RACCOON (LONDON) LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5EA

Company number 07037825
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address 5 EDENBRIDGE TRADE CENTRE, HEVER ROAD, EDENBRIDGE, KENT, TN8 5EA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 070378250003, created on 27 January 2017; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RACCOON (LONDON) LIMITED are www.raccoonlondon.co.uk, and www.raccoon-london.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and one months. Raccoon London Limited is a Private Limited Company. The company registration number is 07037825. Raccoon London Limited has been working since 12 October 2009. The present status of the company is Active. The registered address of Raccoon London Limited is 5 Edenbridge Trade Centre Hever Road Edenbridge Kent Tn8 5ea. The company`s financial liabilities are £103.19k. It is £-95.48k against last year. The cash in hand is £27.01k. It is £15.9k against last year. And the total assets are £642.44k, which is £-128.09k against last year. CLARKE, Richard is a Director of the company. PARKER, Gary is a Director of the company. Secretary NATIONWIDE SECRETARIAL SERVICES LIMITED has been resigned. Director BRETT, Kerry Ann has been resigned. The company operates in "Printing n.e.c.".


raccoon (london) Key Finiance

LIABILITIES £103.19k
-49%
CASH £27.01k
+143%
TOTAL ASSETS £642.44k
-17%
All Financial Figures

Current Directors

Director
CLARKE, Richard
Appointed Date: 12 October 2009
58 years old

Director
PARKER, Gary
Appointed Date: 01 January 2013
61 years old

Resigned Directors

Secretary
NATIONWIDE SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2011
Appointed Date: 12 October 2009

Director
BRETT, Kerry Ann
Resigned: 12 October 2009
Appointed Date: 12 October 2009
57 years old

Persons With Significant Control

Mr Richard Anthony Clark
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACCOON (LONDON) LIMITED Events

03 Feb 2017
Registration of charge 070378250003, created on 27 January 2017
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 14 more events
11 Nov 2010
Annual return made up to 12 October 2010 with full list of shareholders
14 Nov 2009
Particulars of a mortgage or charge / charge no: 1
15 Oct 2009
Appointment of Richard Clarke as a director
13 Oct 2009
Termination of appointment of Kerry Brett as a director
12 Oct 2009
Incorporation

RACCOON (LONDON) LIMITED Charges

27 January 2017
Charge code 0703 7825 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 1…
27 March 2015
Charge code 0703 7825 0002
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 November 2009
Debenture
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…