London
W8 5NP
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2007(105 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 14 May 2012(110 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 January 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Clifford Ernest Griggs |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 1996) |
Role | Racecourse Manager |
Correspondence Address | Meadow Down Rookery Way Haywards Heath West Sussex Rh16 |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Isidore Kerman |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 1998) |
Role | Solicitor |
Correspondence Address | 79 New Cavendish Street London W1M 8AQ |
Director Name | Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Jamess Square London SW1Y 4JU |
Secretary Name | Mr Clifford Ernest Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Meadow Down Rookery Way Haywards Heath West Sussex Rh16 |
Director Name | Adrian John Charles Pratt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Dewhurst Lane Wadhurst East Sussex TN5 6QE |
Secretary Name | Mr Daniel Gerard O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1996(94 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croft Way Sevenoaks Kent TN13 2JX |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(100 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(102 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(105 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(106 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(110 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | northernracing.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 40 other UK companies use this postal address |
794.7k at £0.2 | Northern Races LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,033,049 |
Cash | £2 |
Current Liabilities | £3,804 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Resolutions
|
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Satisfaction of charge 9 in full (1 page) |
19 August 2015 | Satisfaction of charge 9 in full (1 page) |
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) |
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement of capital on 1 December 2014
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Statement by Directors (1 page) |
20 November 2014 | Solvency Statement dated 11/11/14 (1 page) |
20 November 2014 | Statement by Directors (1 page) |
20 November 2014 | Solvency Statement dated 11/11/14 (1 page) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 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) |
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) |
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 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) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2004 | Return made up to 18/10/04; no change of members
|
8 November 2004 | Return made up to 18/10/04; no change of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 April 2003 | Amending cert (1 page) |
15 April 2003 | Amending cert (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
10 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 January 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
10 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 5 st jamess square london SW1Y 4JU (1 page) |
10 January 2003 | Re-registration of Memorandum and Articles (27 pages) |
10 January 2003 | Application for reregistration from PLC to private (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Application for reregistration from PLC to private (1 page) |
10 January 2003 | Re-registration of Memorandum and Articles (27 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 5 st jamess square london SW1Y 4JU (1 page) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
24 December 2002 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
8 November 2002 | Return made up to 18/10/02; bulk list available separately (9 pages) |
8 November 2002 | Return made up to 18/10/02; bulk list available separately (9 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (3 pages) |
20 September 2002 | New secretary appointed (3 pages) |
20 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (4 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (4 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
3 January 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
3 January 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
18 December 2001 | Return made up to 18/10/01; full list of members (29 pages) |
18 December 2001 | Return made up to 18/10/01; full list of members (29 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Return made up to 18/10/00; full list of members (31 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Return made up to 18/10/00; full list of members (31 pages) |
15 November 2000 | Full group accounts made up to 31 May 2000 (23 pages) |
15 November 2000 | Full group accounts made up to 31 May 2000 (23 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
27 October 1999 | Return made up to 18/10/99; no change of members (8 pages) |
27 October 1999 | Return made up to 18/10/99; no change of members (8 pages) |
26 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
26 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 79 new cavendish street london W1M 8AQ (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 79 new cavendish street london W1M 8AQ (1 page) |
1 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
25 November 1998 | Return made up to 20/09/98; full list of members (12 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Return made up to 20/09/98; full list of members (12 pages) |
25 November 1998 | Director resigned (1 page) |
10 March 1998 | Company name changed plumpton racecourse P L C(the)\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed plumpton racecourse P L C(the)\certificate issued on 10/03/98 (2 pages) |
15 January 1998 | Return made up to 20/09/97; full list of members (11 pages) |
15 January 1998 | Return made up to 20/09/97; full list of members (11 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
31 October 1997 | Full group accounts made up to 27 March 1997 (22 pages) |
31 October 1997 | Full group accounts made up to 27 March 1997 (22 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page) |
4 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
4 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
30 September 1996 | Return made up to 20/09/96; change of members (9 pages) |
30 September 1996 | Return made up to 20/09/96; change of members (9 pages) |
9 October 1995 | Return made up to 20/09/95; change of members (10 pages) |
9 October 1995 | Return made up to 20/09/95; change of members (10 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
8 November 1994 | Return made up to 20/09/94; full list of members (9 pages) |
8 November 1994 | Return made up to 20/09/94; full list of members (9 pages) |
7 October 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
7 October 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
29 September 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
29 September 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
21 October 1992 | Full accounts made up to 26 March 1992 (20 pages) |
21 October 1992 | Full accounts made up to 26 March 1992 (20 pages) |
21 October 1992 | Return made up to 20/09/92; full list of members (7 pages) |
21 October 1992 | Return made up to 20/09/92; full list of members (7 pages) |
2 September 1992 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 November 1982 | Accounts made up to 31 March 1982 (16 pages) |
12 November 1982 | Accounts made up to 31 March 1982 (16 pages) |
3 June 1982 | Memorandum and Articles of Association (34 pages) |
3 June 1982 | Memorandum and Articles of Association (34 pages) |
17 February 1902 | Incorporation (60 pages) |
17 February 1902 | Incorporation (60 pages) |