Company NameR.A.F.C.Company Limited(The)
Company StatusDissolved
Company Number00179795
CategoryPrivate Limited Company
Incorporation Date18 February 1922(102 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameSir Christopher Charles Cotton Coville
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(81 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 17 January 2017)
RoleRaf
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Chief Marshal Sir Peter Ted Squire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(91 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 17 January 2017)
RoleRetired Royal Air Force Officer
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Vice-Marshal David John Stubbs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(92 years after company formation)
Appointment Duration2 years, 11 months (closed 17 January 2017)
RoleAir Force Officer
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Secretary NameMr Miles David Pooley
StatusClosed
Appointed26 June 2015(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Commodore Henry William Hall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1994)
RoleRoyal Air Force Officer
Correspondence AddressWorlington House The Common
Kington Langley
Chippenham
Wilts
SN15 5NN
Director NameAir Chief Marshall Sir Lewis (MacDonald) Hodges
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(70 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1993)
RoleRetired
Correspondence AddressAllens House
Plaxtol
Sevenoaks
Kent
TN15 0QU
Director NameMarshal Of The Royal Sir Michael Beetham
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(70 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2002)
RoleRaf Officer
Correspondence AddressBarn House
South Creake
Fakenham
Norfolk
NR21 9PG
Secretary NameMr Peter Nigel Owen
NationalityBritish
StatusResigned
Appointed10 May 1992(70 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuggen 26 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameSir Michael William Patrick Knight
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(71 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressCraigwell
Mortehoe
Woolacombe
North Devon
EX34 7ED
Director NamePeter Dodworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(72 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 November 1996)
RoleRaf Officer
Correspondence AddressIvy Cottage
Mill Lane Tallingon
Stamford
Lincolnshie
PE9 4PR
Director NameAir Vice Marshal Peter John Goddard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(74 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1998)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address12 Church Road
Felixstowe
Suffolk
IP11 9NF
Director NameAir Vice Marshal Keith David Filby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(76 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2000)
RoleRaf
Correspondence AddressUphill Cottage Urchfont
Devizes
Wiltshire
SN10 4SB
Director NameAir Vice Marshal Phillip Wycliffe Roser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(77 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2003)
RoleRaf
Correspondence AddressWainstones 3 Angelica Court
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7EH
Director NameLord David Brownrigg Craig
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(80 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Helhoughton
Fakenham
Norfolk
NR21 7BD
Director NameAir Vice-Marshall David Cyril Couzens
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2004)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Drive
Melksham
Wiltshire
SN12 7NN
Director NameSteven Chisnall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(82 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2008)
RoleRaf Officer
Correspondence Address11 Bulback
Halton
Aylesbury
Buckinghamshire
HP22 5NZ
Director NameAir Vice-Marshal Matthew John Gethin Wiles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(86 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Dunleys Hill, North Warnborough
Hook
Hampshire
RG29 1DZ
Director NameAir Vice-Marshal Brian Lawrence Bates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(88 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2012)
RoleRoyal Air Force Officer
Country of ResidenceUnited Kingdom
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Vice-Marshal Matthew John Gethin Wiles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(90 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleRoyal Air Force Officer
Country of ResidenceUnited Kingdom
Correspondence Address128 Piccadilly
London
W1J 7PY

Contact

Telephone020 73991006
Telephone regionLondon

Location

Registered Address128 Piccadilly
London
W1J 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£1,000
Current Liabilities£1,638,395

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 September 1992Delivered on: 11 September 1992
Persons entitled: Coutts & Co.

