Company NameFolkestone Race Course Limited
DirectorStephane Abraham Joseph Nahum
Company StatusActive
Company Number00061159
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2012(110 years, 4 months after company formation)
Appointment Duration11 years
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21 - 24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(110 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Duncan Stuart Brown
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRushton Grange
Rushton
Kettering
Northamptonshire
NN14 1RP
Director NameMr Clifford Ernest Griggs
Date of BirthOctober 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1995)
RoleRacecourse Manager
Correspondence AddressMeadow Down
Rookery Way
Haywards Heath
West Sussex
Rh16
Director NameMr Derek Hubbard
Date of BirthJuly 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1995)
RoleRacecourse Manager (Retired)
Correspondence AddressVine Cottage The Street
Effingham
Leatherhead
Surrey
KT24 5LQ
Director NameMr Anthony Claude Marangos
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Meadow Bank
Primrose Hill
London
NW3 3AY
Director NameMr John Probart Medlicott
Date of BirthJune 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleSolicitor (Retired)
Correspondence AddressWinterbourne House Tanners Hill
Hythe
Kent
CT21 5UG
Director NameMr Robert Harry Beale Neame
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressDane Court Farmhouse
Kits Hill Selling
Faversham
Kent
ME13 9QP
Director NameMr Adrian Gerald James Spooner
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 1998)
RoleInsurance
Correspondence Address21 Frere Street
London
SW11 2JA
Secretary NameMr Clifford Ernest Griggs
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressMeadow Down
Rookery Way
Haywards Heath
West Sussex
Rh16
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence Address52 Clarendon Road
London
W11 2HH
Director NameDavid Charles Brooks Wilson
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address22 Woodley Headland
Peartree Bridge
Milton Keynes
MK6 3PA
Director NameTimothy Patrick Moore Neligan
Date of BirthJune 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(93 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1998)
RoleConsultant
Correspondence AddressSheepdown Angel Street
Petworth
West Sussex
GU28 0BN
Secretary NameMr Duncan Stuart Brown
NationalityBritish
StatusResigned
Appointed16 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushton Grange
Rushton
Kettering
Northamptonshire
NN14 1RP
Director NameClaudia Pauline Fisher
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 1999)
RoleSales And Marketing
Correspondence AddressSophie Cottage
Cowden
Edenbridge
Kent
TN8 7JA
Director NameRobin Longstaff-Tyrrell
Date of BirthJune 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressHalf Anker Nan Tuck Lane
Buxted
Uckfield
East Sussex
TN22 4PE
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameGeoffrey Ray Stickels
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressHoneywood Farm
Bilsington
Ashford
Kent
TN25 7LD
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 1998)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(96 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed03 August 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameMr William Albert Parker
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(101 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMark Elliott
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(103 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameEdward Paul Shrimpton
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(107 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(110 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(110 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(112 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameBarsham Bradford & Hamilton (Corporation)
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1996)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Contact

Websitefolkestone-racecourse.co.uk

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

224.4k at £1Arena Leisure Racing LTD
100.00%
Ordinary
1 at £1Arena Leisure LTD
0.00%
Ordinary
1 at £1Lingfield Park LTD
0.00%
Ordinary

Financials

Year2014
Turnover£120,786
Gross Profit£80,311
Net Worth-£1,421,378
Cash£30,139
Current Liabilities£5,166,687

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2022 (9 months, 3 weeks ago)
Next Return Due22 June 2023 (2 months, 3 weeks from now)

Charges

21 February 2014Delivered 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 1989Delivered 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 1999Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

