London
W1J 7PY
Director Name | Mr Miles David Pooley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Flight Lieutenant Haig Anthony John Tyler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 20 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Flight Lieutenant Ian Charles Melia |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Mr John David Fisher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Charity Officer |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Mr David Paul Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Commodore Geoffrey John Barnes Claridge |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Slip Langton Green Tunbridge Wells Kent TN3 0BT |
Director Name | Group Captain Ian Frank Bruton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2019) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Vice-Marshal Matthew John Gethin Wiles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2011) |
Role | Serving Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Dunleys Hill, North Warnborough Hook Hampshire RG29 1DZ |
Secretary Name | Mr Peter Nigel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Mr Peter Nigel Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2015) |
Role | Club Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ruggen 26 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Air Vice-Marshal Brian Lawrence Bates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2012) |
Role | Royal Air Force Officer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Commodore Rick Peacock-Edwards |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Vice-Marshal Matthew John Gethin Wiles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2014) |
Role | Royal Air Force Officer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Vice-Marshal David John Stubbs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2017) |
Role | Air Force Officer |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Air Marshal Sue Gray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2022) |
Role | Royal Air Force Officier |
Country of Residence | England |
Correspondence Address | 128 Piccadilly London W1J 7PY |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | rafclub.org.uk |
---|---|
Telephone | 020 73991000 |
Telephone region | London |
Registered Address | 128 Piccadilly London W1J 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Royal Air Force Club 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,413 |
Gross Profit | £121,333 |
Net Worth | £100 |
Cash | £222,977 |
Current Liabilities | £236,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
26 January 2023 | Termination of appointment of John David Fisher as a director on 25 January 2023 (1 page) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
22 June 2022 | Appointment of Mr David Paul Murray as a director on 13 October 2021 (2 pages) |
22 June 2022 | Termination of appointment of Sue Gray as a director on 26 January 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
15 September 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 May 2019 | Director's details changed for Air Vice Marshal Sue Gray on 23 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Flight Lieutenant Ian Charles Melia as a director on 20 March 2019 (2 pages) |
18 April 2019 | Appointment of Flight Lieutenant Haig Anthony John Tyler as a director on 20 March 2019 (2 pages) |
17 April 2019 | Appointment of Mr John David Fisher as a director on 20 March 2019 (2 pages) |
17 April 2019 | Termination of appointment of Ian Frank Bruton as a director on 20 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Rick Peacock-Edwards as a director on 31 December 2018 (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
30 January 2017 | Appointment of Air Vice Marshal Sue Gray as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Air Vice Marshal Sue Gray as a director on 25 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of David John Stubbs as a director on 25 January 2017 (1 page) |
27 January 2017 | Termination of appointment of David John Stubbs as a director on 25 January 2017 (1 page) |
2 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 April 2016 | Director's details changed for Air Commodore Rick Peacock-Edwards on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Group Captain Ian Frank Bruton on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Group Captain Ian Frank Bruton on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Air Vice-Marshal David John Stubbs on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Air Vice-Marshal David John Stubbs on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Air Commodore Rick Peacock-Edwards on 20 April 2016 (2 pages) |
29 February 2016 | Appointment of Mr Miles David Pooley as a director on 26 June 2015 (2 pages) |
29 February 2016 | Termination of appointment of Peter Nigel Owen as a director on 24 June 2015 (1 page) |
29 February 2016 | Appointment of Mr Miles David Pooley as a director on 26 June 2015 (2 pages) |
29 February 2016 | Termination of appointment of Peter Nigel Owen as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Miles David Pooley as a secretary on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Miles David Pooley as a secretary on 25 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Peter Nigel Owen as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Peter Nigel Owen as a secretary on 26 June 2015 (1 page) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 April 2015 | Director's details changed for Group Captain Ian Frank Bruton on 22 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Group Captain Ian Frank Bruton on 22 April 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mr Peter Nigel Owen on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Air Vice-Marshal David John Stubbs on 22 April 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mr Peter Nigel Owen on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Air Vice-Marshal David John Stubbs on 22 April 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 February 2014 | Appointment of Air Vice-Marshal David John Stubbs as a director (2 pages) |
18 February 2014 | Appointment of Air Vice-Marshal David John Stubbs as a director (2 pages) |
17 February 2014 | Termination of appointment of Matthew Wiles as a director (1 page) |
17 February 2014 | Termination of appointment of Matthew Wiles as a director (1 page) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Geoffrey Claridge as a director (1 page) |
2 May 2012 | Termination of appointment of Geoffrey Claridge as a director (1 page) |
20 February 2012 | Termination of appointment of Brian Bates as a director (1 page) |
20 February 2012 | Appointment of Air Vice-Marshal Matthew John Gethin Wiles as a director (2 pages) |
20 February 2012 | Appointment of Air Vice-Marshal Matthew John Gethin Wiles as a director (2 pages) |
20 February 2012 | Termination of appointment of Brian Bates as a director (1 page) |
1 September 2011 | Appointment of Air Commodore Rick Peacock-Edwards as a director (2 pages) |
1 September 2011 | Appointment of Air Commodore Rick Peacock-Edwards as a director (2 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
11 January 2011 | Appointment of Air Vice-Marshal Brian Lawrence Bates as a director (2 pages) |
11 January 2011 | Appointment of Air Vice-Marshal Brian Lawrence Bates as a director (2 pages) |
10 January 2011 | Termination of appointment of Matthew Wiles as a director (1 page) |
10 January 2011 | Termination of appointment of Matthew Wiles as a director (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Group Captain Ian F Bruton on 1 January 2010 (2 pages) |
17 May 2010 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page) |
17 May 2010 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 128 piccadilly london W1J 7PY (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 128 piccadilly london W1J 7PY (1 page) |
11 December 2008 | Director appointed peter owen (2 pages) |
11 December 2008 | Director appointed peter owen (2 pages) |
3 July 2008 | Secretary appointed peter nigel owen (1 page) |
3 July 2008 | Secretary appointed peter nigel owen (1 page) |
1 July 2008 | Director appointed air commodore geoffrey john b claridge (1 page) |
1 July 2008 | Director appointed air commodore geoffrey john b claridge (1 page) |
1 July 2008 | Director appointed air vice marshal matthew john gethin wiles (1 page) |
1 July 2008 | Director appointed group captain ian f bruton (1 page) |
1 July 2008 | Director appointed air vice marshal matthew john gethin wiles (1 page) |
1 July 2008 | Director appointed group captain ian f bruton (1 page) |
19 May 2008 | Ad 19/05/08-19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Ad 19/05/08-19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Incorporation (19 pages) |
13 May 2008 | Incorporation (19 pages) |