89-91 Pall Mall
London
SW1Y 5HS
Secretary Name | Mr Miles William Ellis Wade |
---|---|
Status | Current |
Appointed | 13 September 2013(105 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Benjamin Piers Cussons |
---|---|
Date of Birth | March 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(109 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director, Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lexham Gardens Mews London W8 5JQ |
Director Name | Miss Christine Ann Gaskell |
---|---|
Date of Birth | April 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(111 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Personnel Management |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Michael Albert Bone |
---|---|
Date of Birth | April 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 41 Banstead Road Purley Surrey CR8 3EB |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Director Name | Brian Kenneth McGivern |
---|---|
Date of Birth | March 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Byewood 14 Fitzgerald Road Boyle Farm Thames Ditton Surrey KT7 0TU |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Secretary Name | Peter John Leslie Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 19 Nightingale Road East Molesey Surrey KT8 2PQ |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(85 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Mr Timothy Gordon Keown |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(91 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockslease Farm House Fawley Henley-On-Thames Oxfordshire RG9 6JL |
Secretary Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(91 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Director Name | Mr Derek Michael Richardson |
---|---|
Date of Birth | July 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterhouse Farm West End Esher Surrey KT10 8LT |
Director Name | Roger Smolski |
---|---|
Date of Birth | March 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 December 2010) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 67 Ash Lodge Drive Ash Aldershot Hampshire GU12 6NW |
Director Name | Mr David John Prosser |
---|---|
Date of Birth | March 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(98 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | M David Leslie Wilkinson |
---|---|
Date of Birth | May 1953 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2010(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Hotellier |
Country of Residence | United Kingdom |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mr David Leslie Wilkinson |
---|---|
Status | Resigned |
Appointed | 08 December 2010(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Thomas Finlayson Grant Purves |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(103 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Nicholas John Joce |
---|---|
Date of Birth | May 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(104 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(104 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2016) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher Ellis Moyle |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(107 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Coxwold Cottage 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Website | royalautomobileclub.co.uk |
---|---|
Telephone | 020 79302345 |
Telephone region | London |
Registered Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
21.6k at £10 | Royal Automobile Club LTD 97.94% Ordinary |
---|---|
454 at £10 | Shareholder Name Missing 2.06% Ordinary |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2021 (1 month from now) |
19 June 1912 | Delivered on: 24 June 1912 Persons entitled: North England Trustee Debenture Anets Corp. LTD. Classification: Mortgage land charge. Secured details: £20,000. Particulars: Land and buildings pallmall and all furniture fittings, fixtures. Outstanding |
---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
3 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 July 2019 | Appointment of Ms Christine Ann Gaskell as a director on 2 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Benjamin Piers Cussons as a director on 12 June 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 June 2018 | Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Nicholas Joce as a director (1 page) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Nicholas Joce as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
27 September 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
19 September 2013 | Termination of appointment of Kieran Poynter as a director (1 page) |
19 September 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
19 September 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary (1 page) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a director (2 pages) |
19 September 2013 | Appointment of Mr Nicholas John Joce as a director (2 pages) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a director (2 pages) |
19 September 2013 | Termination of appointment of Kieran Poynter as a director (1 page) |
19 September 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
19 September 2013 | Appointment of Mr Nicholas John Joce as a director (2 pages) |
19 September 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary (1 page) |
19 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
25 June 2012 | Termination of appointment of David Prosser as a director (1 page) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
25 June 2012 | Termination of appointment of David Prosser as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
18 April 2011 | Appointment of Mr Kieran Charles Poynter as a director (2 pages) |
18 April 2011 | Appointment of Mr Kieran Charles Poynter as a director (2 pages) |
15 April 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
15 April 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
15 April 2011 | Termination of appointment of Roger Smolski as a director (1 page) |
15 April 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
15 April 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
15 April 2011 | Termination of appointment of Roger Smolski as a director (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
9 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members
|
12 June 2003 | Return made up to 29/05/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
7 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members
|
21 June 2000 | Return made up to 29/05/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (1 page) |
14 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 June 1998 | Return made up to 29/05/98; full list of members
|
26 June 1998 | Return made up to 29/05/98; full list of members
|
19 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
14 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (6 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (6 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 February 1973 | Memorandum and Articles of Association (41 pages) |
13 February 1973 | Memorandum and Articles of Association (41 pages) |