Company NameFontwell Park Steeplechase Limited (The)
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number00193627
CategoryPrivate Limited Company
Incorporation Date7 November 1923(100 years, 6 months ago)
Previous NamesFontwell Park Steeplechase Plc (The) and Fontwell Park Steeplechase P L C(The)

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 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2007(83 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(88 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(95 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameAnthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Jamess Square
London
SW1Y 4JU
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration9 years, 2 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
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1998)
RoleSolicitor
Correspondence Address79 New Cavendish Street
London
W1M 8AQ
Director NameMr Derek Hubbard
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1996)
RoleRetired
Correspondence AddressVine Cottage The Street
Effingham
Leatherhead
Surrey
KT24 5LQ
Director NameMr Clifford Ernest Griggs
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1996)
RoleRacfcourse Manager
Correspondence AddressMeadow Down
Rookery Way
Haywards Heath
West Sussex
Rh16
Secretary NameMr Clifford Ernest Griggs
NationalityBritish
StatusResigned
Appointed15 October 1992(68 years, 11 months after company formation)
Appointment Duration3 years, 11 months (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(71 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 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 September 1996(72 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(77 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameJonathan Michael Harvey Garratt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(78 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 2002)
RoleChief Executive
Correspondence AddressFontwell House
Fontwell
Near Arundel
West Sussex
BN18 0SX
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(78 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 September 2004)
RoleChairman!
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(78 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 September 2007)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(78 years, 10 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
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed09 September 2002(78 years, 10 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 Christopher Sandford Hall
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(79 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreat Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameRobert Paul Hoad
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(79 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressAlmarc
Orchard Way
Warninglid
West Sussex
RH17 5ST
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(80 years, 10 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(80 years, 10 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(83 years, 4 months 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 NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(83 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(84 years, 3 months 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(88 years, 7 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
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(90 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.fontwellpark.co.uk
Email address[email protected]
Telephone01243 543335
Telephone regionChichester

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

56k at £1Northern Races LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,411,235
Gross Profit£1,882,640
Net Worth£1,494,205
Cash£12,806
Current Liabilities£10,530,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

20 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
20 August 2007Delivered on: 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a fontwell park racecourse arundel road fontwell arundel t/no wsx 219074. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 1990Delivered on: 29 November 1990
Persons entitled: Horserace Betting Levy Board.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fontwell park by way of legal mortgage & also by way of floating charge present & future. Undertaking and all property and assets.
Outstanding
28 February 2003Delivered on: 5 March 2003
Satisfied on: 12 March 2014
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: 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.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 3 July 2003
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

Classification: Amendment agreement relating to a mortgage debenture dated 27 january 2003 and
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: 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.
Fully Satisfied
14 February 2003Delivered on: 19 February 2003
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) P.L.C. as Agent and Trustee for the Lenders

