RACEDALES LIMITED


Company number 02262090
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 332 KING STREET, LONDON, W6
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 180 . The most likely internet sites of RACEDALES LIMITED are www.racedales.co.uk, and www.racedales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Racedales Limited is a Private Limited Company. The company registration number is 02262090. Racedales Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Racedales Limited is 332 King Street London W6. The company`s financial liabilities are £156.57k. It is £13.58k against last year. And the total assets are £35.44k, which is £5.86k against last year. WONG, Chot Lin is a Secretary of the company. WONG, Norman Hon Ki is a Director of the company. Director FUNG, George has been resigned. The company operates in "Licensed restaurants".


racedales Key Finiance

LIABILITIES £156.57k
+9%
CASH n/a
TOTAL ASSETS £35.44k
+19%
All Financial Figures

Current Directors

Secretary

Director
WONG, Norman Hon Ki

70 years old

Resigned Directors

Director
FUNG, George
Resigned: 17 September 2003
70 years old

Persons With Significant Control

Mr Norman Hon Ki Wong
Notified on: 28 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACEDALES LIMITED Events

30 Jan 2017
Confirmation statement made on 28 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 180

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 180

...
... and 68 more events
25 Jul 1988
£ nc 100/10000

24 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jun 1988
Registered office changed on 24/06/88 from: temple house 20 holywell row london EC2A 4JB

24 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1988
Incorporation

RACEDALES LIMITED Charges

14 March 1997
Debenture
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1991
Legal charge
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 332 king street hammersmith london borough of hammersmith…