London
WC1B 5HA
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Michael James Goodwin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Justin David Hopwood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Jean-Marc Haut |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 June 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Robert Matthew Parnell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr John Craig Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr Michael Alan Burton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 10 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Andrew Paul Burton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Simon Robert Charles Jefford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 11 years (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Ian Raymond Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Alan Gilpin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | rth2011.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
300 at £1 | Sodexo LTD 60.00% Ordinary |
---|---|
200 at £1 | Mike Burton Group LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,235 |
Net Worth | -£70,815,190 |
Cash | £52,294,621 |
Current Liabilities | £109,734,400 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 June 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 October 2020 | Delivered on: 27 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
27 November 2023 | Change of details for Sabaillon Holdco Limited as a person with significant control on 2 May 2023 (2 pages) |
---|---|
30 October 2023 | Change of details for Sodexo Limited as a person with significant control on 6 July 2016 (2 pages) |
13 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
23 May 2023 | Resolutions
|
23 May 2023 | Memorandum and Articles of Association (11 pages) |
2 May 2023 | Termination of appointment of Michael James Goodwin as a director on 20 April 2023 (1 page) |
2 May 2023 | Termination of appointment of Robert Matthew Parnell as a director on 20 April 2023 (1 page) |
2 May 2023 | Termination of appointment of Justin David Hopwood as a director on 20 April 2023 (1 page) |
18 April 2023 | Notification of Sabaillon Holdco Limited as a person with significant control on 14 April 2023 (2 pages) |
18 April 2023 | Cessation of The Mike Burton Group Limited as a person with significant control on 14 April 2023 (1 page) |
1 December 2022 | Full accounts made up to 28 February 2022 (26 pages) |
2 August 2022 | Satisfaction of charge 073227430001 in full (1 page) |
6 July 2022 | Appointment of Mr Robert Matthew Parnell as a director on 6 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Ian Raymond Edwards as a director on 1 June 2022 (1 page) |
8 December 2021 | Full accounts made up to 28 February 2021 (24 pages) |
4 August 2021 | Termination of appointment of Simon Robert Charles Jefford as a director on 31 July 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 29 February 2020 (23 pages) |
27 October 2020 | Registration of charge 073227430001, created on 27 October 2020 (16 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Mr Jean-Marc Haut as a director on 25 June 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Justin David Hopwood on 9 March 2020 (2 pages) |
8 March 2020 | Appointment of Mrs Jean Mary Renton as a director on 6 March 2020 (2 pages) |
8 March 2020 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 6 March 2020 (1 page) |
8 March 2020 | Appointment of Mr Justin David Hopwood as a director on 6 March 2020 (2 pages) |
21 November 2019 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
23 August 2019 | Full accounts made up to 28 February 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 28 February 2018 (22 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
18 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
26 October 2016 | Full accounts made up to 28 February 2016 (25 pages) |
26 October 2016 | Full accounts made up to 28 February 2016 (25 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
16 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
16 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 July 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
15 July 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Full accounts made up to 28 February 2014 (18 pages) |
14 July 2014 | Full accounts made up to 28 February 2014 (18 pages) |
19 August 2013 | Full accounts made up to 28 February 2013 (18 pages) |
19 August 2013 | Full accounts made up to 28 February 2013 (18 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
17 September 2012 | Full accounts made up to 28 February 2012 (17 pages) |
17 September 2012 | Full accounts made up to 28 February 2012 (17 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Company name changed rugby travel & hospitality 2015 & 2019 LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Company name changed rugby travel & hospitality 2015 & 2019 LIMITED\certificate issued on 26/03/12
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
3 January 2012 | Appointment of Alan Gilpin as a director (2 pages) |
3 January 2012 | Appointment of Alan Gilpin as a director (2 pages) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
16 September 2011 | Full accounts made up to 28 February 2011 (16 pages) |
16 September 2011 | Full accounts made up to 28 February 2011 (16 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Michael Burton as a director (1 page) |
5 July 2011 | Termination of appointment of Michael Burton as a director (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page) |
3 August 2010 | Appointment of Mr Michael Alan Burton as a director (2 pages) |
3 August 2010 | Appointment of Mr Michael Alan Burton as a director (2 pages) |
28 July 2010 | Appointment of Mr Simon Robert Charles Jefford as a director (2 pages) |
28 July 2010 | Appointment of Mr Simon Robert Charles Jefford as a director (2 pages) |
27 July 2010 | Appointment of Mr Ian Edwards as a director (2 pages) |
27 July 2010 | Termination of appointment of John Hunter as a director (1 page) |
27 July 2010 | Appointment of Mr Chris James John as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Paul Burton as a director (2 pages) |
27 July 2010 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
27 July 2010 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
27 July 2010 | Appointment of Mr Chris James John as a director (2 pages) |
27 July 2010 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages) |
27 July 2010 | Appointment of Mr Ian Edwards as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Paul Burton as a director (2 pages) |
27 July 2010 | Termination of appointment of John Hunter as a director (1 page) |
27 July 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
27 July 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
27 July 2010 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
22 July 2010 | Incorporation (22 pages) |
22 July 2010 | Incorporation (22 pages) |