UKBizDB.co.uk

CHEQUERED RACING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chequered Racing Limited. The company was founded 44 years ago and was given the registration number 01465286. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHEQUERED RACING LIMITED
Company Number:01465286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1979
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary21 November 2019Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director09 August 2018Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director09 August 2018Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary08 August 2019Active
62 Bedford Drive, Sutton Coldfield, B75 6AX

Secretary-Active
9 Beaudesert Close, Hollywood Wythall, Birmingham, B47 5DR

Secretary25 September 1999Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary01 September 2003Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary02 November 2006Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 June 2012Active
25 Windmill Wood, Amersham, HP6 5QZ

Director01 September 2003Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director18 April 2014Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
62 Bedford Drive, Sutton Coldfield, B75 6AX

Director-Active
4 Beaudesert Close, Hollywood, Birmingham, B47 5DR

Director31 July 1998Active
9 Beaudesert Close, Hollywood Wythall, Birmingham, B47 5DR

Director-Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director15 July 2016Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 September 2008Active
Churchstow, Little Heath Lane Potten End, Berkhamsted, HP4 2RY

Director01 September 2003Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Director02 November 2006Active

People with Significant Control

Ladbrokes Betting & Gaming Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-11-11Capital

Capital statement capital company with date currency figure.

Download
2020-11-11Insolvency

Legacy.

Download
2020-09-25Resolution

Resolution.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Appoint corporate secretary company with name date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Change corporate secretary company with change date.

Download
2018-08-07Officers

Change corporate director company with change date.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.