Company NameRoyal Automobile Club Foundation For Motoring Limited
Company StatusActive
Company Number02596548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Stephen Leonard Gooding
NationalityBritish
StatusCurrent
Appointed01 October 2008(17 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address65 Harlands Road
Haywards Heath
West Sussex
RH16 1LU
Director NameMr Benjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(19 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lexham Gardens Mews
London
W8 5JQ
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRac Offices Brockhurst Crescent
Walsall
WS5 4AW
Director NameMs Joanna Mary Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Neville Stuart Jackson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Sujith Kollamthodi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RolePractice Director - Policy, Strategy & Economics
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr John Rollo Wood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleChief Engineer Rac
Correspondence Address38 Tattersall Close
Wokingham
Berkshire
RG11 2LP
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleGeneral Secretary
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NameProf David Glyndwr Tudor Williams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 1998)
RoleVice-Chancellor College Presid
Correspondence AddressUniversity Of Cambridge
The Old Schools
Cambridge
Cambridgeshire
CB2 1TN
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 1999)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameSir Christopher David Foster
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 2003)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Park Avenue
London
W11 3QU
Director NameTony Melville Ridley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 April 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address77 Church Road
Richmond
Surrey
TW10 6LX
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 July 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
Appointed11 August 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressByewood 14 Fitzgerald Road
Boyle Farm
Thames Ditton
Surrey
KT7 0TU
Secretary NameEdmund King
NationalityBritish
StatusResigned
Appointed16 December 1998(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Upper Lattimore Road
St. Albans
Hertfordshire
AL1 3UD
Director NameMr David Alexander Leibling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kewferry Road
Northwood
Middlesex
HA6 2PG
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2002)
RoleCompany Chairman
Correspondence AddressFlat 29
7 Princes Gate
London
SW7 1QL
Director NameDr Stephen Keith Hammerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(11 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Trinity Road
Manningtree
Essex
CO11 2HL
Director NameMr Andrew Harrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 September 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWimbushes
Ragged Hall Lane
St. Albans
Hertfordshire
AL2 3NW
Director NameMr Findlay Martin Caldwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 September 2004)
RoleManaging Director
Country of ResidenceGB
Correspondence AddressHeronswood Ford Lane
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Director NameMr David Holmes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormer Lodge 31 Little Park Gardens
Enfield
Middlesex
EN2 6PQ
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2009)
RoleChartered Accountant
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Benedict Charles Welsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2008)
RoleCorporate Affairs Director
Country of ResidenceEngland
Correspondence Address11 Town Close Road
Norwich
Norfolk
NR2 2NB
Director NameSir David Prosser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2010)
RoleCo Director
Correspondence AddressFlat 206 The Barbican
Gilbert House
London
EC2 8BD
Director NameMrs Alison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Saj Arshad
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2009(18 years after company formation)
Appointment Duration1 year (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hermitage Lane
London
NW2 2HG
Director NameMr David Osmond Bizley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(18 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 April 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Topcliffe Drive
Farnborough
Kent
BR6 7DP
Director NameDr David Anthony Quarmby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 July 2013)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shooters Hill Road
London
Greater London
SE3 7AR
Director NameMrs Angela Charlotte Seymour-Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2012)
RoleManaging Director Rac
Country of ResidenceScotland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr David Bayliss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2020)
RoleTransport Engineer & Consultant
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Joe Greenwell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2020)
RoleAutomotive Industry Strategist
Country of ResidenceEngland
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Peter Graham Read
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pall Mall
London
SW1Y 5HS

Contact

Websiteracfoundation.org
Telephone020 79302345
Telephone regionLondon

Location

Registered Address89-91 Pall Mall
London
SW1Y 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£824,736
Net Worth£27,899,676
Current Liabilities£171,472

