Company Name917 Management Limited
Company StatusActive
Company Number03315704
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Previous NameBarwell Motorsport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMark David Lemmer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleMotor Racing
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddocks
5 Heatherside Close
Little Bookham St
Surrey
KT23 3AE
Secretary NameChristopher Charles Needell
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haddon Close
Weybridge
Surrey
KT13 9ND
Director NameChristopher Charles Needell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Haddon Close
Weybridge
Surrey
KT13 9ND
Director NameChristopher James Weeden
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield
Shellwood Road Leigh
Reigate
Surrey
RH2 8NX
Director NameDavid Richard Lemmer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinross
Eaton Park
Cobham
KT11 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebarwellmotorsport.co.uk

Location

Registered AddressUnit 18 Bookham Industrial Park
Church Road
Great Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Mark Lemmer
80.00%
Ordinary
100 at £1Chris Needell
10.00%
Ordinary
100 at £1Chris Weeden
10.00%
Ordinary

Financials

Year2014
Net Worth£199,453
Cash£1,317
Current Liabilities£358,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

26 April 1999Delivered on: 29 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 13 bookham industrial park church road great bookham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 1999Delivered on: 14 April 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
25 November 2015Registered office address changed from Unit 13 Bookham Industrial Park Great Bookham Surrey KT23 3EU to Unit 18 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 13 Bookham Industrial Park Great Bookham Surrey KT23 3EU to Unit 18 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU on 25 November 2015 (1 page)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(6 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Termination of appointment of David Lemmer as a director (1 page)
17 April 2014Termination of appointment of David Lemmer as a director (1 page)
17 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
17 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
23 April 2013Director's details changed for Christopher Charles Needell on 10 February 2013 (2 pages)
23 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
23 April 2013Director's details changed for Christopher Charles Needell on 10 February 2013 (2 pages)
23 April 2013Secretary's details changed for Christopher Charles Needell on 10 February 2013 (2 pages)
23 April 2013Secretary's details changed for Christopher Charles Needell on 10 February 2013 (2 pages)
2 November 2012Amended accounts made up to 31 December 2011 (5 pages)
2 November 2012Amended accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Company name changed barwell motorsport LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Company name changed barwell motorsport LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for David Richard Lemmer on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher Charles Needell on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher James Weeden on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher Charles Needell on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher James Weeden on 10 February 2010 (2 pages)
16 April 2010Director's details changed for David Richard Lemmer on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Mark David Lemmer on 10 February 2010 (2 pages)
16 April 2010Director's details changed for Mark David Lemmer on 10 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 10/02/09; full list of members (5 pages)
20 February 2009Return made up to 10/02/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 10/02/08; full list of members (5 pages)
12 May 2008Return made up to 10/02/08; full list of members (5 pages)
1 December 2007Amended accounts made up to 31 December 2006 (6 pages)
1 December 2007Amended accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
20 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2005Return made up to 10/02/05; no change of members (8 pages)
14 March 2005Return made up to 10/02/05; no change of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 February 2004Return made up to 10/02/04; full list of members (9 pages)
18 February 2004Return made up to 10/02/04; full list of members (9 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 March 2003Return made up to 10/02/03; full list of members (9 pages)
8 March 2003Return made up to 10/02/03; full list of members (9 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 June 2001Return made up to 10/02/01; full list of members (7 pages)
19 June 2001Return made up to 10/02/01; full list of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 13 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
25 April 2001Registered office changed on 25/04/01 from: 13 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
28 February 2001Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 July 2000Registered office changed on 28/07/00 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
28 July 2000Registered office changed on 28/07/00 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 March 2000Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
2 March 2000Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
2 February 2000Accounts for a small company made up to 31 December 1998 (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
21 April 1999Ad 03/02/99--------- £ si 1000@1 (2 pages)
21 April 1999Ad 03/02/99--------- £ si 1000@1 (2 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 10/02/99; full list of members (6 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Return made up to 10/02/99; full list of members (6 pages)
23 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 February 1999£ nc 1000/2000 03/02/99 (1 page)
25 February 1999£ nc 1000/2000 03/02/99 (1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 10/02/98; full list of members (6 pages)
13 May 1998Return made up to 10/02/98; full list of members (6 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
10 February 1997Incorporation (17 pages)
10 February 1997Incorporation (17 pages)