This company is commonly known as Raceform Limited. The company was founded 75 years ago and was given the registration number 00462444. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 58110 - Book publishing.
Name | : | RACEFORM LIMITED |
---|---|---|
Company Number | : | 00462444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fleet Place, London, EC4M 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Secretary | 01 February 2023 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 February 2023 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 01 February 2023 | Active |
43 Elizabeth Drive, Wantage, OX12 9YA | Secretary | - | Active |
Boardsmill, Trim, Ireland, | Secretary | 01 October 2007 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 11 February 2008 | Active |
1, Pearl Drive, Braintree, CM7 3RR | Secretary | 11 February 2008 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 14 October 1999 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 14 October 1999 | Active |
43 Elizabeth Drive, Wantage, OX12 9YA | Director | - | Active |
34 Deniston Road, Stockport, SK4 4RF | Director | 01 May 1995 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 01 October 2007 | Active |
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 October 2007 | Active |
Danecroft Blakes Lane, Hare Hatch, Reading, RG10 9YA | Director | - | Active |
Paddock Cottage, 1 Jockey Green Great Bedwyn, Marlborough, SN8 3NA | Director | - | Active |
2 Rotton Row, Raunds, Wellingborough, NN9 6HU | Director | 01 May 1995 | Active |
54 Elmroyd Avenue, Potters Bar, EN6 2EF | Director | 01 April 1998 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 15 September 2016 | Active |
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 October 2007 | Active |
Palletts Farmhouse, High Street, Newport, CB11 3PE | Director | 14 October 1999 | Active |
35 Marius Road, Tooting, London, SW17 7QU | Director | - | Active |
162 Elm Walk, Raynes Park, London, SW20 9EG | Director | - | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 14 October 1999 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Director | 10 December 2001 | Active |
Stradbrook Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Fleet Place, London, England, EC4M 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person secretary company with change date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person secretary company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.