London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(88 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Jamess Square London SW1Y 4JU |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 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 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 1998) |
Role | Solicitor |
Correspondence Address | 79 New Cavendish Street London W1M 8AQ |
Director Name | Mr Derek Hubbard |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1996) |
Role | Retired |
Correspondence Address | Vine Cottage The Street Effingham Leatherhead Surrey KT24 5LQ |
Director Name | Mr Clifford Ernest Griggs |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1996) |
Role | Racfcourse Manager |
Correspondence Address | Meadow Down Rookery Way Haywards Heath West Sussex Rh16 |
Secretary Name | Mr Clifford Ernest Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (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(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 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 September 1996(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croft Way Sevenoaks Kent TN13 2JX |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Director Name | Jonathan Michael Harvey Garratt |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(78 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 2002) |
Role | Chief Executive |
Correspondence Address | Fontwell House Fontwell Near Arundel West Sussex BN18 0SX |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(78 years, 10 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 | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(78 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2007) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Burton On Trent Staffordshire DE13 8RL |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(78 years, 10 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 |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(78 years, 10 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 Christopher Sandford Hall |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(79 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Great Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Robert Paul Hoad |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Almarc Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(80 years, 10 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(80 years, 10 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(83 years, 4 months 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 | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(83 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(84 years, 3 months 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(88 years, 7 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 |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(90 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.fontwellpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01243 543335 |
Telephone region | Chichester |
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 |
56k at £1 | Northern Races LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,411,235 |
Gross Profit | £1,882,640 |
Net Worth | £1,494,205 |
Cash | £12,806 |
Current Liabilities | £10,530,914 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (11 months, 1 week from now) |
20 August 2007 | Delivered 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 2007 | Delivered 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 1990 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (20 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 May 2018 | Satisfaction of charge 9 in full (4 pages) |
10 May 2018 | Satisfaction of charge 10 in full (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
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) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 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 4 in full (3 pages) |
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
12 March 2014 | Satisfaction of charge 4 in full (3 pages) |
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 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 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 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 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 21 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 | 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) |
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 21 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 21 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 | 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 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 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
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 Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
25 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Return made up to 21/10/08; 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 (15 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 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 21/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 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 (10 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 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 (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
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 (18 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 21/10/04; full list of members
|
30 October 2004 | Return made up to 21/10/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 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 | New director appointed (1 page) |
18 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
18 November 2003 | New director appointed (1 page) |
18 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (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 (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Return made up to 21/10/02; full list of members; amend (34 pages) |
25 February 2003 | Return made up to 21/10/02; full list of members; amend (34 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
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 | 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 | Application for reregistration from PLC to private (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 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 January 2003 | Full accounts made up to 31 May 2002 (22 pages) |
6 January 2003 | Full accounts made up to 31 May 2002 (22 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
27 September 2002 | New secretary appointed (3 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (3 pages) |
27 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (4 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) |
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 | 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 (3 pages) |
17 September 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
3 January 2002 | Full accounts made up to 31 May 2001 (19 pages) |
3 January 2002 | Full accounts made up to 31 May 2001 (19 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
7 November 2001 | Return made up to 21/10/01; no change of members (7 pages) |
7 November 2001 | Return made up to 21/10/01; no change of members (7 pages) |
4 January 2001 | Return made up to 21/10/00; full list of members (14 pages) |
4 January 2001 | Return made up to 21/10/00; full list of members (14 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
15 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (19 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (19 pages) |
27 October 1999 | Return made up to 21/10/99; no change of members (8 pages) |
27 October 1999 | Return made up to 21/10/99; 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 accounts made up to 31 March 1998 (19 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
25 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
25 November 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 01/10/97; full list of members (8 pages) |
15 January 1998 | Return made up to 01/10/97; full list of members (8 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 27 March 1997 (19 pages) |
31 October 1997 | Full accounts made up to 27 March 1997 (19 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 | New secretary appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 11 boltro road haywards heath sussex RH16 1BP (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
26 September 1996 | Return made up to 23/09/96; full list of members (9 pages) |
26 September 1996 | Return made up to 23/09/96; full list of members (9 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (10 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (10 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (19 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 (45 pages) |
5 November 1994 | Return made up to 15/10/94; change of members (8 pages) |
5 November 1994 | Return made up to 15/10/94; change of members (8 pages) |
8 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
8 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
3 November 1993 | Return made up to 15/10/93; full list of members (9 pages) |
3 November 1993 | Return made up to 15/10/93; full list of members (9 pages) |
30 September 1993 | Full accounts made up to 31 March 1993 (18 pages) |
30 September 1993 | Full accounts made up to 31 March 1993 (18 pages) |
21 October 1992 | Return made up to 15/10/92; no change of members (7 pages) |
21 October 1992 | Return made up to 15/10/92; no change of members (7 pages) |
21 September 1991 | Particulars of mortgage/charge (7 pages) |
21 September 1991 | Particulars of mortgage/charge (7 pages) |
12 August 1980 | Annual return made up to 06/08/80 (7 pages) |
12 August 1980 | Annual return made up to 06/08/80 (7 pages) |
10 September 1975 | Annual return made up to 03/08/75 (10 pages) |
10 September 1975 | Annual return made up to 03/08/75 (10 pages) |
7 November 1974 | Annual return made up to 14/10/74 (12 pages) |
7 November 1974 | Annual return made up to 14/10/74 (12 pages) |
5 September 1973 | Annual return made up to 01/08/73 (4 pages) |
5 September 1973 | Annual return made up to 01/08/73 (4 pages) |
11 July 1970 | Annual return made up to 09/07/70 (12 pages) |
11 July 1970 | Annual return made up to 09/07/70 (12 pages) |
16 July 1969 | Annual return made up to 26/06/69 (9 pages) |
16 July 1969 | Annual return made up to 26/06/69 (9 pages) |
19 July 1968 | Annual return made up to 27/06/68 (7 pages) |
19 July 1968 | Annual return made up to 27/06/68 (7 pages) |
30 June 1967 | Annual return made up to 27/06/67 (11 pages) |
30 June 1967 | Annual return made up to 27/06/67 (11 pages) |
6 July 1966 | Annual return made up to 23/06/66 (5 pages) |
6 July 1966 | Annual return made up to 23/06/66 (5 pages) |
30 June 1965 | Annual return made up to 24/06/65 (9 pages) |
30 June 1965 | Annual return made up to 24/06/65 (9 pages) |
29 June 1964 | Annual return made up to 11/06/64 (13 pages) |
29 June 1964 | Annual return made up to 11/06/64 (13 pages) |
23 June 1961 | Annual return made up to 02/06/61 (18 pages) |
23 June 1961 | Annual return made up to 02/06/61 (18 pages) |
7 November 1923 | Incorporation (21 pages) |
7 November 1923 | Incorporation (21 pages) |