Company NameT.C. Racing (Leisure) Limited
DirectorTracy Macritchie
Company StatusActive
Company Number01710445
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Previous NameSpencepark Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Kenneth Seakens
NationalityBritish
StatusCurrent
Appointed22 January 2008(24 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Correspondence Address18 Station Approach
Virginia Water
Surrey
GU25 4DW
Director NameMrs Tracy Macritchie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Terence Laurence Alfred Condon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFromini House
Burwood Road
Walton On Thames
Surrey
KT12 4EW
Secretary NameMrs Christine Muriel Condon
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressFromini House
Burwood Road
Walton On Thames
Surrey
KT12 4EW
Director NameMrs Christine Muriel Condon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressFromini House
Burwood Road
Walton On Thames
Surrey
KT12 4EW

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Terence Laurence Alfred Condon
93.64%
Ordinary
70 at £1Executors Of Christine Muriel Condon
6.36%
Ordinary

Financials

Year2014
Net Worth£4,067,440
Cash£146,840
Current Liabilities£23,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 89, dudley court upper berkeley street, london. T/n ngl 412661 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 118 nell gwynn house sloane avenue london t/n ngl 250302. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 820 nell gwynn house sloane avenue london t/n 250196. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 45 dudley court upper berkeley street london t/n ngl 398024. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 10 macready house crawford street, london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 922 nell gwynn house sloane avenue london t/n ngl 292717. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in flat 4 macready house, 75 crawford street,london W1H 5LR registeres at the land registry under title number NGL681709.
Outstanding
26 February 2001Delivered on: 2 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 44 church road teddington middlesex title number MX412751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 July 1993Delivered on: 20 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 8 dudley court upper berkeley street london city of westminster title no. NGL542666 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 26 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 17 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 124 nell gwyn house sloane avenue london t/n ngl 269533. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 436 nell gwynn house sloane avenue london. T/n ngl 263493 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1991Delivered on: 16 April 1991
Satisfied on: 11 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 1 macready house, crawford street, london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1993Delivered on: 20 July 1993
Satisfied on: 11 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property 7 dudley court upper berkeley street london city of westminster title NGL542667 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1991Delivered on: 16 April 1991
Satisfied on: 11 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 59, macready house crawford street london. T/n ngl 615846 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Termination of appointment of Terence Laurence Alfred Condon as a director on 8 March 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Appointment of Mrs Tracy Macritchie as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mrs Tracy Macritchie as a director on 23 November 2015 (2 pages)
20 July 2015Registration of charge 017104450017, created on 8 July 2015 (7 pages)
20 July 2015Registration of charge 017104450017, created on 8 July 2015 (7 pages)
20 July 2015Registration of charge 017104450017, created on 8 July 2015 (7 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,100
(4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,100
(4 pages)
5 November 2014Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 7 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 16 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 11 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 9 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 5 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 9 (5 pages)
16 January 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 11 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 2 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 6 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 16 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 2 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (5 pages)
16 January 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 10 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 8 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 6 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 8 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 5 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 10 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 7 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013All of the property or undertaking has been released from charge 15 (5 pages)
10 December 2013All of the property or undertaking has been released from charge 15 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (16 pages)
18 December 2006Full accounts made up to 31 March 2006 (16 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Full accounts made up to 31 March 2001 (13 pages)
10 April 2002Full accounts made up to 31 March 2001 (13 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002New director appointed (2 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Return made up to 31/12/00; no change of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Return made up to 31/12/00; no change of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 April 1997Full accounts made up to 31 March 1996 (8 pages)
6 April 1997Full accounts made up to 31 March 1996 (8 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)