COOLRACE LIMITED

Hellopages » Greater London » Westminster » W1G 9NY

Company number 02726387
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COOLRACE LIMITED are www.coolrace.co.uk, and www.coolrace.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and three months. Coolrace Limited is a Private Limited Company. The company registration number is 02726387. Coolrace Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Coolrace Limited is 9 Mansfield Street London W1g 9ny. The company`s financial liabilities are £804.94k. It is £101.84k against last year. The cash in hand is £25.36k. It is £4.28k against last year. And the total assets are £853.08k, which is £-223.24k against last year. SHAMASH, David is a Secretary of the company. FELL, Martin Anthony is a Director of the company. FELL, Matthew Ashley is a Director of the company. SHAMASH, Anthony David is a Director of the company. SHAMASH, David is a Director of the company. Secretary FINBURGH, Derakhshandeh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARPENTER, Clive has been resigned. Director FELL, Dennis William Spiers has been resigned. Director FINBURGH, Derakhshandeh has been resigned. Director FINBURGH, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


coolrace Key Finiance

LIABILITIES £804.94k
+14%
CASH £25.36k
+20%
TOTAL ASSETS £853.08k
-21%
All Financial Figures

Current Directors

Secretary
SHAMASH, David
Appointed Date: 20 July 1999

Director
FELL, Martin Anthony
Appointed Date: 20 July 1999
66 years old

Director
FELL, Matthew Ashley
Appointed Date: 28 July 2006
42 years old

Director
SHAMASH, Anthony David
Appointed Date: 20 July 1999
59 years old

Director
SHAMASH, David
Appointed Date: 20 July 1999
85 years old

Resigned Directors

Secretary
FINBURGH, Derakhshandeh
Resigned: 20 July 1999
Appointed Date: 01 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1992
Appointed Date: 26 June 1992

Director
CARPENTER, Clive
Resigned: 26 May 1999
Appointed Date: 31 October 1993
87 years old

Director
FELL, Dennis William Spiers
Resigned: 10 July 2003
Appointed Date: 22 July 1999
97 years old

Director
FINBURGH, Derakhshandeh
Resigned: 20 July 1999
Appointed Date: 01 July 1992
83 years old

Director
FINBURGH, Mark
Resigned: 21 July 1999
Appointed Date: 01 July 1992
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1992
Appointed Date: 26 June 1992

COOLRACE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
08 Sep 1992
Registered office changed on 08/09/92 from: c/o stainless metalcraft PLC henrietta house 18 henrietta street london. WC2E 8QX

25 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1992
New secretary appointed;director resigned;new director appointed

16 Jul 1992
Registered office changed on 16/07/92 from: classic house 174-180 old st london EC1V 9BP

26 Jun 1992
Incorporation

COOLRACE LIMITED Charges

10 February 2011
Legal charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H ground rents for: allensbank crescent cardiff no. 8…
11 March 2010
Legal charge
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 294 dyas road great barr birmingham t/n WM446030 15 edward…
21 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Debenture
Delivered: 5 June 2000
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1996
Legal mortgage
Delivered: 8 June 1996
Status: Satisfied on 8 September 1999
Persons entitled: National Westminster Bank PLC
Description: 114 bold street and 2 - 2A colquitt street liverpool…