About

Registered Number: 06532771
Date of Incorporation: 12/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH

 

Human Race Partnership Ltd was founded on 12 March 2008 with its registered office in Chessington in Surrey, it's status at Companies House is "Active". The business has 3 directors listed as Le Moënner, Yann, Lunt, Nicola Katherine, Spelling, Alan John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MOËNNER, Yann 29 September 2016 - 1
SPELLING, Alan John 12 March 2008 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Nicola Katherine 28 March 2008 29 May 2010 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 14 March 2019
PSC01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
PSC09 - N/A 22 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 October 2017
AUD - Auditor's letter of resignation 25 May 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
MR04 - N/A 11 October 2016
MR04 - N/A 11 October 2016
MR04 - N/A 11 October 2016
MR04 - N/A 12 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 15 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AA01 - Change of accounting reference date 23 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AP01 - Appointment of director 18 April 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 17 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AR01 - Annual Return 29 March 2012
RESOLUTIONS - N/A 20 March 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 30 June 2011
AR01 - Annual Return 03 June 2011
SH06 - Notice of cancellation of shares 06 May 2011
SH03 - Return of purchase of own shares 06 May 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 09 March 2011
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
225 - Change of Accounting Reference Date 22 July 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2013 Fully Satisfied

N/A

Guarantee & debenture 04 April 2012 Fully Satisfied

N/A

Guarantee & debenture 04 April 2012 Fully Satisfied

N/A

Guarantee & debenture 04 April 2012 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.