Company NameSRO Motorsports Europe Limited
DirectorStephane Ratel
Company StatusActive
Company Number03013210
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NameStephane Ratel Organisation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephane Ratel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 1995(same day as company formation)
RoleSports Events Promoter
Country of ResidenceItaly
Correspondence Address110 Old Brompton Road
London
SW7 3RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websitewww.gt1world.com

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£9,491,129
Gross Profit£832,613
Net Worth-£1,430,410
Cash£49,493
Current Liabilities£3,473,609

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 22 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 25 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 November 2001Delivered on: 20 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (40 pages)
6 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 6 May 2022 (1 page)
22 April 2022Registration of charge 030132100003, created on 13 April 2022 (4 pages)
20 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 March 2022Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD (1 page)
2 November 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
8 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Stephane Ratel on 1 April 2018 (2 pages)
25 January 2019Change of details for Stephane Ratel as a person with significant control on 1 April 2018 (2 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (23 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Director's details changed for Stephane Ratel on 2 February 2017 (2 pages)
16 November 2017Satisfaction of charge 1 in full (1 page)
16 November 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Registration of charge 030132100002, created on 19 July 2017 (5 pages)
25 July 2017Registration of charge 030132100002, created on 19 July 2017 (5 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Director's details changed for Stephane Ratel on 3 April 2016 (2 pages)
2 February 2017Director's details changed for Stephane Ratel on 3 April 2016 (2 pages)
27 May 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 May 2014Company name changed stephane ratel organisation LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed stephane ratel organisation LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Register(s) moved to registered inspection location (1 page)
3 December 2010Full accounts made up to 31 December 2009 (16 pages)
3 December 2010Full accounts made up to 31 December 2009 (16 pages)
14 July 2010Director's details changed for Stephane Ratel on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Stephane Ratel on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Stephane Ratel on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 March 2008Full accounts made up to 31 December 2006 (17 pages)
6 March 2008Full accounts made up to 31 December 2006 (17 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 February 2006Return made up to 24/01/06; full list of members (2 pages)
3 February 2006Return made up to 24/01/06; full list of members (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 January 2005Return made up to 24/01/05; no change of members (4 pages)
27 January 2005Return made up to 24/01/05; no change of members (4 pages)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 February 2004Registered office changed on 27/02/04 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
27 February 2004Registered office changed on 27/02/04 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
12 February 2004Return made up to 24/01/04; full list of members (5 pages)
12 February 2004Return made up to 24/01/04; full list of members (5 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
29 January 2003Return made up to 24/01/03; no change of members (4 pages)
29 January 2003Return made up to 24/01/03; no change of members (4 pages)
26 June 2002Full accounts made up to 31 December 2001 (13 pages)
26 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002Return made up to 24/01/02; full list of members (5 pages)
13 February 2002Return made up to 24/01/02; full list of members (5 pages)
20 November 2001Particulars of mortgage/charge (9 pages)
20 November 2001Particulars of mortgage/charge (9 pages)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
30 April 2001Return made up to 24/01/01; no change of members (5 pages)
30 April 2001Return made up to 24/01/01; no change of members (5 pages)
30 January 2001Full accounts made up to 31 December 1998 (16 pages)
30 January 2001Full accounts made up to 31 December 1998 (16 pages)
26 January 2001Full accounts made up to 31 December 1999 (13 pages)
26 January 2001Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 February 2000Return made up to 24/01/00; full list of members (6 pages)
1 February 2000Return made up to 24/01/00; full list of members (6 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 February 1999Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1999Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 1998Full accounts made up to 31 December 1997 (11 pages)
11 December 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 January 1998Return made up to 24/01/98; no change of members (4 pages)
31 January 1998Return made up to 24/01/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 June 1996Return made up to 24/01/96; full list of members (6 pages)
6 June 1996Return made up to 24/01/96; full list of members (6 pages)
16 February 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 February 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1995Incorporation (13 pages)
24 January 1995Incorporation (13 pages)