Company NameSpeed Kings Motorsport Limited
DirectorZacharia Christoforou
Company StatusActive - Proposal to Strike off
Company Number05954835
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameZacharia Christoforou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(2 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleMotors
Country of ResidenceEngland
Correspondence Address53 Rylston Road
Palmers Green
London
N13 5NQ
Director NameRobert Chau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Colne Road
Winchmore Hill
London
N21 2JD
Secretary NameZak Christoforou
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Rylston Road
Palmers Green
London
N13 5NQ
Director NameMr Warren Jeggo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Blenhiem Court
Brownfields
Welwyn Garden City
Hertfordshire
AL7 1AD

Contact

Websitewww.speedkingsmotorsport.com/
Telephone0845 0522956
Telephone regionUnknown

Location

Registered AddressPO Box 3569
C/O Andrew Steale
Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£172,806
Cash£75,904

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

14 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 November 2022Registered office address changed from Unit 6 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD to PO Box 3569 C/O Andrew Steale Arkley London EN5 9PW on 22 November 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Termination of appointment of Zak Christoforou as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Warren Jeggo as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Zak Christoforou as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Warren Jeggo as a director on 1 June 2016 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 February 2012Registered office address changed from Andrew Steel & Co 48 Albermarle Street, Mayfair London W1X 3FE on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Andrew Steel & Co 48 Albermarle Street, Mayfair London W1X 3FE on 16 February 2012 (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 September 2010Appointment of Mr Warren Jeggo as a director (2 pages)
10 September 2010Appointment of Mr Warren Jeggo as a director (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 October 2009Director's details changed for Zacharia Christoforou on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Zacharia Christoforou on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Zacharia Christoforou on 3 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 March 2009Appointment terminated director robert chau (1 page)
9 March 2009Appointment terminated director robert chau (1 page)
12 February 2009Director appointed zacharia christoforou (2 pages)
12 February 2009Director appointed zacharia christoforou (2 pages)
23 October 2008Return made up to 03/10/08; full list of members (3 pages)
23 October 2008Return made up to 03/10/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 November 2007Return made up to 03/10/07; full list of members (2 pages)
2 November 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)