Company NameRafctc Limited
Company StatusActive
Company Number06590556
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 56301Licenced clubs

Directors

Secretary NameMr Miles David Pooley
StatusCurrent
Appointed25 June 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameMr Miles David Pooley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameFlight Lieutenant Haig Anthony John Tyler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameFlight Lieutenant Ian Charles Melia
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameMr John David Fisher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleCharity Officer
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameMr David Paul Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Commodore Geoffrey John Barnes Claridge
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameGroup Captain Ian Frank Bruton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2019)
RoleBursar
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
Appointed19 May 2008(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2011)
RoleServing Raf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Dunleys Hill, North Warnborough
Hook
Hampshire
RG29 1DZ
Secretary NameMr Peter Nigel Owen
NationalityBritish
StatusResigned
Appointed19 May 2008(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameMr Peter Nigel Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2015)
RoleClub Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRuggen 26 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameAir Vice-Marshal Brian Lawrence Bates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 7 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 Commodore Rick Peacock-Edwards
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Vice-Marshal Matthew John Gethin Wiles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2014)
RoleRoyal Air Force Officer
Country of ResidenceUnited Kingdom
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Vice-Marshal David John Stubbs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2017)
RoleAir Force Officer
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameAir Marshal Sue Gray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 January 2022)
RoleRoyal Air Force Officier
Country of ResidenceEngland
Correspondence Address128 Piccadilly
London
W1J 7PY
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Contact

Websiterafclub.org.uk
Telephone020 73991000
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

Shareholders

100 at £1Royal Air Force Club
100.00%
Ordinary

Financials

Year2014
Turnover£176,413
Gross Profit£121,333
Net Worth£100
Cash£222,977
Current Liabilities£236,450

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 31 December 2022 (14 pages)
26 January 2023Termination of appointment of John David Fisher as a director on 25 January 2023 (1 page)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
22 June 2022Appointment of Mr David Paul Murray as a director on 13 October 2021 (2 pages)
22 June 2022Termination of appointment of Sue Gray as a director on 26 January 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2021 (13 pages)
15 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 December 2020 (13 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 December 2019 (13 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 May 2019Director's details changed for Air Vice Marshal Sue Gray on 23 May 2019 (2 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 April 2019Appointment of Flight Lieutenant Ian Charles Melia as a director on 20 March 2019 (2 pages)
18 April 2019Appointment of Flight Lieutenant Haig Anthony John Tyler as a director on 20 March 2019 (2 pages)
17 April 2019Appointment of Mr John David Fisher as a director on 20 March 2019 (2 pages)
17 April 2019Termination of appointment of Ian Frank Bruton as a director on 20 March 2019 (1 page)
7 January 2019Termination of appointment of Rick Peacock-Edwards as a director on 31 December 2018 (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
30 January 2017Appointment of Air Vice Marshal Sue Gray as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Air Vice Marshal Sue Gray as a director on 25 January 2017 (2 pages)
27 January 2017Termination of appointment of David John Stubbs as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of David John Stubbs as a director on 25 January 2017 (1 page)
2 September 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(7 pages)
2 September 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(7 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
21 April 2016Director's details changed for Air Commodore Rick Peacock-Edwards on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Group Captain Ian Frank Bruton on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Group Captain Ian Frank Bruton on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Air Vice-Marshal David John Stubbs on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Air Vice-Marshal David John Stubbs on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Air Commodore Rick Peacock-Edwards on 20 April 2016 (2 pages)
29 February 2016Appointment of Mr Miles David Pooley as a director on 26 June 2015 (2 pages)
29 February 2016Termination of appointment of Peter Nigel Owen as a director on 24 June 2015 (1 page)
29 February 2016Appointment of Mr Miles David Pooley as a director on 26 June 2015 (2 pages)
29 February 2016Termination of appointment of Peter Nigel Owen as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Mr Miles David Pooley as a secretary on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Miles David Pooley as a secretary on 25 June 2015 (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)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
23 April 2015Director's details changed for Group Captain Ian Frank Bruton on 22 April 2015 (2 pages)
23 April 2015Director's details changed for Group Captain Ian Frank Bruton on 22 April 2015 (2 pages)
22 April 2015Secretary's details changed for Mr Peter Nigel Owen on 22 April 2015 (1 page)
22 April 2015Director's details changed for Air Vice-Marshal David John Stubbs on 22 April 2015 (2 pages)
22 April 2015Secretary's details changed for Mr Peter Nigel Owen on 22 April 2015 (1 page)
22 April 2015Director's details changed for Air Vice-Marshal David John Stubbs on 22 April 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (11 pages)
24 April 2014Full accounts made up to 31 December 2013 (11 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)
17 February 2014Termination of appointment of Matthew Wiles as a director (1 page)
17 February 2014Termination of appointment of Matthew Wiles as a director (1 page)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
31 May 2012Full accounts made up to 31 December 2011 (8 pages)
31 May 2012Full accounts made up to 31 December 2011 (8 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
2 May 2012Termination of appointment of Geoffrey Claridge as a director (1 page)
2 May 2012Termination of appointment of Geoffrey Claridge as a director (1 page)
20 February 2012Termination of appointment of Brian Bates as a director (1 page)
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)
1 September 2011Appointment of Air Commodore Rick Peacock-Edwards as a director (2 pages)
1 September 2011Appointment of Air Commodore Rick Peacock-Edwards as a director (2 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
11 January 2011Appointment of Air Vice-Marshal Brian Lawrence Bates as a director (2 pages)
11 January 2011Appointment of Air Vice-Marshal Brian Lawrence Bates 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 (8 pages)
17 June 2010Full accounts made up to 31 December 2009 (8 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages)
17 May 2010Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page)
17 May 2010Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
27 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 128 piccadilly london W1J 7PY (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from 128 piccadilly london W1J 7PY (1 page)
11 December 2008Director appointed peter owen (2 pages)
11 December 2008Director appointed peter owen (2 pages)
3 July 2008Secretary appointed peter nigel owen (1 page)
3 July 2008Secretary appointed peter nigel owen (1 page)
1 July 2008Director appointed air commodore geoffrey john b claridge (1 page)
1 July 2008Director appointed air commodore geoffrey john b claridge (1 page)
1 July 2008Director appointed air vice marshal matthew john gethin wiles (1 page)
1 July 2008Director appointed group captain ian f bruton (1 page)
1 July 2008Director appointed air vice marshal matthew john gethin wiles (1 page)
1 July 2008Director appointed group captain ian f bruton (1 page)
19 May 2008Ad 19/05/08-19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Ad 19/05/08-19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Incorporation (19 pages)
13 May 2008Incorporation (19 pages)