Company NameRBGC Events Limited
Company StatusDissolved
Company Number03025012
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMichael John Miller
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 05 October 2010)
RoleCompany Director
Correspondence AddressThe Club House
Royal Blackheath Golf Club
Court Road
Eltham, London
SE9 5AF
Director NameMr Timothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSe9
Director NameMr Hugh William Douglas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year (closed 05 October 2010)
RoleEnviromental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Court Road
London
SE9 5AF
Director NameMr William Robert Huggan
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameMr Timothy Graham Ford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Director NameMr John Denham Berry
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Birchwood Avenue
Sidcup
Kent
DA14 4JZ
Secretary NameWing Commander Ernest Rex Barriball
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleGolf Club Secretary
Correspondence AddressHorsfrith Park Cottage
Radley Green
Ingatestone
Essex
CM4 0LR
Director NameSimon Anthony Earl
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kemnal Warren
Kemnal Road
Chislehurst
Kent
BR7 6NA
Director NameLt Col Richard Thomas Pearson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1999)
RoleRetired
Correspondence Address3 Hurst Springs
Bexley
Kent
DA5 3JZ
Director NameJohn Frederick Birse
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkside
Beckenham
Kent
BR3 6TN
Director NameFrank Lloyd Headicar
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address6 Thornton Dean
Chislehurst Road
Sidcup
Kent
DA14 6BQ
Director NameAnthony Graham Dunlop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2000)
RoleGolf Club Secretary
Correspondence Address34 Towncourt Lane
Petts Wood
Orpington
Kent
BR5 1EH
Director NameMalcolm Richard Lumb
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2000)
RoleRetired
Correspondence Address2 Parkhurst Gardens
Bexley
Kent
DA5 1QP
Director NameMr Frederick James Carey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntingfield The Drive
Chislehurst
Kent
BR7 6QS
Director NameAlan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2001)
RoleCompany Director
Correspondence AddressGreat Oaks Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Robin Williams Kirby
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85d Beaconsfield Road
Blackheath
London
SE3 7LQ
Secretary NameAnthony Graham Dunlop
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2005)
RoleGolf Club Secretary
Correspondence Address34 Towncourt Lane
Petts Wood
Orpington
Kent
BR5 1EH
Director NameAdrian David George
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Chinnocks Wharf
Narrow Street
London
E14 8DJ
Director NamePeter Graham Crawford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 2002)
RoleIndependent Financial Advisor
Correspondence Address13 Ringmer Way
Bromley
Kent
BR1 2TY
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Director NameRichard William Morley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2005)
RoleRetired/None
Correspondence Address2 Keepers Cottages
Thurnham Lane, Bearsted
Maidstone
Kent
ME14 4PW
Director NameAlan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address17 Church Row
Chislehurst
Kent
BR7 5PG
Director NameAndrew John Mc Dermott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressHillery
Woodside Crescent
Sidcup
Kent
DA15 7JJ
Director NameMr Dingle Charles Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 04 October 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 Corner Green
Blackheath
London
SE3 9JJ
Director NameJohn Herrick Bunney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tufton Court
Tufton St
London
SW1P 3QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Club House
Royal Blackheath Golf Club
Court Road
Eltham, London
SE9 5AF
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (2 pages)
9 June 2010Application to strike the company off the register (2 pages)
3 June 2010Secretary's details changed for Michael John Miller on 1 October 2009 (1 page)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(4 pages)
3 June 2010Secretary's details changed for Michael John Miller on 1 October 2009 (1 page)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(4 pages)
3 June 2010Secretary's details changed for Michael John Miller on 1 October 2009 (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2009Termination of appointment of John Bunney as a director (2 pages)
20 October 2009Termination of appointment of John Bunney as a director (2 pages)
20 October 2009Appointment of Hugh William Douglas as a director (3 pages)
20 October 2009Appointment of Hugh William Douglas as a director (3 pages)
21 March 2009Return made up to 13/03/09; full list of members (3 pages)
21 March 2009Return made up to 13/03/09; full list of members (3 pages)
7 October 2008Appointment Terminated Director dingle clark (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Director appointed john herrick bunney (1 page)
7 October 2008Appointment terminated director dingle clark (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Director appointed john herrick bunney (1 page)
4 August 2008Return made up to 13/03/08; full list of members (3 pages)
4 August 2008Return made up to 13/03/08; full list of members (3 pages)
23 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 May 2007Return made up to 13/03/07; full list of members (7 pages)
3 May 2007Return made up to 13/03/07; full list of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Auditor's resignation (4 pages)
31 August 2005Auditor's resignation (4 pages)
25 April 2005Return made up to 13/03/05; full list of members (7 pages)
25 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/01/2022 under section 1088 of the Companies Act 2006
(3 pages)
7 March 2005New director appointed (3 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005New secretary appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
22 November 2004Return made up to 13/03/04; full list of members (7 pages)
22 November 2004Return made up to 13/03/04; full list of members (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2003Return made up to 13/03/03; full list of members (8 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 February 2002Return made up to 22/02/02; full list of members (7 pages)
25 February 2002Return made up to 22/02/02; full list of members (7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 June 2001Return made up to 22/02/01; full list of members (7 pages)
4 June 2001Return made up to 22/02/01; full list of members (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 22/02/00; full list of members (8 pages)
16 May 2000Return made up to 22/02/00; full list of members (8 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 April 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1999Return made up to 22/02/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 22/02/97; no change of members (4 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 22/02/96; bulk list available separately (7 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 22/02/96; bulk list available separately (7 pages)
29 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995New secretary appointed (2 pages)
7 April 1995New secretary appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned;director resigned;new director appointed (4 pages)
20 March 1995Secretary resigned;director resigned;new director appointed (4 pages)