Esher
Surrey
KT10 8AN
Director Name | Mr Derek Saunders Lee |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
Secretary Name | Mr Derek Saunders Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
Director Name | James Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Palewell Park London SW14 8JH |
Secretary Name | Mr Charles Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutwell Court Nutfield Road Redhill Surrey RH1 4ED |
Director Name | Mr Simon Lester |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | More Lane More Lane Esher Surrey KT10 8AN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.kartingtracks.com |
---|---|
Telephone | 023 19179776 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.3k at £0.01 | Daytona Sandown Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,216 |
Cash | £72,961 |
Current Liabilities | £487,737 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Charles Robert Graham Classification: A registered charge Particulars: All undertakings property and assets. For more details please refer to the instrument. Outstanding |
---|---|
4 May 2005 | Delivered on: 17 May 2005 Satisfied on: 11 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
29 December 2004 | Delivered on: 31 December 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages) |
23 February 2017 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages) |
23 February 2017 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages) |
6 February 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Registration of charge 047103140003, created on 27 May 2016 (16 pages) |
3 June 2016 | Registration of charge 047103140003, created on 27 May 2016 (16 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 March 2013 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Termination of appointment of Simon Lester as a director (2 pages) |
2 July 2012 | Termination of appointment of Simon Lester as a director (2 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Director's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Simon Lester on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Simon Lester on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Charles Robert Graham on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Charles Robert Graham on 20 May 2011 (2 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 January 2009 | Director appointed simon lester (2 pages) |
21 January 2009 | Director appointed simon lester (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 25/03/05; full list of members
|
1 April 2005 | Return made up to 25/03/05; full list of members
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
31 December 2004 | Particulars of mortgage/charge (6 pages) |
31 December 2004 | Particulars of mortgage/charge (6 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
29 June 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
15 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
27 January 2004 | Company name changed kalbrook LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed kalbrook LIMITED\certificate issued on 27/01/04 (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
3 October 2003 | Ad 24/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 October 2003 | Ad 24/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (15 pages) |
25 March 2003 | Incorporation (15 pages) |