About

Registered Number: 08803953
Date of Incorporation: 05/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 17 Pembroke Road, Portsmouth, Hampshire, PO1 2NT

 

Royal Naval Club & Royal Albert Yacht Club Ltd was founded on 05 December 2013 with its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Casey, Paul, Hill, John, Hill, Philip James, Lemaistre, Gavin, Polson, Andrew Fairlie, Smith, William Jack Gordon, Tolhurst, John Gordon, Bolas, Paul, Cotton, Tracey Tamara, Wright-cooper, Simon, Clark, Trevor Derek Feron, Eite, Graham Michael, Halliday, Robert Ian Charles, Linington, Miles Julian Gordon, Newing, Anthony Gordon, Newing, Porter, David, Pullinger, John, Saunders, Adrian Patrick, Toomey, Keith Leonard, Waddleton, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Paul 15 May 2019 - 1
HILL, John 23 May 2018 - 1
HILL, Philip James 15 May 2019 - 1
LEMAISTRE, Gavin 23 May 2018 - 1
POLSON, Andrew Fairlie 23 May 2017 - 1
SMITH, William Jack Gordon 05 December 2013 - 1
TOLHURST, John Gordon 05 December 2013 - 1
CLARK, Trevor Derek Feron 05 December 2013 02 July 2014 1
EITE, Graham Michael 26 May 2015 13 June 2016 1
HALLIDAY, Robert Ian Charles 05 December 2013 10 June 2016 1
LININGTON, Miles Julian Gordon 05 December 2013 23 May 2017 1
NEWING, Anthony Gordon, Newing 05 December 2013 28 May 2014 1
PORTER, David 05 December 2013 15 May 2019 1
PULLINGER, John 06 December 2015 23 May 2018 1
SAUNDERS, Adrian Patrick 24 May 2016 30 March 2020 1
TOOMEY, Keith Leonard 05 December 2013 15 May 2019 1
WADDLETON, Michael 05 December 2013 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BOLAS, Paul 05 December 2013 30 January 2015 1
COTTON, Tracey Tamara 29 September 2016 06 March 2020 1
WRIGHT-COOPER, Simon 30 January 2015 19 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 20 December 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 25 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 22 April 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
RESOLUTIONS - N/A 10 February 2014
MR01 - N/A 30 January 2014
NEWINC - New incorporation documents 05 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.