Company NameRacehurst Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusActive
Company Number00293737
CategoryPrivate Limited Company
Incorporation Date5 November 1934(89 years, 6 months ago)
Previous NameCommercial Marble And Tiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(66 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(66 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 1994(59 years, 6 months after company formation)
Appointment Duration29 years, 11 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(56 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(56 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(59 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(59 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(63 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(64 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£12,449

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Charges

30 January 1959Delivered on: 16 February 1959
Satisfied on: 29 January 2003
Persons entitled: Law Debenture Corp LTD

Classification: Disposition to make effective a charge *
Secured details: For securing £25,000 debenture stock issued by carter and co LTD.
Particulars: 13 steads place leith edinburgh midlothian & 5 steads place leith edinburgh together with all fixtures (incl trade fixtures) fixed plant & machinery present and future.
Fully Satisfied

Filing History

22 April 2014Restoration by order of the court (3 pages)
22 April 2014Restoration by order of the court (3 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2009Restoration by order of the court (4 pages)
18 February 2009Restoration by order of the court (4 pages)
5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
13 March 2003Application for striking-off (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 31/05/01; full list of members (5 pages)
3 July 2001Return made up to 31/05/01; full list of members (5 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
4 August 1999Return made up to 31/05/99; full list of members (8 pages)
4 August 1999Return made up to 31/05/99; full list of members (8 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 31/05/98; no change of members (11 pages)
18 June 1998Return made up to 31/05/98; no change of members (11 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
3 July 1997Return made up to 31/05/97; no change of members (10 pages)
3 July 1997Return made up to 31/05/97; no change of members (10 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 July 1995Return made up to 31/05/95; full list of members (9 pages)
14 July 1995Return made up to 31/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
27 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
27 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
23 May 1994Registered office changed on 23/05/94 from: woodson house ajax avenue slough SL1 4DJ (1 page)
23 May 1994Registered office changed on 23/05/94 from: woodson house ajax avenue slough SL1 4DJ (1 page)
23 May 1994Registered office changed on 23/05/94 from: woodson house, ajax avenue, slough, SL1 4DJ (1 page)
28 June 1993Return made up to 31/05/93; full list of members (6 pages)
28 June 1993Return made up to 31/05/93; full list of members (6 pages)
10 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1991Return made up to 31/05/91; no change of members (4 pages)
21 August 1991Return made up to 31/05/91; no change of members (4 pages)
18 June 1990Return made up to 31/05/90; full list of members (4 pages)
18 June 1990Return made up to 31/05/90; full list of members (4 pages)
8 September 1989Return made up to 31/05/89; full list of members (4 pages)
8 September 1989Return made up to 31/05/89; full list of members (4 pages)
14 October 1988Return made up to 31/05/88; full list of members (4 pages)
14 October 1988Return made up to 31/05/88; full list of members (4 pages)
16 February 1959Particulars of mortgage/charge (4 pages)
16 February 1959Particulars of mortgage/charge (4 pages)