You are here: bizstats.co.uk > a-z index > R list > RB list

Rbgc Limited LONDON


Founded in 2015, Rbgc, classified under reg no. 09794795 is an active company. Currently registered at The Club House Court Road SE9 5AF, London the company has been in the business for nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 5 directors in the the company, namely Martyn R., Tim P. and Katie M. and others. In addition one secretary - Ben D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rbgc Limited Address / Contact

Office Address The Club House Court Road
Office Address2 Eltham
Town London
Post code SE9 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09794795
Date of Incorporation Fri, 25th Sep 2015
Industry Activities of sport clubs
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Martyn R.

Position: Director

Appointed: 27 September 2023

Tim P.

Position: Director

Appointed: 27 September 2023

Katie M.

Position: Director

Appointed: 27 September 2023

Ben D.

Position: Secretary

Appointed: 04 December 2022

Stephen G.

Position: Director

Appointed: 21 September 2021

Paul F.

Position: Director

Appointed: 29 September 2020

Michael H.

Position: Secretary

Appointed: 13 August 2022

Resigned: 04 December 2022

Matthew W.

Position: Director

Appointed: 29 September 2020

Resigned: 28 September 2023

Michael T.

Position: Director

Appointed: 25 September 2018

Resigned: 28 September 2023

James K.

Position: Director

Appointed: 26 September 2017

Resigned: 26 January 2021

Mark H.

Position: Secretary

Appointed: 01 July 2017

Resigned: 13 August 2022

Tomas M.

Position: Director

Appointed: 11 October 2016

Resigned: 26 September 2017

Hugh D.

Position: Director

Appointed: 11 October 2016

Resigned: 25 September 2018

Peter W.

Position: Director

Appointed: 11 October 2016

Resigned: 29 September 2020

Rodney B.

Position: Director

Appointed: 11 October 2016

Resigned: 28 September 2023

Peter L.

Position: Director

Appointed: 25 September 2015

Resigned: 05 April 2020

Robin K.

Position: Director

Appointed: 25 September 2015

Resigned: 11 October 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand655 347421 691609 638563 569916 6031 202 2201 371 701
Current Assets701 495475 323657 705623 1961 001 2901 368 3991 591 291
Debtors23 14233 77329 35037 62465 732135 704192 754
Net Assets Liabilities1 624 5561 465 3511 480 1571 407 7751 744 3041 921 5282 143 366
Other Debtors23 14232 70328 28037 62465 732135 704192 754
Property Plant Equipment4 034 4804 018 0773 939 2953 931 2813 856 2223 792 2023 837 387
Total Inventories23 00619 85918 71722 00318 95530 47526 836
Other
Accrued Liabilities96 98193 687     
Accrued Liabilities Deferred Income548 160523 190     
Accumulated Depreciation Impairment Property Plant Equipment165 098336 953500 476555 656685 491806 426921 220
Average Number Employees During Period25252832313545
Corporation Tax Payable55 190      
Creditors2 370 5792 325 3592 457 6062 546 1862 137 2622 101 3922 009 781
Finance Lease Liabilities Present Value Total3 5593 559     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  64 95964 95964 95964 95964 959
Increase From Depreciation Charge For Year Property Plant Equipment 171 855163 523150 429129 835120 935114 794
Net Current Assets Liabilities-39 345-227 367-1 53222 68025 344230 718315 760
Other Creditors96 6262 325 3592 457 6062 546 1862 137 2622 101 3922 009 781
Other Remaining Borrowings28 14030 978     
Other Taxation Social Security Payable9 43713 30130 6946 06112 93216 24618 757
Property Plant Equipment Gross Cost4 199 5784 355 0304 439 7714 486 9374 541 7134 598 6284 758 607
Total Additions Including From Business Combinations Property Plant Equipment 155 45284 741171 20654 77656 915159 979
Total Assets Less Current Liabilities3 995 1353 790 7103 937 7633 953 9613 881 5664 022 9204 153 147
Trade Creditors Trade Payables85 32172 30575 10032 48248 581103 58695 702
Trade Debtors Trade Receivables 1 0701 070    
Capital Commitments    37 500  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 249   
Disposals Property Plant Equipment   124 040   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to May 31, 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements