Background WavePink WaveYellow Wave

HENRY WOOD HALL LIMITED (01214781)

HENRY WOOD HALL LIMITED (01214781) is an active UK company. incorporated on 4 June 1975. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HENRY WOOD HALL LIMITED has been registered for 50 years. Current directors include BURKE, David, DUMAS, Christopher Richard, JACKSON, David Peter and 6 others.

Company Number
01214781
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1975
Age
50 years
Address
Henry Wood Hall, London, SE1 4HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BURKE, David, DUMAS, Christopher Richard, JACKSON, David Peter, LEWIS-CROSBY, Robert Antony, MACKENZIE, James Lennox, MCDOWELL, Kathryn Alexandra, MITCHELL, Louise Catherine, VINES, Mark Christopher, WATT, Laurence Johnstone
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY WOOD HALL LIMITED

HENRY WOOD HALL LIMITED is an active company incorporated on 4 June 1975 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HENRY WOOD HALL LIMITED was registered 50 years ago.(SIC: 90020)

Status

active

Active since 50 years ago

Company No

01214781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 4 June 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Henry Wood Hall Trinity Church Square London, SE1 4HU,

Previous Addresses

Trinity Church Square London SE1 4HU
From: 4 June 1975To: 16 May 2016
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Left
May 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FRAZIER WOOD, Patrick

Active
Trinity Church Square, LondonSE1 4HU
Secretary
Appointed 05 Jan 2026

BURKE, David

Active
Trinity Church Square, LondonSE1 4HU
Born September 1974
Director
Appointed 14 Dec 2020

DUMAS, Christopher Richard

Active
Trinity Church Square, LondonSE1 4HU
Born February 1960
Director
Appointed 09 Jul 2025

JACKSON, David Peter

Active
Trinity Church Square, LondonSE1 4HU
Born December 1970
Director
Appointed 01 Jul 2019

LEWIS-CROSBY, Robert Antony

Active
Hosack Road, LondonSW17 7QW
Born April 1947
Director
Appointed 12 Dec 2014

MACKENZIE, James Lennox

Active
Trinity Church Square, LondonSE1 4HU
Born April 1953
Director
Appointed 01 Apr 2019

MCDOWELL, Kathryn Alexandra

Active
Trinity Church Square, LondonSE1 4HU
Born December 1959
Director
Appointed 08 Aug 2005

MITCHELL, Louise Catherine

Active
Trinity Church Square, LondonSE1 4HU
Born August 1956
Director
Appointed 03 Dec 2024

VINES, Mark Christopher

Active
Trinity Church Square, LondonSE1 4HU
Born January 1975
Director
Appointed 31 Jul 2024

WATT, Laurence Johnstone

Active
Trinity Church Square, LondonSE1 4HU
Born March 1946
Director
Appointed 26 Jul 2019

PALMER, Terence Suttor

Resigned
46 Edwardes Square, LondonW8 6HH
Secretary
Appointed N/A
Resigned 08 Dec 1999

STEVENS, Andrew

Resigned
175 Cranston Road, LondonSE23 2EZ
Secretary
Appointed 08 Dec 1999
Resigned 05 Jan 2026

CHANNING, Simon Nicholas

Resigned
30 Lancaster Avenue, LondonSE27 9DZ
Born December 1960
Director
Appointed 31 Mar 1993
Resigned 06 Feb 1994

CLARK, Judith Anne

Resigned
2 Birch Terrace, HeathfieldTN21 0PA
Born July 1959
Director
Appointed 14 Nov 2003
Resigned 22 Nov 2007

DAVIES, Gareth Robert

Resigned
Trinity Church Square, LondonSE1 4HU
Born October 1971
Director
Appointed 26 Feb 2016
Resigned 01 Jul 2019

DORNY, Serge

Resigned
Flat 66 Valiant House, LondonSW11 3LX
Born February 1962
Director
Appointed 05 Dec 1996
Resigned 28 Apr 2003

GILLINSON, Clive Daniel

Resigned
37 Church Street, LondonE15 3JR
Born March 1946
Director
Appointed N/A
Resigned 01 Jul 2005

