About

Registered Number: 07811075
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Ealing Studios, Ealing Green, London, W5 5EP

 

Founded in 2011, Ttr Racing Ltd has its registered office in London, it's status is listed as "Active". The companies directors are Binns, Adam Stewart, Mcdonnell, Daniel, Tear, Charles, Davis, Stephen, Fitzgerald, Richard John Norman, Sinclair, Simon. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, Adam Stewart 05 August 2016 - 1
MCDONNELL, Daniel 28 December 2011 - 1
TEAR, Charles 16 November 2012 - 1
DAVIS, Stephen 28 December 2011 28 May 2013 1
FITZGERALD, Richard John Norman 16 November 2012 05 August 2016 1
SINCLAIR, Simon 16 November 2012 22 April 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
CS01 - N/A 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 08 November 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AD01 - Change of registered office address 17 September 2012
TM02 - Termination of appointment of secretary 19 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
SH01 - Return of Allotment of shares 11 January 2012
RESOLUTIONS - N/A 10 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA01 - Change of accounting reference date 18 October 2011
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.