SOUTHWARK REHEARSAL HALL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4HU

Company number 01088992
Status Active
Incorporation Date 29 December 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HENRY WOOD HALL, TRINITY CHURCH SQUARE, LONDON, SE1 4HU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 no member list. The most likely internet sites of SOUTHWARK REHEARSAL HALL LIMITED are www.southwarkrehearsalhall.co.uk, and www.southwark-rehearsal-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Southwark Rehearsal Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01088992. Southwark Rehearsal Hall Limited has been working since 29 December 1972. The present status of the company is Active. The registered address of Southwark Rehearsal Hall Limited is Henry Wood Hall Trinity Church Square London Se1 4hu. . SIGALL, David Alfred is a Director of the company. Secretary STRANG, Paul has been resigned. Director CHANNING, Simon Nicholas has been resigned. Director DORNY, Serge has been resigned. Director GILLINSON, Clive Daniel has been resigned. Director LAWLEY, John has been resigned. Director LAWRENCE, Christopher has been resigned. Director LYNE, William Macquarie has been resigned. Director LYONS, Isadore Jack, Sir has been resigned. Director MACKENZIE, James Lennox has been resigned. Director MARCOU, David Michael has been resigned. Director SHAFTESBURY, The Rt Hon The Earl has been resigned. Director ST JOHN WRIGHT, Robert Vincent has been resigned. Director STRANG, Paul has been resigned. Director VAUGHAN, Jonathan has been resigned. Director WEBB, Simon James has been resigned. Director WILLAN, John Anthony has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
SIGALL, David Alfred
Appointed Date: 01 November 1992
81 years old

Resigned Directors

Secretary
STRANG, Paul
Resigned: 12 December 2014

Director
CHANNING, Simon Nicholas
Resigned: 06 February 1994
Appointed Date: 31 March 1993
64 years old

Director
DORNY, Serge
Resigned: 28 April 2003
Appointed Date: 23 April 1999
63 years old

Director
GILLINSON, Clive Daniel
Resigned: 01 July 2005
79 years old

Director
LAWLEY, John
Resigned: 02 November 2003
Appointed Date: 01 November 1992
81 years old

Director
LAWRENCE, Christopher
Resigned: 23 April 1999
Appointed Date: 31 March 1993
75 years old

Director
LYNE, William Macquarie
Resigned: 02 December 2013
Appointed Date: 23 April 1999
92 years old

Director
LYONS, Isadore Jack, Sir
Resigned: 31 December 1992
109 years old

Director
MACKENZIE, James Lennox
Resigned: 07 August 1992
72 years old

Director
MARCOU, David Michael
Resigned: 28 August 1991
81 years old

Director
SHAFTESBURY, The Rt Hon The Earl
Resigned: 27 February 1993
87 years old

Director
ST JOHN WRIGHT, Robert Vincent
Resigned: 01 January 2001
Appointed Date: 01 May 1994
75 years old

Director
STRANG, Paul
Resigned: 12 December 2014
92 years old

Director
VAUGHAN, Jonathan
Resigned: 07 July 2003
Appointed Date: 08 December 1999
62 years old

Director
WEBB, Simon James
Resigned: 19 February 2005
Appointed Date: 01 January 2001
56 years old

Director
WILLAN, John Anthony
Resigned: 31 March 1993
82 years old

Persons With Significant Control

Mr David Alfred Sigall
Notified on: 7 December 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

SOUTHWARK REHEARSAL HALL LIMITED Events

31 Mar 2017
Confirmation statement made on 27 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 27 February 2016 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 27 February 2015 no member list
...
... and 77 more events
19 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Feb 1988
Full accounts made up to 31 March 1987

08 Feb 1988
Annual return made up to 31/12/87

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Annual return made up to 24/12/86

SOUTHWARK REHEARSAL HALL LIMITED Charges

8 April 1975
Memo of deposit of deeds
Delivered: 9 April 1975
Status: Outstanding
Persons entitled: British Bank Commerce LTD.
Description: Leasehold property formerly known as holy trinity church…