Company NameCondor Racing Limited
Company StatusDissolved
Company Number06078441
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameRapha Condor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGrant Young
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameMr John Peter Herety
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(7 years, 7 months after company formation)
Appointment Duration5 years (closed 24 September 2019)
RoleCycle Team Manager
Country of ResidenceEngland
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Secretary NameMrs Dannielle Alexandra Codling
StatusClosed
Appointed09 July 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameDominique Roger Gabellini
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMr Simon Mottram
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Jonathan Nicholas Cross
StatusResigned
Appointed20 November 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2015)
RoleCompany Director
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN

Location

Registered AddressCbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Grant Young
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,346
Cash£67,506
Current Liabilities£83,160

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 2011Delivered on: 24 December 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re. Rapha condor limited and numbered 22059668 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 February 2018Notification of Condor Cycles Limited as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Cessation of Grant Young as a person with significant control on 20 February 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Director's details changed for Grant Young on 1 February 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Director's details changed for Grant Young on 1 February 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
9 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page)
9 July 2015Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
21 October 2014Termination of appointment of Simon Mottram as a director on 30 September 2014 (1 page)
21 October 2014Termination of appointment of Simon Mottram as a director on 30 September 2014 (1 page)
30 September 2014Company name changed rapha condor LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
30 September 2014Company name changed rapha condor LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Appointment of Mr John Peter Herety as a director on 22 September 2014 (2 pages)
24 September 2014Appointment of Mr John Peter Herety as a director on 22 September 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
20 December 2013Registration of charge 060784410002 (5 pages)
20 December 2013Registration of charge 060784410002 (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 November 2012Termination of appointment of Adrian Heywood as a secretary (1 page)
26 November 2012Appointment of Mr Jonathan Nicholas Cross as a secretary (1 page)
26 November 2012Termination of appointment of Adrian Heywood as a secretary (1 page)
26 November 2012Appointment of Mr Jonathan Nicholas Cross as a secretary (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
10 December 2010Termination of appointment of Dominique Gabellini as a director (1 page)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
10 December 2010Termination of appointment of Dominique Gabellini as a director (1 page)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 September 2010Registered office address changed from 56 Church Road Teddington Middlesex TW11 8EY on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 56 Church Road Teddington Middlesex TW11 8EY on 23 September 2010 (1 page)
22 March 2010Secretary's details changed for Mr Adrian Henry Heywood on 21 March 2010 (1 page)
22 March 2010Director's details changed for Dominique Roger Gabellini on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Simon Mottram on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Simon Mottram on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Adrian Henry Heywood on 21 March 2010 (1 page)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dominique Roger Gabellini on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Grant Young on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Grant Young on 21 March 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / dominique gabellini / 28/02/2008 (1 page)
29 February 2008Director's change of particulars / dominique gabellini / 28/02/2008 (1 page)
10 August 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o rapha racing LTD, imperial works, perren street london NW5 3ED (1 page)
10 August 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o rapha racing LTD, imperial works, perren street london NW5 3ED (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)