Classification: Legal charge
Secured details: All monies due from the R.A.F. club to the chargee on any account whatsoever.
Particulars: F/H property k/a 128 piccadilly and 6 old park lane and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1985Delivered on: 8 July 1985
Satisfied on: 24 February 1993
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 128 piccadilly and no 6 old park lane. London W1V 0PY. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
16 October 2016Application to strike the company off the register (3 pages)
16 October 2016Application to strike the company off the register (3 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
29 June 2016Director's details changed for Air Vice-Marshal David John Stubbs on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Air Vice-Marshal David John Stubbs on 29 June 2016 (2 pages)
20 April 2016Director's details changed for Sir Christopher Charles Cotton Coville on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Sir Christopher Charles Cotton Coville on 20 April 2016 (2 pages)
26 June 2015Termination of appointment of Peter Nigel Owen as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Peter Nigel Owen as a secretary on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Miles David Pooley as a secretary on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Miles David Pooley as a secretary on 26 June 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (6 pages)
22 June 2015Full accounts made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
22 May 2015Director's details changed for Air Vice-Marshal David John Stubbs on 1 February 2015 (2 pages)
22 May 2015Director's details changed for Air Vice-Marshal David John Stubbs on 1 February 2015 (2 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
22 May 2015Director's details changed for Air Vice-Marshal David John Stubbs on 1 February 2015 (2 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
20 May 2014Full accounts made up to 31 December 2013 (6 pages)
20 May 2014Full accounts made up to 31 December 2013 (6 pages)
18 February 2014Appointment of Air Vice-Marshal David John Stubbs as a director (2 pages)
18 February 2014Appointment of Air Vice-Marshal David John Stubbs as a director (2 pages)
1 January 2014Termination of appointment of Matthew Wiles as a director (1 page)
1 January 2014Termination of appointment of Matthew Wiles as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (6 pages)
1 May 2013Appointment of Air Chief Marshal Sir Peter Squire as a director (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Air Chief Marshal Sir Peter Squire as a director (2 pages)
11 January 2013Termination of appointment of David Craig as a director (1 page)
11 January 2013Termination of appointment of David Craig as a director (1 page)
20 August 2012Full accounts made up to 31 December 2011 (6 pages)
20 August 2012Full accounts made up to 31 December 2011 (6 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Air Vice-Marshal Matthew John Gethin Wiles as a director (2 pages)
20 February 2012Appointment of Air Vice-Marshal Matthew John Gethin Wiles as a director (2 pages)
20 February 2012Termination of appointment of Brian Bates as a director (1 page)
20 February 2012Termination of appointment of Brian Bates as a director (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Air Vice-Marshal Brian Lawrence Bales on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Air Vice-Marshal Brian Lawrence Bales on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Air Vice-Marshal Brian Lawrence Bales on 4 May 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (6 pages)
4 May 2011Full accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Air Vice-Marshal Brian Lawrence Bales as a director (2 pages)
11 January 2011Appointment of Air Vice-Marshal Brian Lawrence Bales as a director (2 pages)
10 January 2011Termination of appointment of Matthew Wiles as a director (1 page)
10 January 2011Termination of appointment of Matthew Wiles as a director (1 page)
17 June 2010Full accounts made up to 31 December 2009 (6 pages)
17 June 2010Full accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Lord David Brownrigg Craig on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Lord David Brownrigg Craig on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Lord David Brownrigg Craig on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (6 pages)
19 May 2009Full accounts made up to 31 December 2008 (6 pages)
6 October 2008Full accounts made up to 31 December 2007 (6 pages)
6 October 2008Full accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 April 2008Director appointed air vice marshal matthew john gethin wiles (2 pages)
29 April 2008Director appointed air vice marshal matthew john gethin wiles (2 pages)
20 March 2008Appointment terminated director steven chisnall (1 page)
20 March 2008Appointment terminated director steven chisnall (1 page)
15 May 2007Full accounts made up to 31 December 2006 (6 pages)
15 May 2007Full accounts made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (6 pages)
19 May 2006Full accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
6 June 2005Full accounts made up to 31 December 2004 (6 pages)
6 June 2005Full accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 01/05/05; full list of members (4 pages)
27 May 2005Return made up to 01/05/05; full list of members (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
25 May 2004Full accounts made up to 31 December 2003 (6 pages)
25 May 2004Full accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 June 2003Return made up to 01/05/03; full list of members (9 pages)
11 June 2003Return made up to 01/05/03; full list of members (9 pages)
2 June 2003Full accounts made up to 31 December 2002 (6 pages)
2 June 2003Full accounts made up to 31 December 2002 (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (6 pages)
28 May 2002Full accounts made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2002Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
16 May 2000Full accounts made up to 31 December 1999 (6 pages)
16 May 2000Full accounts made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 10/05/00; full list of members (8 pages)
16 May 2000Return made up to 10/05/00; full list of members (8 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
21 May 1998Return made up to 10/05/98; full list of members (6 pages)
21 May 1998Return made up to 10/05/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
16 May 1997Return made up to 10/05/97; full list of members (14 pages)
16 May 1997Full accounts made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 10/05/97; full list of members (14 pages)
16 May 1997Full accounts made up to 31 December 1996 (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 10/05/96; full list of members (7 pages)
21 May 1996Return made up to 10/05/96; full list of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1995Full accounts made up to 31 December 1994 (7 pages)
15 May 1995Full accounts made up to 31 December 1994 (7 pages)
15 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 February 1922Incorporation (17 pages)
18 February 1922Incorporation (17 pages)