sorrell has been resigned. Director GUBERT, Walter Alexander has been resigned. Director GUNN, John Humphrey has been resigned. Director HAMLYN, Michael Paul Frederick has been resigned. Director HANCOCK, David John, Sir has been resigned. Director HARLECH, Pamela, Lady has been resigned. Director HAYTHORNTHWAITE, Richard Neil has been resigned. Director HOLDEN, Anthony Ivan has been resigned. Director HOLLICK OF NOTTING HILL, Clive Richard, Lord has been resigned. Director KAPLAN, Gilbert has been resigned. Director LLOYD WEBBER, Julian has been resigned. Director MAAZEL, Lorin has been resigned. Director MARLOW, David Ellis has been resigned. Director MYERS, Martin Trevor has been resigned. Director OWEN, Ursula Margaret has been resigned. Director PERRY, Pauline, The Rt Hon Baroness Perry Of Southwark has been resigned. Director RAYNE, Max, Lord has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director ROSENFELD, Jackie has been resigned. Director SAXTON, Robert Louis Alfred, Professor has been resigned. Director SMITH, Alan Keith Patrick has been resigned. Director SMITH, Martin, Sir has been resigned. Director SOUTHGATE, Colin Grieve, Sir has been resigned. Director STREATOR, Edward James, The Hon has been resigned. Director SYLVESTER, Anthony David Bernard has been resigned. Director TOOLEY, John, Sir has been resigned. Director VAIZEY, Marina, Lady has been resigned. Director WALKER ARNOTT, Edward Ian has been resigned. Director WALLINGER, Mark has been resigned. Director WALMSLEY, Nigel Norman has been resigned. Director WALMSLEY, Nigel Norman has been resigned. Director WEIDENFELD, George, Lord has been resigned. Director YENTOB, Alan has been resigned. Director YOUNG, Margaret Lola, Baroness has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
DEANE, Timothy William Melford
Appointed Date: 24 July 2009

Director
ARTHANYAKE, Nihal
Appointed Date: 25 January 2011
54 years old

Director
BENEDETTI, Nicola Joy
Appointed Date: 03 March 2016
38 years old

Director
BUTTERFIELD, Venetia
Appointed Date: 03 March 2016
55 years old

Director
GILCHRIST, Susan Georgina
Appointed Date: 24 September 2008
59 years old

Director
HANSEN, Brent Vivian
Appointed Date: 24 September 2008
70 years old

Director
HOGAN, Fionnuala Mary
Appointed Date: 21 November 2007
60 years old

Director
HUSSEY, Michael Richard
Appointed Date: 03 March 2016
60 years old

Director
KERSHAW, David
Appointed Date: 24 September 2008
72 years old

Director
MEDVEI, Cornelius Malcolm
Appointed Date: 01 October 2009
74 years old

Director
SARGENT, William Desmond, Sir
Appointed Date: 27 April 2016
69 years old

Director
SEMPLE, Maggie, Dr
Appointed Date: 23 September 2010
71 years old

Director
WOODHEAD, Robin George
Appointed Date: 22 September 2004
74 years old

Director
ZAOUI, Michael Alexandre
Appointed Date: 02 July 2012
69 years old

Resigned Directors

Secretary
HOUSTON, Morven
Resigned: 12 January 2007
Appointed Date: 09 February 2006

Secretary
MASON, Paul Lindsay
Resigned: 19 March 2003
Appointed Date: 15 December 1992

Secretary
PARKHILL, David Carson
Resigned: 21 May 2008
Appointed Date: 24 January 2007

Secretary
PULFORD, Richard Charles
Resigned: 15 December 1992

Secretary
STOCKMANN, Caroline Anne
Resigned: 06 March 2009
Appointed Date: 21 May 2008

Secretary
SUGDEN, Dawn Priscilla
Resigned: 09 February 2006
Appointed Date: 19 March 2003

Director
ANDERSON, Beverly Jean
Resigned: 01 September 1994
85 years old

Director
BALL, Mark Foster
Resigned: 16 July 2009
Appointed Date: 21 November 2007
58 years old

Director
BARLOW, Joanna Lamond
Resigned: 18 September 2002
Appointed Date: 09 February 2000
79 years old

Director
BERNERD, Elliott
Resigned: 18 September 2002
Appointed Date: 07 November 1995
80 years old

Director
BERNSTEIN, Vanessa Anne
Resigned: 28 June 1999
90 years old

Director
BIRTWISTLE, Harrison, Sir
Resigned: 18 September 2002
91 years old

Director
BOWIS, John Crocket
Resigned: 23 July 1993
Appointed Date: 22 September 1992
80 years old

Director
BRUNTON, Gordon Charles, Sir
Resigned: 23 June 1992
104 years old

Director
BULL, Deborah
Resigned: 24 September 2003
Appointed Date: 23 September 1997
62 years old

Director
CHRISTIE, George, Sir
Resigned: 26 September 2007
Appointed Date: 25 March 1997
91 years old

Director
CORBY, Frederick Brian, Sir
Resigned: 24 April 1998
73 years old

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 02 July 2008
Appointed Date: 28 June 1999
70 years old

Director
DUFFIELD, Vivien Louise, Dame
Resigned: 25 February 2016
Appointed Date: 24 June 2002
79 years old

Director
EVEN, Maya, Dr
Resigned: 29 June 2005
Appointed Date: 28 June 1999
69 years old

Director
GARLAND, Victor, The Honourable Sir
Resigned: 28 June 2000
91 years old

Director
GORDON, David Sorrell
Resigned: 23 September 1996
84 years old

Director
GUBERT, Walter Alexander
Resigned: 02 July 2008
Appointed Date: 21 September 2005
78 years old