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

16 June 2023Accounts for a small company made up to 31 December 2022 (32 pages)
1 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Peter Graham Read as a director on 28 November 2022 (1 page)
12 September 2022Accounts for a small company made up to 31 December 2021 (31 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
20 October 2021Accounts for a small company made up to 31 December 2020 (31 pages)
22 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Sujith Kollamthodi as a director on 30 April 2020 (2 pages)
15 February 2021Termination of appointment of David Bayliss as a director on 29 April 2020 (1 page)
5 June 2020Accounts for a small company made up to 31 December 2019 (27 pages)
19 May 2020Termination of appointment of Joe Greenwell as a director on 30 April 2020 (1 page)
19 May 2020Appointment of Mr Neville Stuart Jackson as a director on 30 April 2020 (2 pages)
16 April 2020Appointment of Ms Joanna Mary Baker as a director on 29 April 2019 (2 pages)
16 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (25 pages)
2 May 2019Termination of appointment of David Osmond Bizley as a director on 29 April 2019 (1 page)
2 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Peter Graham Read as a director on 16 July 2018 (2 pages)
1 May 2019Termination of appointment of Stephen Keith Hammerton as a director on 30 April 2018 (1 page)
17 May 2018Full accounts made up to 31 December 2017 (24 pages)
19 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 December 2016 (25 pages)
16 November 2017Full accounts made up to 31 December 2016 (25 pages)
9 June 2017Appointment of Mr David Arthur Hobday as a director on 24 April 2017 (2 pages)
9 June 2017Appointment of Mr David Arthur Hobday as a director on 24 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
26 April 2017Termination of appointment of Christopher Woodhouse as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Christopher Woodhouse as a director on 24 April 2017 (1 page)
26 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
31 March 2016Annual return made up to 20 March 2016 no member list (7 pages)
31 March 2016Annual return made up to 20 March 2016 no member list (7 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 June 2015Secretary's details changed for Professor Stephen Glaister on 27 May 2015 (1 page)
16 June 2015Secretary's details changed for Professor Stephen Glaister on 27 May 2015 (1 page)
17 April 2015Annual return made up to 20 March 2015 no member list (7 pages)
17 April 2015Annual return made up to 20 March 2015 no member list (7 pages)
6 May 2014Full accounts made up to 31 December 2013 (22 pages)
6 May 2014Full accounts made up to 31 December 2013 (22 pages)
9 April 2014Annual return made up to 20 March 2014 no member list (6 pages)
9 April 2014Annual return made up to 20 March 2014 no member list (6 pages)
7 April 2014Appointment of Mr Joe Greenwell as a director (2 pages)
7 April 2014Termination of appointment of David Quarmby as a director (1 page)
7 April 2014Termination of appointment of David Quarmby as a director (1 page)
7 April 2014Appointment of Mr Joe Greenwell as a director (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 April 2013Appointment of Mr Christopher Woodhouse as a director (2 pages)
2 April 2013Appointment of Mr Christopher Woodhouse as a director (2 pages)
27 March 2013Annual return made up to 20 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 20 March 2013 no member list (6 pages)
26 June 2012Termination of appointment of Angela Seymour-Jackson as a director (1 page)
26 June 2012Termination of appointment of Angela Seymour-Jackson as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Annual return made up to 20 March 2012 no member list (7 pages)
27 March 2012Annual return made up to 20 March 2012 no member list (7 pages)
27 March 2012Termination of appointment of David Holmes as a director (1 page)
27 March 2012Termination of appointment of David Holmes as a director (1 page)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2012Statement of company's objects (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 May 2011Full accounts made up to 31 December 2010 (23 pages)
26 May 2011Full accounts made up to 31 December 2010 (23 pages)
17 May 2011Annual return made up to 20 March 2011 no member list (8 pages)
17 May 2011Annual return made up to 20 March 2011 no member list (8 pages)
24 March 2011Appointment of Mr David Bayliss as a director (2 pages)
24 March 2011Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
24 March 2011Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
24 March 2011Appointment of Mr David Bayliss as a director (2 pages)
23 March 2011Termination of appointment of Tony Ridley as a director (1 page)
23 March 2011Termination of appointment of Saj Arshad as a director (1 page)
23 March 2011Termination of appointment of David Prosser as a director (1 page)
23 March 2011Termination of appointment of David Prosser as a director (1 page)
23 March 2011Termination of appointment of Saj Arshad as a director (1 page)
23 March 2011Termination of appointment of Tony Ridley as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 June 2010Appointment of Mr Benjamin Piers Cussons as a director (4 pages)
15 June 2010Appointment of Mr Benjamin Piers Cussons as a director (4 pages)
19 April 2010Annual return made up to 20 March 2010 no member list (7 pages)
19 April 2010Annual return made up to 20 March 2010 no member list (7 pages)
19 April 2010Director's details changed for Mrs Alison Deborah Hewitt on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Alison Deborah Hewitt on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Tony Melville Ridley on 20 March 2010 (2 pages)
16 April 2010Director's details changed for David Holmes on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mr David Osmond Bizley on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Dr Stephen Keith Hammerton on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Tony Melville Ridley on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Dr Stephen Keith Hammerton on 20 March 2010 (2 pages)