HOHMANN, Martin Reinhard

Resigned
Trinity Church Square, LondonSE1 4HU
Born June 1973
Director
Appointed 01 Apr 2020
Resigned 24 Apr 2024

HOHMANN, Martin

Resigned
Taffrail House, LondonE14 3TG
Born June 1973
Director
Appointed 03 Mar 2005
Resigned 24 Jul 2012

LAWLEY, John

Resigned
9 Dukes Avenue, LondonN3 2DE
Born July 1944
Director
Appointed 01 Nov 1992
Resigned 02 Nov 1999

LAWRENCE, Christopher

Resigned
40 Kidbrooke Gardens, LondonSE3 0PD
Born April 1950
Director
Appointed 31 Mar 1993
Resigned 24 Aug 1995

LINES, Timothy

Resigned
12 Epsom Close, NortholtUB5 4BH
Born August 1968
Director
Appointed 01 Jul 2002
Resigned 05 Jun 2003

LYNE, William Macquarie

Resigned
19 Twisden Road, LondonNW5 1DL
Born November 1932
Director
Appointed 13 Jan 1998
Resigned 02 Dec 2013

LYONS, Isadore Jack, Sir

Resigned
Blundell House, LondonW8 7AD
Born February 1916
Director
Appointed N/A
Resigned 31 Dec 1992

MACKENZIE, James Lennox

Resigned
135 Court Lane, LondonSE21 7EE
Born April 1953
Director
Appointed 02 Nov 2004
Resigned 26 Feb 2016

MACKENZIE, James Lennox

Resigned
Barbican Centre, LondonEC27 8DS
Born April 1953
Director
Appointed N/A
Resigned 07 Aug 1992

MARCOU, David Michael

Resigned
157 Westbury Raynes Park, LondonSW20 9LY
Born May 1944
Director
Appointed N/A
Resigned 28 Aug 1991

MCILWHAM, Stewart

Resigned
Albert Embankment, LondonSE1 7TP
Born May 1965
Director
Appointed 24 Jul 2012
Resigned 01 Apr 2020

RUSHTON, Anne Margaret

Resigned
Trinity Church Square, LondonSE1 4HU
Born July 1965
Director
Appointed 06 Aug 2019
Resigned 25 Mar 2025

SIGALL, David Alfred

Resigned
29 Merthyr Terrace, LondonSW13 9DL
Born November 1943
Director
Appointed 01 Nov 1992
Resigned 04 Jun 2019

ST JOHN WRIGHT, Robert Vincent

Resigned
Four Aces Chapel Lane, WokingGU24 0JU
Born June 1950
Director
Appointed 01 May 1994
Resigned 01 Jan 2001

STRANG, Paul

Resigned
34 Hamilton Terrace, LondonNW8 9UG
Born March 1933
Director
Appointed N/A
Resigned 12 Dec 2014

VAUGHAN, Jonathan

Resigned
51 Palace Gardens, Buckhurst HillIG9 5PQ
Born July 1963
Director
Appointed 08 Dec 1999
Resigned 01 Jul 2002

WALKER, Timothy Alexander

Resigned
37 Smith Square, LondonSW1P 3HL
Born November 1954
Director
Appointed 25 Apr 2003
Resigned 14 Dec 2020

WEBB, Simon James

Resigned
29 Hawden Road, TonbridgeTN9 1JN
Born October 1968
Director
Appointed 01 Jan 2001
Resigned 19 Feb 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Richard Dumas

Active
Trinity Church Square, LondonSE1 4HU
Born February 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Mr Christopher Richard Dumas

Ceased
Trinity Church Square, LondonSE1 4HU
Born February 1960

Nature of Control

Significant influence or control
Notified 09 Jul 2025
Ceased 14 Jan 2026

Mr Robert Antony Lewis-Crosby

Ceased
Trinity Church Square, LondonSE1 4HU
Born April 1947

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2017
Ceased 09 Jul 2025

Mr David Alfred Sigall

Ceased
Trinity Church Square, LondonSE1 4HU
Born November 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Notification Of A Person With Significant Control
1 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
288288
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87