Company NameFontwell Park (Holdings) Limited
Company StatusDissolved
Company Number00072813
CategoryPrivate Limited Company
Incorporation Date17 February 1902(122 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePlumpton Racecourse P L C(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2007(105 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 12 January 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2007(105 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 12 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed14 May 2012(110 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(112 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 12 January 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Clifford Ernest Griggs
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 1996)
RoleRacecourse Manager
Correspondence AddressMeadow Down
Rookery Way
Haywards Heath
West Sussex
Rh16
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameIsidore Kerman
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1998)
RoleSolicitor
Correspondence Address79 New Cavendish Street
London
W1M 8AQ
Director NameAnthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Jamess Square
London
SW1Y 4JU
Secretary NameMr Clifford Ernest Griggs
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMeadow Down
Rookery Way
Haywards Heath
West Sussex
Rh16
Director NameAdrian John Charles Pratt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Dewhurst Lane
Wadhurst
East Sussex
TN5 6QE
Secretary NameMr Daniel Gerard O'Connell
NationalityIrish
StatusResigned
Appointed30 June 1996(94 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RL
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(100 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 September 2004)
RoleChairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(100 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(100 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed09 September 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(102 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(105 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(106 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(110 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitenorthernracing.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 40 other UK companies use this postal address

Shareholders

794.7k at £0.2Northern Races LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,033,049
Cash£2
Current Liabilities£3,804

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Resolutions
  • RES13 ‐ The sole member resolved to wind up the company voluntarily. 20/08/2015
(1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
19 August 2015Satisfaction of charge 9 in full (1 page)
19 August 2015Satisfaction of charge 9 in full (1 page)
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)
1 December 2014Statement of capital on 1 December 2014
  • GBP 0.25
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 0.25
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 0.25
(4 pages)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Statement by Directors (1 page)
20 November 2014Solvency Statement dated 11/11/14 (1 page)
20 November 2014Statement by Directors (1 page)
20 November 2014Solvency Statement dated 11/11/14 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 198,664
(6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 198,664
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 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)
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)
12 March 2014Satisfaction of charge 8 in full (3 pages)
12 March 2014Satisfaction of charge 8 in full (3 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 198,664
(5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 198,664
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 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)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 March 2011 (11 pages)
14 October 2011Full accounts made up to 31 March 2011 (11 pages)
1 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 December 2010Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Return made up to 18/10/08; full list of members (4 pages)
25 November 2008Return made up to 18/10/08; full list of members (4 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
3 November 2006Return made up to 18/10/06; full list of members (2 pages)
3 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2005Return made up to 18/10/05; full list of members (2 pages)
3 November 2005Return made up to 18/10/05; full list of members (2 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2004Return made up to 18/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2004Return made up to 18/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
23 December 2003Auditor's resignation (2 pages)
23 December 2003Auditor's resignation (2 pages)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Full accounts made up to 31 December 2002 (19 pages)
18 July 2003Full accounts made up to 31 December 2002 (19 pages)
15 April 2003Amending cert (1 page)
15 April 2003Amending cert (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
10 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 January 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
10 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 January 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
10 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 January 2003Registered office changed on 10/01/03 from: 5 st jamess square london SW1Y 4JU (1 page)
10 January 2003Re-registration of Memorandum and Articles (27 pages)
10 January 2003Application for reregistration from PLC to private (1 page)
10 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 January 2003Application for reregistration from PLC to private (1 page)
10 January 2003Re-registration of Memorandum and Articles (27 pages)
10 January 2003Registered office changed on 10/01/03 from: 5 st jamess square london SW1Y 4JU (1 page)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Group of companies' accounts made up to 31 May 2002 (24 pages)
24 December 2002Group of companies' accounts made up to 31 May 2002 (24 pages)
8 November 2002Return made up to 18/10/02; bulk list available separately (9 pages)
8 November 2002Return made up to 18/10/02; bulk list available separately (9 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (3 pages)
20 September 2002New secretary appointed (3 pages)
20 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (4 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (4 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
3 January 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
3 January 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
18 December 2001Return made up to 18/10/01; full list of members (29 pages)
18 December 2001Return made up to 18/10/01; full list of members (29 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Return made up to 18/10/00; full list of members (31 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Return made up to 18/10/00; full list of members (31 pages)
15 November 2000Full group accounts made up to 31 May 2000 (23 pages)
15 November 2000Full group accounts made up to 31 May 2000 (23 pages)
5 January 2000Full group accounts made up to 31 May 1999 (23 pages)
5 January 2000Full group accounts made up to 31 May 1999 (23 pages)
27 October 1999Return made up to 18/10/99; no change of members (8 pages)
27 October 1999Return made up to 18/10/99; no change of members (8 pages)
26 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
26 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
16 December 1998Registered office changed on 16/12/98 from: 79 new cavendish street london W1M 8AQ (1 page)
16 December 1998Registered office changed on 16/12/98 from: 79 new cavendish street london W1M 8AQ (1 page)
1 December 1998Full group accounts made up to 31 March 1998 (21 pages)
1 December 1998Full group accounts made up to 31 March 1998 (21 pages)
25 November 1998Return made up to 20/09/98; full list of members (12 pages)
25 November 1998Director resigned (1 page)
25 November 1998Return made up to 20/09/98; full list of members (12 pages)
25 November 1998Director resigned (1 page)
10 March 1998Company name changed plumpton racecourse P L C(the)\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed plumpton racecourse P L C(the)\certificate issued on 10/03/98 (2 pages)
15 January 1998Return made up to 20/09/97; full list of members (11 pages)
15 January 1998Return made up to 20/09/97; full list of members (11 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
31 October 1997Full group accounts made up to 27 March 1997 (22 pages)
31 October 1997Full group accounts made up to 27 March 1997 (22 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page)
7 November 1996Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page)
4 November 1996Full group accounts made up to 31 March 1996 (23 pages)
4 November 1996Full group accounts made up to 31 March 1996 (23 pages)
30 September 1996Return made up to 20/09/96; change of members (9 pages)
30 September 1996Return made up to 20/09/96; change of members (9 pages)
9 October 1995Return made up to 20/09/95; change of members (10 pages)
9 October 1995Return made up to 20/09/95; change of members (10 pages)
7 September 1995Full group accounts made up to 31 March 1995 (23 pages)
7 September 1995Full group accounts made up to 31 March 1995 (23 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
8 November 1994Return made up to 20/09/94; full list of members (9 pages)
8 November 1994Return made up to 20/09/94; full list of members (9 pages)
7 October 1994Full group accounts made up to 31 March 1994 (23 pages)
7 October 1994Full group accounts made up to 31 March 1994 (23 pages)
6 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1993Full group accounts made up to 31 March 1993 (20 pages)
29 September 1993Full group accounts made up to 31 March 1993 (20 pages)
21 October 1992Full accounts made up to 26 March 1992 (20 pages)
21 October 1992Full accounts made up to 26 March 1992 (20 pages)
21 October 1992Return made up to 20/09/92; full list of members (7 pages)
21 October 1992Return made up to 20/09/92; full list of members (7 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 November 1982Accounts made up to 31 March 1982 (16 pages)
12 November 1982Accounts made up to 31 March 1982 (16 pages)
3 June 1982Memorandum and Articles of Association (34 pages)
3 June 1982Memorandum and Articles of Association (34 pages)
17 February 1902Incorporation (60 pages)
17 February 1902Incorporation (60 pages)