6 New Street Square
London
EC4A 3AQ
Director Name | Mr Christopher John Aylett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Mr Christopher John Aylett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Alistair Iain Fergusson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr James Edwin Morris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Iain Murdoch Wight |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Brian Peter Sims |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Spinnaker Court Lower Teddington Road Hampton Wick Surrey KT1 4EQ |
Director Name | Sarah Uny Tonks |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 9 Studd Street London N1 0QJ |
Secretary Name | Sarah Uny Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 9 Studd Street London N1 0QJ |
Director Name | Robert Leslie Mark Baldock |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 August 2006) |
Role | Management Consultant |
Correspondence Address | Flat 5 32 Connaught Square London W2 2HL |
Director Name | Richard John Scammell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | The Old Grammar School House Guilsborough Northampton NN6 8PY |
Director Name | Anthony Rees Schulp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1999) |
Role | Group Publishing Director |
Correspondence Address | 60 Waldegrave Road Teddington Middlesex TW11 8LG |
Director Name | Anthony Vincent Panaro |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1995) |
Role | Managing Director |
Correspondence Address | 3 Leacroft The Pastures Milking Lane Lower Darwen Lancashire BB3 1NB |
Secretary Name | Brian Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1997) |
Role | Secretary |
Correspondence Address | 10 Spinnaker Court Lower Teddington Road Hampton Wick Surrey KT1 4EQ |
Director Name | Peter Digby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 26 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Website | motorsportcareers.co.uk |
---|
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,019,727 |
Net Worth | -£146,358 |
Cash | £292,426 |
Current Liabilities | £751,228 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a small company made up to 30 April 2019 (17 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
16 October 2018 | Appointment of Iain Murdoch Wight as a director on 11 October 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
22 June 2017 | Director's details changed for Mr James Edwin Morris on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr James Edwin Morris on 21 June 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
14 June 2016 | Appointment of Mr James Edwin Morris as a director on 26 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Edwin Morris as a director on 26 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 11 February 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 11 February 2016 no member list (4 pages) |
22 February 2016 | Termination of appointment of Peter Digby as a director on 26 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Peter Digby as a director on 26 January 2016 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
25 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
27 October 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Auditor's resignation (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
13 February 2013 | Annual return made up to 11 February 2013 no member list (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 no member list (4 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
16 February 2012 | Annual return made up to 11 February 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 no member list (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
3 March 2011 | Annual return made up to 11 February 2011 no member list (4 pages) |
3 March 2011 | Annual return made up to 11 February 2011 no member list (4 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
10 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Mr Christopher John Aylett on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Christopher John Aylett on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter Digby on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for John Kirkpatrick on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for John Kirkpatrick on 11 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Alistair Iain Fergusson on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter Digby on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Alistair Iain Fergusson on 11 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Christopher John Aylett on 11 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Mr Christopher John Aylett on 11 February 2010 (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
21 May 2009 | Full accounts made up to 30 April 2008 (16 pages) |
21 May 2009 | Full accounts made up to 30 April 2008 (16 pages) |
21 April 2009 | Annual return made up to 11/02/09 (3 pages) |
21 April 2009 | Annual return made up to 11/02/09 (3 pages) |
2 March 2009 | Director appointed alistair iain fergusson (2 pages) |
2 March 2009 | Director appointed alistair iain fergusson (2 pages) |
12 May 2008 | Annual return made up to 11/02/08 (3 pages) |
12 May 2008 | Annual return made up to 11/02/08 (3 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
3 April 2007 | Annual return made up to 11/02/07 (2 pages) |
3 April 2007 | Annual return made up to 11/02/07 (2 pages) |
13 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
13 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 11/02/06 (5 pages) |
14 March 2006 | Annual return made up to 11/02/06 (5 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (15 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (15 pages) |
14 March 2005 | Annual return made up to 11/02/05
|
14 March 2005 | Annual return made up to 11/02/05
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 February 2004 | Annual return made up to 11/02/04 (4 pages) |
28 February 2004 | Annual return made up to 11/02/04 (4 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
20 February 2003 | Annual return made up to 11/02/03 (4 pages) |
20 February 2003 | Annual return made up to 11/02/03 (4 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
29 March 2002 | Annual return made up to 11/02/02
|
29 March 2002 | Annual return made up to 11/02/02
|
28 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
13 February 2001 | Annual return made up to 11/02/01 (4 pages) |
13 February 2001 | Annual return made up to 11/02/01 (4 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
23 February 2000 | Annual return made up to 11/02/00
|
23 February 2000 | Annual return made up to 11/02/00
|
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
13 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
26 March 1999 | Annual return made up to 11/02/99 (6 pages) |
26 March 1999 | Annual return made up to 11/02/99 (6 pages) |
14 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
11 March 1998 | Annual return made up to 11/02/98
|
11 March 1998 | Annual return made up to 11/02/98
|
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
8 August 1997 | Full accounts made up to 30 April 1996 (10 pages) |
8 August 1997 | Full accounts made up to 30 April 1996 (10 pages) |
22 May 1997 | Location of register of members (1 page) |
22 May 1997 | Location of register of members (1 page) |
25 April 1997 | Annual return made up to 11/02/97 (7 pages) |
25 April 1997 | Annual return made up to 11/02/97 (7 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
21 June 1996 | Annual return made up to 11/02/96 (7 pages) |
21 June 1996 | Annual return made up to 11/02/96 (7 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
25 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Annual return made up to 11/02/95
|
15 March 1995 | Annual return made up to 11/02/95
|
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (3 pages) |
11 February 1994 | Incorporation (40 pages) |
11 February 1994 | Incorporation (40 pages) |