Company NameMollers Racing
DirectorsMichael Robert Macfadyen and Richard Hobart John De Courcy Moore
Company StatusActive
Company Number02691010
CategoryPrivate Unlimited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMichael Robert Macfadyen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUxmore House
Kit Lane Checkendon
Reading
Berkshire
RG8 0TY
Director NameMr Richard Hobart John De Courcy Moore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 24 May 2018)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Telephone020 72484499
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1First Island Trustees LTD
50.00%
Ordinary
1 at £1Sandra Trustees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£56,883
Cash£42,273
Current Liabilities£3,440

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 January 2021Total exemption full accounts made up to 28 February 2019 (7 pages)
25 November 2020Appointment of Cornhill Secretaries Limited as a secretary on 23 November 2020 (2 pages)
7 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 September 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
6 June 2018Termination of appointment of Cornhill Secretaries Limited as a secretary on 24 May 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 June 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
16 June 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
4 June 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
4 June 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
9 March 2015Total exemption full accounts made up to 28 February 2014 (11 pages)
9 March 2015Total exemption full accounts made up to 28 February 2014 (11 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Richard Hobart John De Courcy Moore on 26 February 2012 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Richard Hobart John De Courcy Moore on 26 February 2012 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Robert Macfadyen on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Robert Macfadyen on 1 October 2009 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Michael Robert Macfadyen on 1 October 2009 (2 pages)
9 November 2009Accounts made up to 28 February 2009 (8 pages)
9 November 2009Accounts made up to 28 February 2009 (8 pages)
5 May 2009Return made up to 26/02/09; full list of members (4 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 26/02/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
7 February 2009Accounts made up to 29 February 2008 (8 pages)
7 February 2009Accounts made up to 29 February 2008 (8 pages)
16 April 2008Secretary's change of particulars cornhill secretaries LIMITED logged form (1 page)
16 April 2008Secretary's change of particulars cornhill secretaries LIMITED logged form (1 page)
29 March 2008Return made up to 26/02/08; full list of members (4 pages)
29 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from st. Paul's house, warwick lane london EC4M 7BP (1 page)
5 March 2008Registered office changed on 05/03/2008 from st. Paul's house, warwick lane london EC4M 7BP (1 page)
20 March 2007Auditor's resignation (1 page)
20 March 2007Auditor's resignation (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
5 May 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
5 May 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
5 March 2004Return made up to 26/02/04; full list of members (5 pages)
5 March 2004Return made up to 26/02/04; full list of members (5 pages)
18 September 2003Accounts made up to 28 February 2003 (8 pages)
18 September 2003Accounts made up to 28 February 2003 (8 pages)
21 March 2003Return made up to 26/02/03; full list of members (5 pages)
21 March 2003Return made up to 26/02/03; full list of members (5 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
22 February 2002Return made up to 26/02/02; full list of members (5 pages)
22 February 2002Return made up to 26/02/02; full list of members (5 pages)
20 August 2001Accounts made up to 28 February 2001 (8 pages)
20 August 2001Accounts made up to 28 February 2001 (8 pages)
7 March 2001Return made up to 26/02/01; full list of members (5 pages)
7 March 2001Return made up to 26/02/01; full list of members (5 pages)
3 March 2000Return made up to 26/02/00; full list of members (5 pages)
3 March 2000Return made up to 26/02/00; full list of members (5 pages)
3 December 1999Accounts made up to 28 February 1999 (8 pages)
3 December 1999Accounts made up to 28 February 1999 (8 pages)
9 June 1999Return made up to 26/02/99; full list of members (6 pages)
9 June 1999Return made up to 26/02/99; full list of members (6 pages)
16 March 1998Return made up to 26/02/98; full list of members (6 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Return made up to 26/02/98; full list of members (6 pages)
3 March 1997Return made up to 26/02/97; full list of members (6 pages)
3 March 1997Return made up to 26/02/97; full list of members (6 pages)
28 April 1996Accounting reference date shortened from 05/04/96 to 28/02/96 (1 page)
28 April 1996Accounting reference date shortened from 05/04/96 to 28/02/96 (1 page)
1 March 1996Return made up to 26/02/96; full list of members (7 pages)
1 March 1996Return made up to 26/02/96; full list of members (7 pages)
10 November 1995Accounts made up to 31 March 1995 (8 pages)
10 November 1995Accounts made up to 31 March 1995 (8 pages)
26 February 1992Incorporation (16 pages)
26 February 1992Incorporation (16 pages)