Company NameRadbourne Racing (Wimbledon) Limited
Company StatusActive
Company Number01334491
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHonor Melanie Small
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
KT10 9QY
Director NameHonor Melanie Baum
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
KT10 9QY
Director NameMr Lincoln Fraser Small
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(25 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Lincoln Fraser Small
NationalityBritish
StatusCurrent
Appointed31 July 2003(25 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameGeoffrey Frederick Anstead
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address2 Maultway Crescent
Camberley
Surrey
GU15 1PN
Director NameMr Peter William Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 1992)
RoleSales Executive
Correspondence Address6 Chelsham Road
South Croydon
Surrey
CR2 6HY
Director NameMr John Millett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1999)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address54 Cheapside
Horsell
Woking
Surrey
GU21 4JL
Director NameMichael Small
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat 8 Redlynch Court
70 Addison Road
London
W14 8JG
Secretary NameMr Lincoln Fraser Small
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address7 Manor Hall Avenue
Hendon
London
NW4 1NY
Director NameMrs Denise Ann Trigg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address139 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Secretary NameMrs Denise Ann Trigg
NationalityBritish
StatusResigned
Appointed21 April 1998(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address139 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Secretary NameMr Lincoln Fraser Small
NationalityBritish
StatusResigned
Appointed15 November 2001(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Correspondence Address7 Manor Hall Avenue
Hendon
London
NW4 1NY
Secretary NameMichael Small
NationalityBritish
StatusResigned
Appointed22 February 2002(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat 8 Redlynch Court
70 Addison Road
London
W14 8JG

Location

Registered AddressAissela
46 High Street
Esher
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20.1k at £1Irvine Robert Bieber & Lincoln Fraser Small & Honor Melanie Small
93.49%
Ordinary
1.4k at £1Lincoln Fraser Small & Irvine Robert Bieber & Honor Melanie Small
6.51%
Ordinary B

Financials

Year2014
Net Worth£129,181
Cash£67,526
Current Liabilities£4,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

28 March 1979Delivered on: 5 April 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land known as 213/219 the boradway wimbledon.
Outstanding

Filing History

5 February 2024Change of details for Mrs Honor Melanie Small as a person with significant control on 1 February 2024 (2 pages)
5 February 2024Director's details changed for Honor Melanie Small on 1 February 2024 (2 pages)
5 February 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 January 2022Director's details changed for Honor Melanie Small on 12 January 2022 (2 pages)
28 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
28 January 2022Change of details for Mrs Honor Melanie Small as a person with significant control on 12 January 2022 (2 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 January 2021Director's details changed for Honor Melanie Small on 2 February 2018 (2 pages)
14 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
8 June 2018Second filing of Confirmation Statement dated 12/01/2017 (15 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 February 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 2 February 2018 (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/06/2018.
(5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 21,500
(6 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 21,500
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 21,500
(6 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 21,500
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
18 February 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 21,500
(6 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 21,500
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
1 March 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
1 March 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
12 January 2009Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
5 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
5 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 12/01/07; full list of members (2 pages)
26 January 2007Return made up to 12/01/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 January 2006Return made up to 12/01/06; full list of members (2 pages)
21 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 12/01/05; full list of members (8 pages)
14 March 2005Return made up to 12/01/05; full list of members (8 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
27 January 2003Return made up to 12/01/03; full list of members (8 pages)
27 January 2003Return made up to 12/01/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Return made up to 12/01/02; full list of members (8 pages)
6 February 2002Return made up to 12/01/02; full list of members (8 pages)
26 November 2001Director resigned (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
9 February 2001Return made up to 12/01/01; full list of members (8 pages)
9 February 2001Return made up to 12/01/01; full list of members (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (20 pages)
29 August 2000Full accounts made up to 31 December 1999 (20 pages)
18 February 2000Registered office changed on 18/02/00 from: 215 the broadway wimbledon london SW19 (2 pages)
18 February 2000Return made up to 12/01/00; full list of members (9 pages)
18 February 2000Registered office changed on 18/02/00 from: 215 the broadway wimbledon london SW19 (2 pages)
18 February 2000Return made up to 12/01/00; full list of members (9 pages)
12 January 2000Director resigned (2 pages)
12 January 2000Director resigned (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
4 February 1999Return made up to 12/01/99; change of members (9 pages)
4 February 1999Return made up to 12/01/99; change of members (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (17 pages)
24 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 September 1998Ad 30/07/98--------- £ si 200@1=200 £ ic 21300/21500 (2 pages)
23 September 1998Ad 30/07/98--------- £ si 200@1=200 £ ic 21300/21500 (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
15 January 1998Return made up to 12/01/98; no change of members (8 pages)
15 January 1998Return made up to 12/01/98; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
19 January 1997Return made up to 12/01/97; full list of members (9 pages)
19 January 1997Return made up to 12/01/97; full list of members (9 pages)
28 June 1996Ad 29/05/96--------- £ si 100@1=100 £ ic 21200/21300 (2 pages)
28 June 1996Ad 29/05/96--------- £ si 100@1=100 £ ic 21200/21300 (2 pages)
17 January 1996Return made up to 12/01/96; full list of members (9 pages)
17 January 1996Return made up to 12/01/96; full list of members (9 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Ad 02/10/95--------- £ si 100@1=100 £ ic 21100/21200 (2 pages)
17 October 1995Ad 02/10/95--------- £ si 100@1=100 £ ic 21100/21200 (2 pages)
21 June 1995Ad 17/05/95--------- £ si 1000@1=1000 £ ic 20100/21100 (2 pages)
21 June 1995Ad 17/05/95--------- £ si 1000@1=1000 £ ic 20100/21100 (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 April 1995£ nc 25000/30000 11/04/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 April 1995£ nc 25000/30000 11/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 January 1980Accounts made up to 31 December 1978 (7 pages)
31 January 1980Accounts made up to 31 December 1978 (7 pages)