Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL ALBERT HALL DEVELOPMENTS LIMITED
Company Information for

ROYAL ALBERT HALL DEVELOPMENTS LIMITED

KENSINGTON GORE, LONDON, SW7 2AP,
Company Registration Number
01539294
Private Limited Company
Active

Company Overview

About Royal Albert Hall Developments Ltd
ROYAL ALBERT HALL DEVELOPMENTS LIMITED was founded on 1981-01-16 and has its registered office in . The organisation's status is listed as "Active". Royal Albert Hall Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROYAL ALBERT HALL DEVELOPMENTS LIMITED
 
Legal Registered Office
KENSINGTON GORE
LONDON
SW7 2AP
Other companies in SW7
 
Filing Information
Company Number 01539294
Company ID Number 01539294
Date formed 1981-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:46:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL ALBERT HALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE HOPE
Company Secretary 2013-09-09
LEON MICHAEL BAROUKH
Director 2015-07-16
CRAIG STEVEN HASSALL
Director 2017-04-03
MICHAEL EDWARD WILSON JACKSON
Director 2001-09-18
PETER BENG MOH LIM
Director 2015-12-02
STUART WILLIAM NEWEY
Director 2017-04-28
STUART WILLIAM NEWEY
Director 2018-06-12
RICHARD COLIN WATERBURY
Director 2009-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ASHER GREMSON ELYAN
Director 1999-10-15 2018-05-17
CHRISTOPHER JOHN POTT COTTON
Director 2010-01-01 2017-03-31
PETER ROBIN DENISON-PENDER
Director 2005-05-17 2015-06-24
JONATHAN GILES ASHLEY AZIS
Director 2006-03-21 2015-06-12
FRANCIS VAUGHAN REES
Company Secretary 1996-04-01 2013-09-09
COLIN GEORGE CLIVE
Director 1999-10-15 2011-12-06
PETA JANE TRAVIS
Director 1997-05-20 2011-10-18
RALPH MITCHELL BERNARD
Director 2009-07-07 2009-12-31
DAVID STEWART INNES ELLIOTT
Director 1998-02-17 2009-05-28
DAVID JOSEPH GOLDSTONE
Director 2001-09-18 2006-05-25
NEVILLE RUSSELL WALTON
Director 2005-10-18 2006-03-19
CHARLES PHILIP FAIRWEATHER
Director 1997-02-18 2001-05-30
PETER JAMES MIDDLETON
Director 1997-02-18 2000-07-24
JANET EILEEN MOORE
Director 1994-05-12 1999-10-07
PATRICK LINDSAY DEUCHAR
Director 1991-03-29 1997-11-30
HAROLD GOULD
Director 1991-03-29 1997-07-22
CHARLES STUART PALMER
Director 1994-05-12 1997-02-19
PATRICK MICHAEL FRANKLIN ADAMS
Director 1995-07-05 1997-02-18
GEORGE ALLEN HUMPHREYS
Director 1992-05-19 1997-02-18
DEREK WILLIAM RICHARD LEWIS
Director 1992-05-19 1997-02-18
PETA JANE TRAVIS
Director 1992-05-19 1997-02-17
JOHN RALPH MIDDLETON
Company Secretary 1991-03-29 1996-03-31
JOHN GORDON CRAVEN ANTCLIFFE
Director 1994-05-12 1995-07-05
DAVID BUXTON
Director 1991-03-29 1992-05-19
JOHN HILLYAR CLELAND
Director 1991-03-29 1992-05-19
STEPHEN RUSSELL RACE
Director 1991-03-29 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON MICHAEL BAROUKH 230-236 WBG MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2016-06-08 Active
LEON MICHAEL BAROUKH ACTIVE ASSETS LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
STUART WILLIAM NEWEY COUTTS FINANCE CO. Director 2014-03-03 CURRENT 1967-06-14 Active
STUART WILLIAM NEWEY COUTTS FINANCE CO. Director 2014-03-03 CURRENT 1967-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-28APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES FREEMAN
2024-06-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-19APPOINTMENT TERMINATED, DIRECTOR MARK THEO SCHNEBLI
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-10-04DIRECTOR APPOINTED MR JAMES MARTIN AINSCOUGH
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVEN HASSALL
2022-12-13DIRECTOR APPOINTED MR DANIEL JAMES FREEMAN
2022-09-29CESSATION OF CRAIG STEVEN HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2022-09-28DIRECTOR APPOINTED MR MARK THEO SCHNEBLI
2022-09-28CESSATION OF MICHAEL EDWARD WILSON JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CESSATION OF PETER BENG MOH LIM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CESSATION OF LEON MICHAEL BAROUKH AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AP01DIRECTOR APPOINTED MR CHARLES NIGEL HEMING GILKES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP01DIRECTOR APPOINTED MR NIGEL HAMWAY
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-09PSC02Notification of The Corporation of the Hall of Arts and Sciences as a person with significant control on 2021-04-09
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR JOHN ANTHONY COOPER
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM NEWEY
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-05-08PSC07CESSATION OF RICHARD COLIN WATERBURY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27AP03Appointment of Mrs Susan Gent as company secretary on 2018-12-27
2018-12-27TM02Termination of appointment of Gavin Sturge on 2018-12-27
2018-11-01TM02Termination of appointment of Julie Hope on 2018-10-31
2018-11-01AP03Appointment of Mr Gavin Sturge as company secretary on 2018-11-01
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN WATERBURY
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25PSC04Change of details for Mr Craig Steven Hassall as a person with significant control on 2018-07-25
2018-07-25CH01Director's details changed for Mr Craig Steven Hassall on 2018-07-25
2018-06-20AP01DIRECTOR APPOINTED MR STUART WILLIAM NEWEY
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHER GREMSON ELYAN
2018-05-17PSC07CESSATION OF DAVID ASHER GREMSON ELYAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MR STUART WILLIAM NEWEY
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR CRAIG STEVEN HASSALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN POTT COTTON
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR PETER BENG MOH LIM
2015-08-04AP01DIRECTOR APPOINTED MR LEON MICHAEL BAROUKH
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENISON-PENDER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AZIS
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-28AR0105/04/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-28AR0105/04/14 FULL LIST
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS REES
2013-09-30AP03SECRETARY APPOINTED MS JULIE HOPE
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0105/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0105/04/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETA TRAVIS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLIVE
2011-04-13AR0105/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0105/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN WATERBURY / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA JANE TRAVIS / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHER GREMSON ELYAN / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN DENISON-PENDER / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE CLIVE / 05/04/2010
2010-01-27AP01DIRECTOR APPOINTED CHRISTOPHER JOHN POTT COTTON
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BERNARD
2009-12-09AP01DIRECTOR APPOINTED RICHARD COLIN WATERBURY
2009-08-04288aDIRECTOR APPOINTED RALPH MITCHELL BERNARD
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID ELLIOTT
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 22/04/2009
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON / 30/01/2008
2008-04-24363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DENISON-PENDER / 30/08/2007
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-24363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-24363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-07-07288bDIRECTOR RESIGNED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-17288bDIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-16288bDIRECTOR RESIGNED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

Licences & Regulatory approval
We could not find any licences issued to ROYAL ALBERT HALL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL ALBERT HALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL ALBERT HALL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL ALBERT HALL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL ALBERT HALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL ALBERT HALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ROYAL ALBERT HALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL ALBERT HALL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ROYAL ALBERT HALL DEVELOPMENTS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL ALBERT HALL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL ALBERT HALL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL ALBERT HALL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.