RADBOURNE RACING (WIMBLEDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewChange of details for Mrs Honor Melanie Baum as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Lincoln Fraser Small as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewRegistered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-10

View Document

10/09/2510 September 2025 NewSecretary's details changed for Mr Lincoln Fraser Small on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Lincoln Fraser Small on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Honor Melanie Baum on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Irvine Robert Cussins Bieber as a person with significant control on 2025-09-10

View Document

26/02/2526 February 2025 Change of details for Mr Irvine Robert Cussins Bieber as a person with significant control on 2024-11-22

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

24/01/2524 January 2025 Secretary's details changed for Mr Lincoln Fraser Small on 2024-11-22

View Document

23/01/2523 January 2025 Director's details changed for Mr Lincoln Fraser Small on 2024-11-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Registered office address changed from Aissela 46 High Street Esher KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Change of details for Mrs Honor Melanie Small as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

05/02/245 February 2024 Director's details changed for Honor Melanie Small on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Honor Melanie Small on 2022-01-12

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

28/01/2228 January 2022 Change of details for Mrs Honor Melanie Small as a person with significant control on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / HONOR MELANIE SMALL / 02/02/2018

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2017

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

29/01/1429 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010

View Document

01/03/101 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SMALL / 04/03/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0621 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 215 THE BROADWAY WIMBLEDON LONDON SW19

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 12/01/99; CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 £ NC 25000/30000 11/04/95

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 11/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/02/9420 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/921 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8831 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

31/01/8031 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company