Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Investment |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 January 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Racing Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,453,000 |
Gross Profit | £19,940,000 |
Net Worth | -£20,692,000 |
Cash | £4,122,000 |
Current Liabilities | £9,251,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
20 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
16 January 2019 | Appointment of Ms Eileen Marie Sawyer as a director on 15 January 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
2 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
11 April 2017 | Appointment of Mr Kevin Stuart Robertson as a director on 11 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Kevin Stuart Robertson as a director on 11 April 2017 (2 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
9 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages) |
23 February 2010 | Appointment of Mr James Adam Reuben as a director (3 pages) |
23 February 2010 | Appointment of Mr James Adam Reuben as a director (3 pages) |
25 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
25 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
14 June 2007 | Location of register of members (non legible) (2 pages) |
14 June 2007 | Location of register of members (non legible) (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
10 April 2007 | Incorporation (15 pages) |
10 April 2007 | Incorporation (15 pages) |