7 January 2022Accounts for a small company made up to 31 December 2020 (14 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 October 2018Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 224,404
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 224,404
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 224,404
(6 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 224,404
(6 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 224,404
(6 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 224,404
(6 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
27 February 2014Registration of charge 000611590006 (50 pages)
27 February 2014Registration of charge 000611590006 (50 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
6 February 2013Section 519 (2 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of Edward Shrimpton as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of Edward Shrimpton as a director (1 page)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
5 April 2012Termination of appointment of Mark Elliott as a director (1 page)
5 April 2012Termination of appointment of Mark Elliott as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Mercer on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Robert Mercer on 1 July 2010 (1 page)
21 July 2010Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Mercer on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Robert Mercer on 1 July 2010 (1 page)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Edward Paul Shrimpton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Ian Renton on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Mercer on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Jonathan Elliott on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Robert Mercer on 1 July 2010 (1 page)
3 December 2009Appointment of Edward Paul Shrimpton as a director (3 pages)
3 December 2009Appointment of Edward Paul Shrimpton as a director (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Director's change of particulars / robert renton / 01/01/2008 (1 page)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Director's change of particulars / robert renton / 01/01/2008 (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park centre gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park centre gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
11 August 2008Full accounts made up to 31 December 2007 (18 pages)
11 August 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Return made up to 18/07/08; no change of members (7 pages)
6 August 2008Return made up to 18/07/08; no change of members (7 pages)
4 September 2007Return made up to 18/07/07; change of members; amend (7 pages)
4 September 2007Return made up to 18/07/07; change of members; amend (7 pages)
30 July 2007Return made up to 18/07/07; no change of members (7 pages)
30 July 2007Return made up to 18/07/07; no change of members (7 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Return made up to 18/07/06; full list of members (7 pages)
1 August 2006Return made up to 18/07/06; full list of members (7 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
1 August 2005Return made up to 18/07/05; full list of members (8 pages)
1 August 2005Return made up to 18/07/05; full list of members (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 18/07/04; full list of members (8 pages)
30 July 2004Return made up to 18/07/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 September 2003Full accounts made up to 31 December 2002 (15 pages)
20 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Return made up to 18/07/01; no change of members (6 pages)
2 August 2001Return made up to 18/07/01; no change of members (6 pages)
27 March 2001Return made up to 18/07/99; full list of members; amend (18 pages)
27 March 2001Return made up to 18/07/99; full list of members; amend (18 pages)
5 March 2001Registered office changed on 05/03/01 from: lingfield park racecourse road lingfield surrey RH7 6PQ (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: lingfield park racecourse road lingfield surrey RH7 6PQ (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Return made up to 18/07/00; no change of members (6 pages)
11 September 2000Return made up to 18/07/00; no change of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
9 September 1999Return made up to 18/07/99; no change of members (4 pages)
9 September 1999Return made up to 18/07/99; no change of members (4 pages)
25 June 1999Particulars of mortgage/charge (5 pages)
25 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Declaration of assistance for shares acquisition (10 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Memorandum and Articles of Association (6 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Declaration of assistance for shares acquisition (10 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Memorandum and Articles of Association (6 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 1999Re-registration of Memorandum and Articles (39 pages)
27 January 1999Application for reregistration from PLC to private (1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 1999Re-registration of Memorandum and Articles (39 pages)
27 January 1999Application for reregistration from PLC to private (1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1998Memorandum and Articles of Association (38 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1998Memorandum and Articles of Association (38 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1998Full accounts made up to 1 April 1998 (16 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Full accounts made up to 1 April 1998 (16 pages)
22 October 1998Full accounts made up to 1 April 1998 (16 pages)
22 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
14 October 1998New secretary appointed;new director appointed (3 pages)
1 October 1998Return made up to 18/07/98; bulk list available separately (8 pages)
1 October 1998Return made up to 18/07/98; bulk list available separately (8 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: the chapel high street pytchley kettering northamptonshire NN14 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: the chapel high street pytchley kettering northamptonshire NN14 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page)
15 December 1997Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page)
3 September 1997Full accounts made up to 31 March 1997 (18 pages)
3 September 1997Full accounts made up to 31 March 1997 (18 pages)
4 August 1997Return made up to 18/07/97; full list of members (31 pages)
4 August 1997Return made up to 18/07/97; full list of members (31 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
16 July 1996Return made up to 18/07/96; bulk list available separately (14 pages)
16 July 1996Return made up to 18/07/96; bulk list available separately (14 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: barsham bradford hamilton 1 lincolns inn fields london WC2A3AA (1 page)
21 March 1996Registered office changed on 21/03/96 from: barsham bradford hamilton 1 lincolns inn fields london WC2A3AA (1 page)
22 February 1996Auditor's resignation (1 page)
22 February 1996Auditor's resignation (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (17 pages)
12 October 1995Full accounts made up to 31 March 1995 (17 pages)
8 September 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
8 September 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
8 September 1994Return made up to 18/07/94; bulk list available separately (10 pages)
8 September 1994Return made up to 18/07/94; bulk list available separately (10 pages)
7 September 1994Full accounts made up to 31 March 1994 (18 pages)
7 September 1994Full accounts made up to 31 March 1994 (18 pages)
28 September 1993Return made up to 18/07/93; bulk list available separately
  • 363(288) ‐ Secretary resigned
(11 pages)
28 September 1993Return made up to 18/07/93; bulk list available separately
  • 363(288) ‐ Secretary resigned
(11 pages)
29 July 1993Full accounts made up to 31 March 1993 (17 pages)
29 July 1993Full accounts made up to 31 March 1993 (17 pages)
10 November 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
10 November 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
6 October 1992New director appointed (2 pages)
6 October 1992New director appointed (2 pages)
22 September 1992Return made up to 18/07/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
22 September 1992Return made up to 18/07/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
16 July 1992Full accounts made up to 31 December 1991 (20 pages)
16 July 1992Full accounts made up to 31 December 1991 (20 pages)
16 March 1992Secretary resigned;new secretary appointed (2 pages)
16 March 1992Registered office changed on 16/03/92 from: 11 boltro road haywards heath sussex RH16 1BP (1 page)
16 March 1992Secretary resigned;new secretary appointed (2 pages)
16 March 1992Registered office changed on 16/03/92 from: 11 boltro road haywards heath sussex RH16 1BP (1 page)
16 December 1991New director appointed (2 pages)
16 December 1991New director appointed (2 pages)
14 August 1991Return made up to 18/07/91; change of members (5 pages)
14 August 1991Return made up to 18/07/91; change of members (5 pages)
9 July 1991Full accounts made up to 31 December 1990 (17 pages)
9 July 1991Full accounts made up to 31 December 1990 (17 pages)
23 January 1991Particulars of mortgage/charge (6 pages)
23 January 1991Particulars of mortgage/charge (6 pages)
10 December 1990New director appointed (4 pages)
10 December 1990New director appointed (4 pages)
22 August 1990Full accounts made up to 31 December 1989 (17 pages)
22 August 1990Full accounts made up to 31 December 1989 (17 pages)
23 October 1989Particulars of mortgage/charge (7 pages)
23 October 1989Particulars of mortgage/charge (7 pages)
30 September 1983Accounts made up to 31 December 1982 (16 pages)
30 September 1983Accounts made up to 31 December 1982 (16 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)