21-24 Millbank
London
SW1P 4QP
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2012(107 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(107 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 30 May 2012(107 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Andrew Ironmonger Derry |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Director Name | Mr Robin Longstaff-Tyrrell |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Building Surveyor |
Correspondence Address | 3 Mildmay Close Ringmer Lewes East Sussex BN8 5JQ |
Director Name | Mr Richard John Muddle |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burningfold Manor Plaistow Road, Dunsfold Godalming Surrey GU8 4PF |
Director Name | Ronald Albert Muddle |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | The Mill Cottage Southwell Racecourse Southwell Nottinghamshire NG25 0TS |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(86 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Great Chilmington Farm Ashford Kent RH7 6PQ |
Secretary Name | Mr Andrew Ironmonger Derry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(90 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1995) |
Role | Racecourse Manager |
Correspondence Address | The Old Smithy Brewood Wolverhampton Staffordshire ST19 9DQ |
Director Name | John Bell |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(90 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Timbers Main Street Fiskerton Nottinghamshisre NG25 0UL |
Director Name | Mr William Albert Parker |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Aston Court Mews Shifnal Shropshire TF11 8TP |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(96 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2006) |
Role | Operations Manager |
Correspondence Address | Paddock Cottage 1 Mill Lane Racecourse Road Lingfield Surrey RH7 6PJ |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(100 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
39.9k at £1 | R.a.m. Racing Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | Application to strike the company off the register (3 pages) |
9 November 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
13 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages) |
12 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
12 June 2012 | Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages) |
10 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
10 April 2012 | Termination of appointment of Mark Elliott as a director on 30 March 2012 (1 page) |
5 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
5 April 2012 | Termination of appointment of Mark Elliott as a director on 30 March 2012 (1 page) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / robert renton / 01/12/2006 (2 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Director's Change of Particulars / robert renton / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: the old vicarage; Street was: whitnal barn, now: tar road; Area was: whitnal, now: ; Post Town was: whitchurch, now: stanton harcourt; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7QP, now: OX29 5AQ; Country was: , now: (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Appointment Terminated Secretary william parker (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
4 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
4 September 2008 | Secretary's change of particulars / william parker / 22/08/2008 (1 page) |
4 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
4 September 2008 | Secretary's Change of Particulars / william parker / 22/08/2008 / HouseName/Number was: , now: 16; Street was: 5 coppice road, now: aston court mews; Area was: finchfield, now: ; Post Town was: wolverhampton, now: shifnal; Region was: west midlands, now: shropshire; Post Code was: WV3 8BJ, now: TF11 8TP (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 September 2003 | Accounts made up to 31 December 2002 (4 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members
|
11 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 08/08/96; full list of members
|
19 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
29 April 1996 | Amending 882R (2 pages) |
29 April 1996 | Amending form 123 (1 page) |
29 April 1996 | Amending 882R (2 pages) |
29 April 1996 | Amending form 123 (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: the racecourse rolleston nr. Newark notts NG25 ots (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: the racecourse rolleston nr. Newark notts NG25 ots (1 page) |
30 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
30 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
21 December 1966 | Particulars of mortgage/charge (4 pages) |
21 December 1966 | Particulars of mortgage/charge (4 pages) |