ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Royal Agricultural Hall Limited(The)

Royal Agricultural Hall Limited(The) is an active company incorporated on 14 December 1984 with the registered office located in London, Greater London. Royal Agricultural Hall Limited(The) was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01872153
Private limited company
Age
40 years
Incorporated 14 December 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (9 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Excel London Management Office Warehouse K
One Western Gateway
London
E16 1XL
England
Address changed on 5 Nov 2024 (11 months ago)
Previous address was Business Design Centre 52 Upper Street Islington Green London N1 0QH
Telephone
02073593535
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Jun 1956
Director • British • Lives in England • Born in Apr 1973
Director • Managing Director • British • Lives in UK • Born in Sep 1967
Director • Emirati • Lives in United Arab Emirates • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Design Centre Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 2 more are mutual people.
Active
Upper Street Car Park Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 2 more are mutual people.
Active
Business Design Centre Group Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 2 more are mutual people.
Active
City North Islington Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 1 more are mutual people.
Active
BDC Forecourt Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 2 more are mutual people.
Active
City North Islington Holdings Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 1 more are mutual people.
Active
BDCG Holdings Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 2 more are mutual people.
Active
City North (Telford Homes) Limited
Dominic Richard Albert Ismael Jones, Jack Anthony Morris, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1M
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£1M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jun 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Accounting Period Shortened
10 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Joseph Mullee Resigned
11 Months Ago on 29 Oct 2024
Jack Anthony Morris Resigned
11 Months Ago on 29 Oct 2024
Dominic Richard Albert Ismael Jones Resigned
11 Months Ago on 29 Oct 2024
Joseph Mullee Resigned
11 Months Ago on 29 Oct 2024
Mr Jeremy Paul Esmond Rees Appointed
11 Months Ago on 29 Oct 2024
Mr Humaid Matar Al Dhaheri Appointed
11 Months Ago on 29 Oct 2024
Get Credit Report
Discover Royal Agricultural Hall Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 7 Jan 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Joseph Mullee as a secretary on 29 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 29 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Jack Anthony Morris as a director on 29 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Jeremy Paul Esmond Rees as a director on 29 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Joseph Mullee as a director on 29 October 2024
Submitted on 5 Nov 2024
Registered office address changed from Business Design Centre 52 Upper Street Islington Green London N1 0QH to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Humaid Matar Al Dhaheri as a director on 29 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year