About

Registered Number: 05394312
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA

 

Founded in 2005, Rfu Hotel Ltd have registered office in Twickenham in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Bujalski, Angus Roch, Grainger, Stephen, Lynch, Mark Anthony, Massie-taylor, Simon Edwin, Goldschmidt, Sophie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Stephen 24 April 2013 - 1
LYNCH, Mark Anthony 25 June 2020 - 1
MASSIE-TAYLOR, Simon Edwin 06 October 2016 - 1
GOLDSCHMIDT, Sophie 18 July 2011 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BUJALSKI, Angus Roch 19 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 26 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 13 January 2017
AP03 - Appointment of secretary 19 December 2016
AP01 - Appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 13 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 March 2009
RESOLUTIONS - N/A 14 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 18 January 2007
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
363a - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 19 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.