Company NamePall Mall And Woodcote Park Clubhouses Limited
Company StatusActive
Company Number01424400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1979(44 years, 11 months ago)
Previous NamesR.A.C. Pall Mall Clubhouse Limited and RAC Clubhouses Limited

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(39 years after company formation)
Appointment Duration5 years, 10 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(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RolePersonnel Management
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMrs Genevieve Louise Griffin
StatusCurrent
Appointed28 March 2022(42 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Antonio Daniel Pereira
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 July 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NamePeter Forbes Darrell Trimingham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address9 Basing Close
Thames Ditton
Surrey
KT7 0NY
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameBrian Kenneth McGivern
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressByewood 14 Fitzgerald Road
Boyle Farm
Thames Ditton
Surrey
KT7 0TU
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Director NameFrederick Ronald Gordon
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressWiremill House
Lingfield
Surrey
RH7 6HJ
Director NameJohn Anthony Fingleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 York House
39 Upper Montagu Street
London
W1H 1FR
Director NameMr John Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Eagle Place
Roland Way
London
SW7 3RG
Secretary NamePeter John Leslie Doran
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address19 Nightingale Road
East Molesey
Surrey
KT8 2PQ
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 1998)
RoleCompany Director
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(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 1998)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockslease Farm House
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JL
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameBernard Stuart Apter
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Gardens
The Boltons
London
SW10 9SW
Director NameJeffery Alexander Spencer Tolman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Avenue Court
Draycott Avenue
London
SW3 3UB
Director NameMr John Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address6 Eagle Place
Roland Way
London
SW7 3RG
Director NameMr Derek Michael Richardson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(19 years, 7 months after company formation)
Appointment Duration7 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
Appointed30 June 1999(20 years, 1 month after company formation)
Appointment Duration11 years, 5 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
Appointed19 January 2005(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2010)
RoleDirector And Computer Consulta
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(27 years, 11 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 NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameMr David Leslie Wilkinson
StatusResigned
Appointed08 December 2010(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Thomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(33 years after company formation)
Appointment Duration6 years (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Michael John Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2016)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Nicholas John Joce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(34 years after company formation)
Appointment Duration11 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Miles William Ellis Wade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(34 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMr Miles William Ellis Wade
StatusResigned
Appointed16 September 2013(34 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Ellis Moyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(36 years, 12 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(42 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS

Contact

Websiteroyalautomobileclub.co.uk
Telephone020 79302345
Telephone regionLondon

Location

Registered AddressRoyal Automobile Club
89-91 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

Financials

Year2014
Turnover£42,319,000
Net Worth£51,637,000
Cash£12,114,000
Current Liabilities£37,239,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

13 March 1980Delivered on: 28 March 1980
Persons entitled: The Automobile Proprietary Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding

Filing History

28 July 2023Full accounts made up to 31 December 2022 (33 pages)
17 May 2023Appointment of Mr Michael Cannavina as a director on 26 April 2023 (2 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)
25 July 2022Full accounts made up to 31 December 2021 (35 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 2021Full accounts made up to 31 December 2020 (36 pages)
23 June 2021Termination of appointment of Miles William Ellis Wade as a director on 22 June 2021 (1 page)
23 June 2021Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr Andrew Laird as a director on 22 June 2021 (2 pages)
23 June 2021Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (35 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (34 pages)
19 July 2019Appointment of Ms Christine Ann Gaskell as a director on 2 July 2019 (2 pages)
19 July 2019Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page)
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)
18 June 2018Full accounts made up to 31 December 2017 (32 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 (4 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (31 pages)
19 April 2017Full accounts made up to 31 December 2016 (31 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 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 no member list (4 pages)
23 May 2016Annual return made up to 20 May 2016 no member list (4 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 2015Full accounts made up to 31 December 2014 (18 pages)
6 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
3 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 June 2014Annual return made up to 29 May 2014 no member list (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 no member list (3 pages)
26 September 2013Appointment of Mr Michael John Turner as a director (2 pages)
26 September 2013Appointment of Mr Michael John Turner as a director (2 pages)
19 September 2013Appointment of Mr Miles William Ellis Wade as a secretary (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)
18 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
18 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
18 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Annual return made up to 29 May 2013 no member list (3 pages)
25 June 2013Annual return made up to 29 May 2013 no member list (3 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (3 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (3 pages)
6 June 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
6 June 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
6 June 2012Termination of appointment of David Prosser as a director (1 page)
6 June 2012Termination of appointment of David Prosser as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
15 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
18 March 2011Appointment of Mr Kieran Charles Poynter as a director (2 pages)
18 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
18 March 2011Appointment of Mr Kieran Charles Poynter as a director (2 pages)
18 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
17 March 2011Termination of appointment of Roger Smolski as a director (1 page)
17 March 2011Termination of appointment of Roger Smolski as a director (1 page)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
28 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
5 June 2009Annual return made up to 29/05/09 (2 pages)
5 June 2009Annual return made up to 29/05/09 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 June 2008Annual return made up to 29/05/08 (2 pages)
10 June 2008Annual return made up to 29/05/08 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Annual return made up to 29/05/07 (4 pages)
21 June 2007Annual return made up to 29/05/07 (4 pages)
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 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2006Annual return made up to 29/05/06 (4 pages)
14 June 2006Annual return made up to 29/05/06 (4 pages)
19 May 2006Full accounts made up to 31 December 2005 (13 pages)
19 May 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Annual return made up to 29/05/05 (4 pages)
20 June 2005Annual return made up to 29/05/05 (4 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Annual return made up to 29/05/04 (4 pages)
4 August 2004Annual return made up to 29/05/04 (4 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2003Full accounts made up to 31 December 2002 (13 pages)
21 June 2003Full accounts made up to 31 December 2002 (13 pages)
12 June 2003Annual return made up to 29/05/03
  • 363(287) ‐ Registered office changed on 12/06/03
(4 pages)
12 June 2003Annual return made up to 29/05/03
  • 363(287) ‐ Registered office changed on 12/06/03
(4 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 June 2002Annual return made up to 29/05/02 (6 pages)
5 June 2002Annual return made up to 29/05/02 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
7 June 2001Annual return made up to 29/05/01 (5 pages)
7 June 2001Annual return made up to 29/05/01 (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 June 2000Annual return made up to 29/05/99 (6 pages)
27 June 2000Annual return made up to 29/05/99 (6 pages)
21 June 2000Annual return made up to 29/05/00
  • 363(287) ‐ Registered office changed on 21/06/00
(5 pages)
21 June 2000Annual return made up to 29/05/00
  • 363(287) ‐ Registered office changed on 21/06/00
(5 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999New secretary appointed (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1998Memorandum and Articles of Association (13 pages)
9 July 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 July 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 July 1998Memorandum and Articles of Association (13 pages)
7 July 1998Company name changed rac clubhouses LIMITED\certificate issued on 07/07/98 (2 pages)
7 July 1998Company name changed rac clubhouses LIMITED\certificate issued on 07/07/98 (2 pages)
5 February 1998Memorandum and Articles of Association (16 pages)
5 February 1998Memorandum and Articles of Association (16 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Company name changed R.A.C. pall mall clubhouse limit ed\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed R.A.C. pall mall clubhouse limit ed\certificate issued on 20/01/98 (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (16 pages)
19 August 1997Full accounts made up to 31 December 1996 (16 pages)
17 June 1997Annual return made up to 29/05/97 (6 pages)
17 June 1997Annual return made up to 29/05/97 (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
1 July 1996Annual return made up to 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Annual return made up to 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995Full accounts made up to 31 December 1994 (15 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
31 May 1979Incorporation (24 pages)
31 May 1979Incorporation (24 pages)