16 April 2010Termination of appointment of Simon Machell as a director (1 page)
16 April 2010Termination of appointment of Alison Hewitt as a director (1 page)
16 April 2010Director's details changed for Saj Arshad on 20 March 2010 (2 pages)
16 April 2010Termination of appointment of Alison Hewitt as a director (1 page)
16 April 2010Termination of appointment of Simon Machell as a director (1 page)
16 April 2010Director's details changed for Saj Arshad on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mr David Osmond Bizley on 20 March 2010 (2 pages)
16 April 2010Director's details changed for David Holmes on 20 March 2010 (2 pages)
7 November 2009Appointment of Dr David Anthony Quarmby as a director (2 pages)
7 November 2009Appointment of Dr David Anthony Quarmby as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 April 2009Director appointed dr david osmond bizley (2 pages)
29 April 2009Director appointed dr david osmond bizley (2 pages)
22 April 2009Appointment terminated director benedict welsh (1 page)
22 April 2009Secretary appointed professor stephen glaister (2 pages)
22 April 2009Director appointed saj arshad (3 pages)
22 April 2009Director appointed saj arshad (3 pages)
22 April 2009Appointment terminated director benedict welsh (1 page)
22 April 2009Secretary appointed professor stephen glaister (2 pages)
15 April 2009Annual return made up to 20/03/09 (4 pages)
15 April 2009Annual return made up to 20/03/09 (4 pages)
14 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 August 2008Full accounts made up to 31 December 2007 (22 pages)
17 April 2008Annual return made up to 20/03/08 (4 pages)
17 April 2008Appointment terminated director timothy keown (1 page)
17 April 2008Appointment terminated director timothy keown (1 page)
17 April 2008Annual return made up to 20/03/08 (4 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (27 pages)
9 October 2007Full accounts made up to 31 December 2006 (27 pages)
15 August 2007New director appointed (4 pages)
15 August 2007New director appointed (4 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
26 March 2007Annual return made up to 20/03/07 (6 pages)
26 March 2007Annual return made up to 20/03/07 (6 pages)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (2 pages)
22 March 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(5 pages)
11 October 2005Full accounts made up to 31 December 2004 (21 pages)
11 October 2005Full accounts made up to 31 December 2004 (21 pages)
18 June 2005Annual return made up to 20/03/05 (6 pages)
18 June 2005Annual return made up to 20/03/05 (6 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (17 pages)
1 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Memorandum and Articles of Association (26 pages)
15 July 2004Memorandum and Articles of Association (26 pages)
15 July 2004Memorandum and Articles of Association (26 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Memorandum and Articles of Association (26 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Annual return made up to 20/03/04 (6 pages)
25 May 2004Annual return made up to 20/03/04 (6 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Annual return made up to 20/03/03
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2003Annual return made up to 20/03/03
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Annual return made up to 20/03/02 (5 pages)
13 March 2002Annual return made up to 20/03/02 (5 pages)
28 July 2001Full accounts made up to 31 December 2000 (11 pages)
28 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Annual return made up to 20/03/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 March 2001Annual return made up to 20/03/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
5 July 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: rac house 1 forest house feltham TW13 7RR (1 page)
12 June 2000Registered office changed on 12/06/00 from: rac house 1 forest house feltham TW13 7RR (1 page)
9 June 2000Full accounts made up to 31 December 1998 (14 pages)
9 June 2000Full accounts made up to 31 December 1998 (14 pages)
25 August 1999Company name changed rac foundation for motoring limi ted\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed rac foundation for motoring limi ted\certificate issued on 26/08/99 (2 pages)
12 April 1999Memorandum and Articles of Association (18 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Memorandum and Articles of Association (18 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1999Annual return made up to 28/03/99 (10 pages)
9 April 1999Annual return made up to 28/03/99 (10 pages)
31 March 1999Company name changed rac foundation for motoring and the environment LIMITED\certificate issued on 31/03/99 (4 pages)
31 March 1999Company name changed rac foundation for motoring and the environment LIMITED\certificate issued on 31/03/99 (4 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
9 October 1998Amended full accounts made up to 31 December 1997 (10 pages)
9 October 1998Amended full accounts made up to 31 December 1997 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1998Auditor's resignation (2 pages)
28 August 1998Auditor's resignation (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 April 1998Annual return made up to 28/03/98 (8 pages)
15 April 1998Annual return made up to 28/03/98 (8 pages)
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)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Annual return made up to 28/03/97 (8 pages)
14 April 1997Annual return made up to 28/03/97 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Annual return made up to 28/03/96 (8 pages)
16 April 1996Annual return made up to 28/03/96 (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
3 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 March 1991Incorporation (30 pages)
28 March 1991Incorporation (30 pages)