Director
GUNN, John Humphrey
Resigned: 19 January 1995
84 years old

Director
HAMLYN, Michael Paul Frederick
Resigned: 16 July 2009
Appointed Date: 02 July 2003
70 years old

Director
HANCOCK, David John, Sir
Resigned: 18 September 2002
Appointed Date: 20 September 2000
91 years old

Director
HARLECH, Pamela, Lady
Resigned: 28 June 1994
91 years old

Director
HAYTHORNTHWAITE, Richard Neil
Resigned: 14 January 2016
Appointed Date: 31 January 2008
69 years old

Director
HOLDEN, Anthony Ivan
Resigned: 02 July 2008
Appointed Date: 04 December 2002
78 years old

Director
HOLLICK OF NOTTING HILL, Clive Richard, Lord
Resigned: 11 March 2008
Appointed Date: 18 February 2002
80 years old

Director
KAPLAN, Gilbert
Resigned: 26 September 2007
Appointed Date: 25 March 1997
84 years old

Director
LLOYD WEBBER, Julian
Resigned: 01 April 2015
Appointed Date: 01 October 2009
74 years old

Director
MAAZEL, Lorin
Resigned: 23 June 1992
95 years old

Director
MARLOW, David Ellis
Resigned: 01 November 1996
Appointed Date: 22 September 1992
90 years old

Director
MYERS, Martin Trevor
Resigned: 18 December 2008
Appointed Date: 24 September 2003
84 years old

Director
OWEN, Ursula Margaret
Resigned: 31 July 2015
Appointed Date: 02 July 2003
89 years old

Director
PERRY, Pauline, The Rt Hon Baroness Perry Of Southwark
Resigned: 16 May 1994
Appointed Date: 22 September 1992
94 years old

Director
RAYNE, Max, Lord
Resigned: 23 June 1992
108 years old

Director
RITBLAT, James William Jeremy
Resigned: 31 December 2015
Appointed Date: 01 October 2009
59 years old

Director
ROSENFELD, Jackie
Resigned: 23 September 1997
91 years old

Director
SAXTON, Robert Louis Alfred, Professor
Resigned: 26 September 2007
Appointed Date: 23 September 1997
72 years old

Director
SMITH, Alan Keith Patrick
Resigned: 02 July 2008
Appointed Date: 07 November 1995
84 years old

Director
SMITH, Martin, Sir
Resigned: 16 November 1998
83 years old

Director
SOUTHGATE, Colin Grieve, Sir
Resigned: 13 April 1993
87 years old

Director
STREATOR, Edward James, The Hon
Resigned: 08 December 1998
95 years old

Director
SYLVESTER, Anthony David Bernard
Resigned: 30 April 2001
Appointed Date: 10 November 1997
101 years old

Director
TOOLEY, John, Sir
Resigned: 23 September 1997
101 years old

Director
VAIZEY, Marina, Lady
Resigned: 24 September 2003
Appointed Date: 20 September 1993
88 years old

Director
WALKER ARNOTT, Edward Ian
Resigned: 16 July 2009
Appointed Date: 28 June 1999
86 years old

Director
WALLINGER, Mark
Resigned: 02 July 2013
Appointed Date: 29 April 2010
66 years old

Director
WALMSLEY, Nigel Norman
Resigned: 18 September 2002
Appointed Date: 25 March 1997
84 years old

Director
WALMSLEY, Nigel Norman
Resigned: 23 June 1992
84 years old

Director
WEIDENFELD, George, Lord
Resigned: 23 June 1998
106 years old

Director
YENTOB, Alan
Resigned: 02 July 2008
Appointed Date: 28 June 1999
78 years old

Director
YOUNG, Margaret Lola, Baroness
Resigned: 14 January 2010
Appointed Date: 04 December 2002
74 years old

Persons With Significant Control

Dcms
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

SOUTHBANK CENTRE LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Aug 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jun 2016
Director's details changed for Mr Michael Alexandre Zaoui on 1 June 2016
31 May 2016
Satisfaction of charge 4 in full
...
... and 215 more events
22 Nov 1989
Director resigned

22 Nov 1989
New director appointed

10 Nov 1989
Annual return made up to 06/11/89

28 Apr 1988
Accounting reference date notified as 31/03

31 Mar 1988
Incorporation

SOUTHBANK CENTRE LIMITED Charges

11 May 2016
Charge code 0223 8415 0011
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The credit balance which, in relation to the revenue…
11 May 2016
Charge code 0223 8415 0010
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0223 8415 0009
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: The Arts Council of England
Description: L/H purcell room the hayward gallery and the queen…
26 February 2010
Deed of variation
Delivered: 27 February 2010
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb General Leasing (No. 14) Limited
Description: All rights in relation to the account and credit balance…
10 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a the extension building, hungerford…
18 August 2005
An assignment and deed of charge
Delivered: 1 September 2005
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The revenue and the lad rights and the credit balance. See…
18 August 2005
An account security deed
Delivered: 1 September 2005
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb General Leasing (No.14) Limited
Description: All rights in relation to the reserve account and to the…
18 August 2005
A deposit aggreement and deposit charge
Delivered: 19 August 2005
Status: Satisfied on 31 May 2016
Persons entitled: Aib Group (UK) PLC
Description: All right title and interest in and to the account and the…
27 October 2004
Fixed and floating charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Arts Council England
Description: By way of first legal mortgage the scheduled property being…
27 July 2004
Account charge
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Arts Council England
Description: All the rights, title, interest and benefit in and to the…
6 July 2001
Legal charge relating to leasehold premises known as land at waterloo road london SE1
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: The Arts Council of England
Description: Land at waterloo road london SE1 together with floating…