RSA ADELPHI ENTERPRISES LIMITED -


Company Profile Company Filings

Overview

RSA ADELPHI ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
RSA ADELPHI ENTERPRISES LIMITED was incorporated 31 years ago on 28/01/1993 and has the registered number: 02784581. The accounts status is SMALL and accounts are next due on 31/12/2024.

RSA ADELPHI ENTERPRISES LIMITED -

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 JOHN ADAM STREET
WC2N 6EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIM EYLES Nov 1956 British Director 2018-10-23 CURRENT
MR IAN SIMON AILLES Oct 1965 British Director 2021-10-11 CURRENT
MR ANDREW GEORGE HALDANE Aug 1967 British Director 2022-03-01 CURRENT
MRS SASCHA YOLANDA HEBBLETHWAITE Aug 1974 British Director 2023-10-05 CURRENT
MR RICHARD TAPNER-EVANS Jan 1968 British Director 2017-10-24 CURRENT
MR LUKE OLIVER JOHNSON Feb 1962 British Director 2010-07-21 UNTIL 2012-10-03 RESIGNED
RALPH NICHOLAS QUARTANO Aug 1927 British Greek Director 1998-12-07 UNTIL 1999-07-12 RESIGNED
RICHARD ANDERSON ONIANS Apr 1940 British Director 1995-09-27 UNTIL 1996-11-11 RESIGNED
RICHARD ANDERSON ONIANS Apr 1940 British Director 1997-12-08 UNTIL 1999-03-28 RESIGNED
JAMES SINCLAIR SANDISON Jun 1932 Director 1993-12-07 UNTIL 1997-12-31 RESIGNED
MR CHRISTOPHER TULLIS LUCAS Dec 1937 British Director 1993-12-07 UNTIL 1994-10-10 RESIGNED
MR GEORGE ERNEST LOUDON Nov 1942 Dutch Director 1996-11-11 UNTIL 1999-07-12 RESIGNED
STEPHEN JOHN KING May 1949 British Director 2006-10-30 UNTIL 2011-09-19 RESIGNED
SIR PAUL RUPERT JUDGE Apr 1949 British Director 2003-10-20 UNTIL 2008-10-07 RESIGNED
MR ALAN GEORGE TURNER Nov 1933 British Director 1993-12-07 UNTIL 1997-07-07 RESIGNED
MS CAROL ANN JACKSON Dec 1955 British Director 2011-09-19 UNTIL 2019-03-28 RESIGNED
RICHARD MAKEPEACE MARTINEAU Apr 1938 Director 1993-12-07 UNTIL 1997-10-10 RESIGNED
JAMES SINCLAIR SANDISON Jun 1932 Secretary 1993-12-07 UNTIL 1997-12-31 RESIGNED
JOHN HILLYER May 1945 Secretary 1998-03-09 UNTIL 1999-07-30 RESIGNED
STEPHEN JOHN KING May 1949 British Secretary 2006-10-30 UNTIL 2011-09-19 RESIGNED
BERNARD KELLY Aug 1951 British Secretary 2000-02-21 UNTIL 2003-07-25 RESIGNED
PAUL ELLABY Mar 1965 Secretary 1993-02-12 UNTIL 1993-12-07 RESIGNED
MR PHILIP ALAN BUNT Jan 1958 British Secretary 2003-10-20 UNTIL 2006-10-30 RESIGNED
PENELOPE JANE EGAN Jul 1957 Secretary 1999-08-12 UNTIL 2000-02-21 RESIGNED
PROFESSOR ALAN WALTER BARRELL Jul 1940 British Director 1998-12-07 UNTIL 2000-07-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-01-28 UNTIL 1993-02-12 RESIGNED
CHRISTOPHER HARRIS DOYLE EVERETT Jun 1933 British Director 1993-12-07 UNTIL 1995-09-27 RESIGNED
PENNY JANE EGAN Jul 1951 British Director 1997-12-08 UNTIL 2006-07-31 RESIGNED
PETER JOHN COWLING Nov 1944 British Director 1994-11-14 UNTIL 1996-10-11 RESIGNED
MRS NATALIE FURNELL CARSEY Jun 1974 British Director 2019-07-24 UNTIL 2022-03-01 RESIGNED
MR PHILIP ALAN BUNT Jan 1958 British Director 2003-10-20 UNTIL 2006-10-30 RESIGNED
JEREMY NEIL BROCKIS Nov 1963 British Director 1993-02-12 UNTIL 1993-12-07 RESIGNED
CHRISTINE BOND Dec 1961 British Director 1993-12-07 UNTIL 2005-11-24 RESIGNED
MR MATTHEW JOHN BATES Oct 1957 British Director 2011-09-19 UNTIL 2013-04-12 RESIGNED
MS VIKKI HEYWOOD Jun 1956 British Director 2012-10-03 UNTIL 2018-10-23 RESIGNED
SIR GERALD ACHER Apr 1945 British Director 2000-07-17 UNTIL 2009-10-07 RESIGNED
MR STEPHEN DERRICK GLEADLE Jan 1959 British Director 2017-07-06 UNTIL 2021-10-11 RESIGNED
STUART HAMPSON Jan 1947 British Director 1996-11-11 UNTIL 2001-11-19 RESIGNED
DOCTOR NEIL EARL CROSS Mar 1945 British Director 1999-11-22 UNTIL 2003-10-20 RESIGNED
JOHN HILLYER May 1945 Director 1998-03-09 UNTIL 1999-07-30 RESIGNED
MISS CAROLINE ANNE WALSH May 1961 British Director 2005-11-24 UNTIL 2010-12-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-01-28 UNTIL 1993-02-12 RESIGNED
MR MATTHEW TAYLOR Dec 1960 British Director 2006-11-30 UNTIL 2021-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Society For The Encouragement Of Arts, Manufactures And Commerce 2017-01-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTBOURNE COLLEGE (INCORPORATED) EASTBOURNE Active GROUP 85100 - Pre-primary education
PROFESSIONALS AID COUNCIL LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
DULWICH PREPARATORY SCHOOLS TRUST LONDON Active GROUP 85200 - Primary education
HAZELWOOD SCHOOL LIMPSFIELD Active GROUP 85200 - Primary education
BRAMBLETYE SCHOOL TRUST LIMITED EAST GRINSTEAD Active FULL 85200 - Primary education
DYSLEXIA INSTITUTE LIMITED LONDON Dissolved... GROUP 85600 - Educational support services
THE GEFFRYE MUSEUM TRUST LONDON Active GROUP 91020 - Museums activities
PACIFIC CAPITAL PARTNERS LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
DEMOS LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
WARDOUR COMMUNICATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
THE JAPAN SOCIETY LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DISCOVERY QUAY ENTERPRISES LIMITED CORNWALL Active SMALL 68209 - Other letting and operating of own or leased real estate
THE LEARNING TRUST LONDON Dissolved... FULL 85600 - Educational support services
TONBRIDGE SCHOOL TONBRIDGE Active GROUP 85200 - Primary education
SING LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
THE SKINNERS' ACADEMY LONDON Active FULL 85310 - General secondary education
THE SKINNERS' ALMSHOUSE CHARITY LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
RSA SHIPLEY ENTERPRISES LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
RSA ADELPHI ENTERPRISES LIMITED 2019-12-20 31-03-2019 £660,792 Cash £363,545 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RSA SHIPLEY ENTERPRISES LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management