UKBizDB.co.uk

RFU HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rfu Hotel Limited. The company was founded 19 years ago and was given the registration number 05394312. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RFU HOTEL LIMITED
Company Number:05394312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary10 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 August 2018Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director24 April 2013Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director25 June 2020Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director26 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary19 December 2016Active
81 Broomwood Road, London, SW11 6JN

Secretary16 March 2005Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary16 March 2005Active
Streat Place, Streat, Hassocks, BN6 8RU

Director16 March 2005Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director10 June 2011Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director13 July 2014Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director24 April 2013Active
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG

Director16 March 2005Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director18 July 2011Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director24 March 2010Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director06 October 2016Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 February 2012Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director06 September 2010Active
The Rafters, Chenies Avenue Little Chalfont, Amersham, HP6 6PP

Director16 March 2005Active
20 Bedford Row, London, WC1R 4JS

Corporate Director16 March 2005Active

People with Significant Control

Rugby Football Union
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rugby House, Whitton Road, Twickenham, England, TW2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.