21 - 24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 23 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Duncan Stuart Brown |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Rushton Grange Rushton Kettering Northamptonshire NN14 1RP |
Director Name | Mr Clifford Ernest Griggs |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1995) |
Role | Racecourse Manager |
Correspondence Address | Meadow Down Rookery Way Haywards Heath West Sussex Rh16 |
Director Name | Mr Derek Hubbard |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1995) |
Role | Racecourse Manager (Retired) |
Correspondence Address | Vine Cottage The Street Effingham Leatherhead Surrey KT24 5LQ |
Director Name | Mr Anthony Claude Marangos |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Meadow Bank Primrose Hill London NW3 3AY |
Director Name | Mr John Probart Medlicott |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | Solicitor (Retired) |
Correspondence Address | Winterbourne House Tanners Hill Hythe Kent CT21 5UG |
Director Name | Mr Robert Harry Beale Neame |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Dane Court Farmhouse Kits Hill Selling Faversham Kent ME13 9QP |
Director Name | Mr Adrian Gerald James Spooner |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 1998) |
Role | Insurance |
Correspondence Address | 21 Frere Street London SW11 2JA |
Secretary Name | Mr Clifford Ernest Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Meadow Down Rookery Way Haywards Heath West Sussex Rh16 |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 52 Clarendon Road London W11 2HH |
Director Name | David Charles Brooks Wilson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 22 Woodley Headland Peartree Bridge Milton Keynes MK6 3PA |
Director Name | Timothy Patrick Moore Neligan |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1998) |
Role | Consultant |
Correspondence Address | Sheepdown Angel Street Petworth West Sussex GU28 0BN |
Secretary Name | Mr Duncan Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushton Grange Rushton Kettering Northamptonshire NN14 1RP |
Director Name | Claudia Pauline Fisher |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1999) |
Role | Sales And Marketing |
Correspondence Address | Sophie Cottage Cowden Edenbridge Kent TN8 7JA |
Director Name | Robin Longstaff-Tyrrell |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Half Anker Nan Tuck Lane Buxted Uckfield East Sussex TN22 4PE |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Geoffrey Ray Stickels |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Honeywood Farm Bilsington Ashford Kent TN25 7LD |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Ian Richard Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2008) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2006) |
Role | Operations Manager |
Correspondence Address | Paddock Cottage 1 Mill Lane Racecourse Road Lingfield Surrey RH7 6PJ |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(103 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Edward Paul Shrimpton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Barsham Bradford & Hamilton (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1996) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Website | folkestone-racecourse.co.uk |
---|
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
224.4k at £1 | Arena Leisure Racing LTD 100.00% Ordinary |
---|---|
1 at £1 | Arena Leisure LTD 0.00% Ordinary |
1 at £1 | Lingfield Park LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,786 |
Gross Profit | £80,311 |
Net Worth | -£1,421,378 |
Cash | £30,139 |
Current Liabilities | £5,166,687 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (2 months, 3 weeks from now) |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Tfb (Mortgages) Limited Classification: A registered charge Particulars: Land described as killymoon ashford road newingreen hythe kent; folkestone racecourse westenhanger folkestone; folkestone racecourse folkestone; land lying to the east side of brook lane sellidge ashford; farm cottage folkestone racecourse westenhanger hythe t/no’s K104285, K981992, K674438, K944109 and K623733. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 1989 | Delivered on: 23 October 1989 Persons entitled: Horserace Betting Levy Board. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Folkestone race course weston hanger folkestone with all buildings tra ck and other fixtures fitted plant and machinery floating charge over undertaking and all property and assets present and future other than property and assets charged to the board by way of a fixed charge legal mortgage or assignment for details see form 395 and continuation sheets relevant to this charge. Outstanding |
17 June 1999 | Delivered on: 25 June 1999 Satisfied on: 30 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H folkestone race course westenhanger folkestone kent-part t/n K674438. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 1991 | Delivered on: 17 January 1991 Satisfied on: 12 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts; floating charge on the undertaking of the company. Fully Satisfied |
21 January 1991 | Delivered on: 23 January 1991 Satisfied on: 11 January 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, land at westenhanger, stanford, shepway kent. Fully Satisfied |
21 January 1991 | Delivered on: 23 January 1991 Satisfied on: 29 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H folhestone race course folhestone, shepway kent. Fully Satisfied |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
---|---|
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
2 October 2018 | Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
27 February 2014 | Registration of charge 000611590006 (50 pages) |
27 February 2014 | Registration of charge 000611590006 (50 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 February 2013 | Section 519 (2 pages) |
6 February 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of Edward Shrimpton as a director (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of Edward Shrimpton as a director (1 page) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
5 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
5 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Mercer on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Robert Mercer on 1 July 2010 (1 page) |
21 July 2010 | Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Mercer on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Robert Mercer on 1 July 2010 (1 page) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Mercer on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Robert Mercer on 1 July 2010 (1 page) |
