Company NameRugby Travel & Hospitality Limited
DirectorsStuart Anthony Carter and Chris James John
Company StatusActive
Company Number10213322
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)
Previous NamesAverco01062016 Limited and Rugby & Travel Hospitality Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed03 June 2016(same day as company formation)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Simon Robert Charles Jefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Ian Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales

Location

Registered Address1 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
18 April 2023Cessation of The Mike Burton Group Limited as a person with significant control on 14 April 2023 (1 page)
18 April 2023Notification of Sabaillon Holdco Limited as a person with significant control on 14 April 2023 (2 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Ian Edwards as a director on 1 June 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
4 August 2021Termination of appointment of Simon Robert Charles Jefford as a director on 31 July 2021 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 March 2019Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 July 2017Notification of Sodexo Limited as a person with significant control on 2 June 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Notification of The Mike Burton Group Limited as a person with significant control on 2 June 2017 (1 page)
28 July 2017Notification of Sodexo Limited as a person with significant control on 2 June 2017 (1 page)
28 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Notification of The Mike Burton Group Limited as a person with significant control on 2 June 2017 (1 page)
28 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
3 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-03
  • GBP 100
(26 pages)
3 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-03
  • GBP 100
(26 pages)