About

Registered Number: 02620798
Date of Incorporation: 17/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Longwood Business Park, Fordbridge Road, Sunbury-On-Thames, Middlesex, TW16 6AZ

 

Founded in 1991, West Surrey Racing Ltd are based in Sunbury-On-Thames, it's status is listed as "Active". This business has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETTS, Richard Andrew 27 October 1992 - 1
EWAN, Michael Stuart 27 October 1992 - 1
COX, Alan Michael 17 June 1991 27 October 1992 1
COX, Diane Christine 17 June 1991 27 October 1992 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 June 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 June 2017
AAMD - Amended Accounts 10 January 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 16 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 November 2014
MR01 - N/A 15 May 2014
AA - Annual Accounts 12 November 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 October 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AA - Annual Accounts 10 April 2013
DISS16(SOAS) - N/A 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 21 August 1998
395 - Particulars of a mortgage or charge 04 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
363s - Annual Return 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 16 December 1997
AA - Annual Accounts 23 April 1997
AUD - Auditor's letter of resignation 05 July 1996
363s - Annual Return 18 June 1996
287 - Change in situation or address of Registered Office 21 May 1996
353 - Register of members 21 May 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 03 July 1995
287 - Change in situation or address of Registered Office 02 May 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363x - Annual Return 18 August 1994
363s - Annual Return 18 August 1994
363s - Annual Return 07 December 1993
288 - N/A 11 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
287 - Change in situation or address of Registered Office 10 November 1992
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 04 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1991
287 - Change in situation or address of Registered Office 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Outstanding

N/A

Guarantee & debenture 12 September 2011 Outstanding

N/A

Deed of rent deposit 29 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.