3 December 2009 | Appointment of Edward Paul Shrimpton as a director (3 pages) |
3 December 2009 | Appointment of Edward Paul Shrimpton as a director (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Director's change of particulars / robert renton / 01/01/2008 (1 page) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Director's change of particulars / robert renton / 01/01/2008 (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park centre gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park centre gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
6 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
4 September 2007 | Return made up to 18/07/07; change of members; amend (7 pages) |
4 September 2007 | Return made up to 18/07/07; change of members; amend (7 pages) |
30 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
1 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Return made up to 18/07/01; no change of members (6 pages) |
2 August 2001 | Return made up to 18/07/01; no change of members (6 pages) |
27 March 2001 | Return made up to 18/07/99; full list of members; amend (18 pages) |
27 March 2001 | Return made up to 18/07/99; full list of members; amend (18 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: lingfield park racecourse road lingfield surrey RH7 6PQ (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: lingfield park racecourse road lingfield surrey RH7 6PQ (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | Return made up to 18/07/00; no change of members (6 pages) |
11 September 2000 | Return made up to 18/07/00; no change of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
25 June 1999 | Particulars of mortgage/charge (5 pages) |
25 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Declaration of assistance for shares acquisition (10 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Memorandum and Articles of Association (6 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Declaration of assistance for shares acquisition (10 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Memorandum and Articles of Association (6 pages) |
22 June 1999 | Resolutions
|
27 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (39 pages) |
27 January 1999 | Application for reregistration from PLC to private (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 1999 | Re-registration of Memorandum and Articles (39 pages) |
27 January 1999 | Application for reregistration from PLC to private (1 page) |
27 January 1999 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (38 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (38 pages) |
6 November 1998 | Resolutions
|
22 October 1998 | Full accounts made up to 1 April 1998 (16 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Full accounts made up to 1 April 1998 (16 pages) |
22 October 1998 | Full accounts made up to 1 April 1998 (16 pages) |
22 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
1 October 1998 | Return made up to 18/07/98; bulk list available separately (8 pages) |
1 October 1998 | Return made up to 18/07/98; bulk list available separately (8 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the chapel high street pytchley kettering northamptonshire NN14 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the chapel high street pytchley kettering northamptonshire NN14 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page) |
3 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 August 1997 | Return made up to 18/07/97; full list of members (31 pages) |
4 August 1997 | Return made up to 18/07/97; full list of members (31 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
16 July 1996 | Return made up to 18/07/96; bulk list available separately (14 pages) |
16 July 1996 | Return made up to 18/07/96; bulk list available separately (14 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: barsham bradford hamilton 1 lincolns inn fields london WC2A3AA (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: barsham bradford hamilton 1 lincolns inn fields london WC2A3AA (1 page) |
22 February 1996 | Auditor's resignation (1 page) |
22 February 1996 | Auditor's resignation (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 September 1995 | Return made up to 18/07/95; full list of members
|
8 September 1995 | Return made up to 18/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
8 September 1994 | Return made up to 18/07/94; bulk list available separately (10 pages) |
8 September 1994 | Return made up to 18/07/94; bulk list available separately (10 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (18 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (18 pages) |
28 September 1993 | Return made up to 18/07/93; bulk list available separately
|
28 September 1993 | Return made up to 18/07/93; bulk list available separately
|
29 July 1993 | Full accounts made up to 31 March 1993 (17 pages) |
29 July 1993 | Full accounts made up to 31 March 1993 (17 pages) |
10 November 1992 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 November 1992 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 October 1992 | New director appointed (2 pages) |
6 October 1992 | New director appointed (2 pages) |
22 September 1992 | Return made up to 18/07/92; bulk list available separately
|
22 September 1992 | Return made up to 18/07/92; bulk list available separately
|
16 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
16 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1992 | Registered office changed on 16/03/92 from: 11 boltro road haywards heath sussex RH16 1BP (1 page) |
16 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1992 | Registered office changed on 16/03/92 from: 11 boltro road haywards heath sussex RH16 1BP (1 page) |
16 December 1991 | New director appointed (2 pages) |
16 December 1991 | New director appointed (2 pages) |
14 August 1991 | Return made up to 18/07/91; change of members (5 pages) |
14 August 1991 | Return made up to 18/07/91; change of members (5 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
23 January 1991 | Particulars of mortgage/charge (6 pages) |
23 January 1991 | Particulars of mortgage/charge (6 pages) |
10 December 1990 | New director appointed (4 pages) |
10 December 1990 | New director appointed (4 pages) |
22 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
22 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
23 October 1989 | Particulars of mortgage/charge (7 pages) |
23 October 1989 | Particulars of mortgage/charge (7 pages) |
30 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
30 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |