Company NameThe Race Centre (Halifax) Ltd
Company StatusActive
Company Number08425564
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Anthony Ioannou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleSnooker Hall Manager
Country of ResidenceEngland
Correspondence AddressHalifax Snooker Club 74 Commercial Street
Halifax
HX1 2JE
Director NameMr Michael David Ioannou
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleSnooker Hall Manager
Country of ResidenceEngland
Correspondence AddressHalifax Snooker Club 74 Commercial Street
Halifax
HX1 2JE
Director NamePaul Anthony Ioannou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleSnooker Hall Manager
Country of ResidenceEngland
Correspondence AddressHalifax Snooker Club 74 Commercial Street
Halifax
HX1 2JE
Director NameMr George Ioannou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleSnooker Hall Manager
Country of ResidenceEngland
Correspondence AddressHalifax Snooker Club 74 Commercial Street
Halifax
HX1 2JE

Location

Registered AddressHalifax Snooker Club
74 Commercial Street
Halifax
HX1 2JE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

9 July 2020Delivered on: 21 July 2020
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Ioannou Pension Scheme
Anthony Ioannou as Trustee of the Ioannou Pension Scheme
Paul Ioannou as Trustee of the Ioannou Pension Scheme
George Ioannou as Trustee of the Ioannou Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 January 2021Registered office address changed from C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE England to Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE on 14 January 2021 (1 page)
21 July 2020Registration of charge 084255640001, created on 9 July 2020 (39 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (8 pages)
13 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 132
(6 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (10 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (10 pages)
17 January 2017Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB to C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE on 17 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(5 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Director's details changed for George Ioannou on 28 February 2015 (2 pages)
30 March 2015Director's details changed for George Ioannou on 28 February 2015 (2 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
(5 pages)
12 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 99
(5 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 99
(5 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 99
(5 pages)
1 March 2013Incorporation (36 pages)
1 March 2013Incorporation (36 pages)