Company NameThe Automobile Club Of Great Britain Limited
Company StatusActive
Company Number00053762
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Benjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector, Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Lexham Gardens Mews
London
W8 5JQ
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RolePersonnel Management
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Secretary NameMrs Genevieve Louise Griffin
StatusCurrent
Appointed28 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Antonio Daniel Pereira
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleGeneral Secretary
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleGeneral Secretary Rac
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(93 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2000)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed16 December 1998(97 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(98 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockslease Farm House
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JL
Director NameBrian Kenneth McGivern
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(98 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressByewood 14 Fitzgerald Road
Boyle Farm
Thames Ditton
Surrey
KT7 0TU
Director NameMr Derek Michael Richardson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(98 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterhouse Farm
West End
Esher
Surrey
KT10 8LT
Secretary NameMajor-General Alasdair Ian Gordon Kennedy
NationalityBritish
StatusResigned
Appointed28 January 2000(98 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Director NameRoger Smolski
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(103 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address67 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6NW
Director NameMr David John Prosser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(105 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Gilbert House
Barbican
London
EC2Y 8BD
Director NameM David Leslie Wilkinson
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2010(109 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Kieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(109 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Secretary NameMr David Leslie Wilkinson
StatusResigned
Appointed08 December 2010(109 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Thomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(110 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Michael John Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2016)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Nicholas John Joce
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(111 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Miles William Ellis Wade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(111 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Secretary NameMr Miles William Ellis Wade
StatusResigned
Appointed16 September 2013(111 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Ellis Moyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(114 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCoxwold Cottage 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Secretary NameMs Karen Margaret England
StatusResigned
Appointed22 June 2021(119 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS

Contact

Websitewww.royalautomobileclub.co.uk
Telephone01372 229600
Telephone regionEsher

Location

Registered AddressRoyal Automobile Club
89 Pall Mall
London
SW1Y 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Christine Ann Gaskell as a director on 26 April 2023 (1 page)
3 May 2023Appointment of Mr Michael Cannavina as a director on 26 April 2023 (2 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 July 2022Appointment of Mr Antonio Daniel Pereira as a director on 20 July 2022 (2 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 March 2022Appointment of Mrs Genevieve Louise Griffin as a secretary on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Karen Margaret England as a secretary on 28 March 2022 (1 page)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 June 2021Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page)
23 June 2021Termination of appointment of Miles William Ellis Wade as a director on 22 June 2021 (1 page)
23 June 2021Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages)
23 June 2021Appointment of Mr Andrew Laird as a director on 22 June 2021 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 July 2019Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page)
19 July 2019Appointment of Ms Christine Ann Gaskell as a director on 2 July 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 June 2018Appointment of Mr Benjamin Piers Cussons as a director on 12 June 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 June 2018Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7
(5 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7
(5 pages)
23 May 2016Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7
(4 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 June 2014Termination of appointment of Nicholas Joce as a director (1 page)
6 June 2014Termination of appointment of Nicholas Joce as a director (1 page)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 7
(4 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 7
(4 pages)
4 October 2013Appointment of Mr Michael John Turner as a director (2 pages)
4 October 2013Appointment of Mr Michael John Turner as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Appointment of Mr Miles William Ellis Wade as a secretary (1 page)
19 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
19 September 2013Termination of appointment of David Wilkinson as a director (1 page)
19 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
19 September 2013Appointment of Mr Miles William Ellis Wade as a director (2 pages)
19 September 2013Appointment of Mr Miles William Ellis Wade as a director (2 pages)
19 September 2013Appointment of Mr Miles William Ellis Wade as a secretary (1 page)
19 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
19 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
19 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
19 September 2013Termination of appointment of David Wilkinson as a director (1 page)
19 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
19 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
25 June 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
25 June 2012Termination of appointment of David Prosser as a director (1 page)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of David Prosser as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
18 April 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
15 April 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
15 April 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
15 April 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
15 April 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
15 April 2011Termination of appointment of Roger Smolski as a director (1 page)
15 April 2011Termination of appointment of Roger Smolski as a director (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 July 2007Return made up to 29/05/07; no change of members (7 pages)
9 July 2007Return made up to 29/05/07; no change of members (7 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 June 2005Return made up to 29/05/05; full list of members (7 pages)
20 June 2005Return made up to 29/05/05; full list of members (7 pages)
4 August 2004Return made up to 29/05/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 August 2004Return made up to 29/05/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 June 1999Return made up to 29/05/99; full list of members (7 pages)
8 June 1999Return made up to 29/05/99; full list of members (7 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 29/05/98; full list of members (6 pages)
15 June 1998Return made up to 29/05/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london, NW2 1LT (1 page)
6 March 1998Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london, NW2 1LT (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 June 1997Return made up to 29/05/97; full list of members (9 pages)
8 June 1997Return made up to 29/05/97; full list of members (9 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 June 1996Return made up to 29/05/96; full list of members (7 pages)
5 June 1996Return made up to 29/05/96; full list of members (7 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 December 1901Incorporation (7 pages)
13 December 1901Incorporation (7 pages)