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fontwell park racecourse, near bognor regis t/n WSX219074. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 3 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 12 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
19 August 1992Delivered on: 25 August 1992
Satisfied on: 13 March 2003
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 property k/a the fontwell park and the company's beneficial interest in the property or in the proceeds of sale thereof.
Fully Satisfied
18 September 1991Delivered on: 21 September 1991
Satisfied on: 13 March 2003
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 owing to the company floating charge over the undertaking and all property and assets present and future including book debts except those mentioned above uncalled capital.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (23 pages)
22 December 2022Full accounts made up to 31 December 2021 (22 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
21 October 2021Confirmation statement made on 21 October 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 (19 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 May 2018Satisfaction of charge 9 in full (4 pages)
10 May 2018Satisfaction of charge 10 in full (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 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)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
19 September 2016Satisfaction of charge 1 in full (1 page)
19 September 2016Satisfaction of charge 1 in full (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 56,000
(6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 56,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 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)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 56,000
(6 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 56,000
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 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 4 in full (3 pages)
12 March 2014Satisfaction of charge 8 in full (3 pages)
12 March 2014Satisfaction of charge 4 in full (3 pages)
12 March 2014Satisfaction of charge 8 in full (3 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 56,000
(5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 56,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 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 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 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 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)
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 21 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 21 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 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 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 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
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 Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
25 November 2008Return made up to 21/10/08; full list of members (4 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Return made up to 21/10/08; 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 (15 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 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 21/10/07; full list of members (3 pages)
8 November 2007Return made up to 21/10/07; full list of members (3 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Declaration of assistance for shares acquisition (10 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 (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 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 (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
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 (18 pages)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 21/10/06; full list of members (3 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 21/10/06; full list of members (3 pages)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2005Return made up to 21/10/05; full list of members (3 pages)
31 October 2005Return made up to 21/10/05; full list of members (3 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 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 2003New director appointed (1 page)
18 November 2003Return made up to 21/10/03; full list of members (8 pages)
18 November 2003New director appointed (1 page)
18 November 2003Return made up to 21/10/03; full list of members (8 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (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 (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
25 February 2003Return made up to 21/10/02; full list of members; amend (34 pages)
25 February 2003Return made up to 21/10/02; full list of members; amend (34 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (7 pages)
29 January 2003Particulars of mortgage/charge (7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (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 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 2003Application for reregistration from PLC to private (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 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 January 2003Full accounts made up to 31 May 2002 (22 pages)
6 January 2003Full accounts made up to 31 May 2002 (22 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
16 November 2002Return made up to 21/10/02; full list of members (8 pages)
16 November 2002Return made up to 21/10/02; full list of members (8 pages)
27 September 2002New secretary appointed (3 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (3 pages)
27 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (4 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)
17 September 2002Director resigned (1 page)
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 (3 pages)
17 September 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
3 January 2002Full accounts made up to 31 May 2001 (19 pages)
3 January 2002Full accounts made up to 31 May 2001 (19 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Return made up to 21/10/01; no change of members (7 pages)
7 November 2001Return made up to 21/10/01; no change of members (7 pages)
4 January 2001Return made up to 21/10/00; full list of members (14 pages)
4 January 2001Return made up to 21/10/00; full list of members (14 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
15 November 2000Full accounts made up to 31 May 2000 (19 pages)
15 November 2000Full accounts made up to 31 May 2000 (19 pages)
5 January 2000Full accounts made up to 31 May 1999 (19 pages)
5 January 2000Full accounts made up to 31 May 1999 (19 pages)
27 October 1999Return made up to 21/10/99; no change of members (8 pages)
27 October 1999Return made up to 21/10/99; 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 accounts made up to 31 March 1998 (19 pages)
1 December 1998Full accounts made up to 31 March 1998 (19 pages)
25 November 1998Return made up to 01/10/98; full list of members (8 pages)
25 November 1998Director resigned (1 page)
25 November 1998Return made up to 01/10/98; full list of members (8 pages)
25 November 1998Director resigned (1 page)
15 January 1998Return made up to 01/10/97; full list of members (8 pages)
15 January 1998Return made up to 01/10/97; full list of members (8 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 27 March 1997 (19 pages)
31 October 1997Full accounts made up to 27 March 1997 (19 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 1996New secretary appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 March 1996 (19 pages)
4 November 1996Full accounts made up to 31 March 1996 (19 pages)
26 September 1996Return made up to 23/09/96; full list of members (9 pages)
26 September 1996Return made up to 23/09/96; full list of members (9 pages)
9 October 1995Return made up to 01/10/95; full list of members (10 pages)
9 October 1995Return made up to 01/10/95; full list of members (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (19 pages)
7 September 1995Full accounts made up to 31 March 1995 (19 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 (45 pages)
5 November 1994Return made up to 15/10/94; change of members (8 pages)
5 November 1994Return made up to 15/10/94; change of members (8 pages)
8 October 1994Full accounts made up to 31 March 1994 (19 pages)
8 October 1994Full accounts made up to 31 March 1994 (19 pages)
3 November 1993Return made up to 15/10/93; full list of members (9 pages)
3 November 1993Return made up to 15/10/93; full list of members (9 pages)
30 September 1993Full accounts made up to 31 March 1993 (18 pages)
30 September 1993Full accounts made up to 31 March 1993 (18 pages)
21 October 1992Return made up to 15/10/92; no change of members (7 pages)
21 October 1992Return made up to 15/10/92; no change of members (7 pages)
21 September 1991Particulars of mortgage/charge (7 pages)
21 September 1991Particulars of mortgage/charge (7 pages)
12 August 1980Annual return made up to 06/08/80 (7 pages)
12 August 1980Annual return made up to 06/08/80 (7 pages)
10 September 1975Annual return made up to 03/08/75 (10 pages)
10 September 1975Annual return made up to 03/08/75 (10 pages)
7 November 1974Annual return made up to 14/10/74 (12 pages)
7 November 1974Annual return made up to 14/10/74 (12 pages)
5 September 1973Annual return made up to 01/08/73 (4 pages)
5 September 1973Annual return made up to 01/08/73 (4 pages)
11 July 1970Annual return made up to 09/07/70 (12 pages)
11 July 1970Annual return made up to 09/07/70 (12 pages)
16 July 1969Annual return made up to 26/06/69 (9 pages)
16 July 1969Annual return made up to 26/06/69 (9 pages)
19 July 1968Annual return made up to 27/06/68 (7 pages)
19 July 1968Annual return made up to 27/06/68 (7 pages)
30 June 1967Annual return made up to 27/06/67 (11 pages)
30 June 1967Annual return made up to 27/06/67 (11 pages)
6 July 1966Annual return made up to 23/06/66 (5 pages)
6 July 1966Annual return made up to 23/06/66 (5 pages)
30 June 1965Annual return made up to 24/06/65 (9 pages)
30 June 1965Annual return made up to 24/06/65 (9 pages)
29 June 1964Annual return made up to 11/06/64 (13 pages)
29 June 1964Annual return made up to 11/06/64 (13 pages)
23 June 1961Annual return made up to 02/06/61 (18 pages)
23 June 1961Annual return made up to 02/06/61 (18 pages)
7 November 1923Incorporation (21 pages)
7 November 1923Incorporation (21 pages)