Company NameRaceform Limited
DirectorsAlan John Byrne and Mark Louis Francis
Company StatusActive
Company Number00462444
CategoryPrivate Limited Company
Incorporation Date17 December 1948(75 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMark Louis Francis
StatusCurrent
Appointed11 February 2008(59 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(67 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameRichard Arthur Bryan Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 1998)
RoleRetired Gentleman
Correspondence Address162 Elm Walk
Raynes Park
London
SW20 9EG
Director NameDouglas William Smith
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RoleRetired Gentleman
Correspondence Address35 Marius Road
Tooting
London
SW17 7QU
Director NameJames Roger De Wesselow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RoleGeneral Manager
Correspondence AddressPaddock Cottage
1 Jockey Green Great Bedwyn
Marlborough
Wiltshire
SN8 3NA
Director NameStephen Richard Beaumont
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RoleSecretary
Correspondence Address43 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YA
Director NameIan Vaughan De Wesselow
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RolePublisher
Correspondence AddressDanecroft Blakes Lane
Hare Hatch
Reading
RG10 9YA
Secretary NameStephen Richard Beaumont
NationalityBritish
StatusResigned
Appointed22 August 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RoleCompany Director
Correspondence Address43 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YA
Director NameLeonard Francis Bell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(46 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 1999)
RoleJournalist
Correspondence Address34 Deniston Road
Stockport
Cheshire
SK4 4RF
Director NameDavid Jonathan Dickinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(46 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 1999)
RoleJournalist
Correspondence Address2 Rotton Row
Raunds
Wellingborough
Northamptonshire
NN9 6HU
Director NameDaniel Dipol
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(49 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1999)
RoleComputer Manager
Correspondence Address54 Elmroyd Avenue
Potters Bar
Hertfordshire
EN6 2EF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(50 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameJeremy Peter Reed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressPalletts Farmhouse
High Street
Newport
Essex
CB11 3PE
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed14 October 1999(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(51 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Secretary NameMark Flood
NationalityIrish
StatusResigned
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2008)
RoleAccountant
Correspondence AddressBoardsmill
Trim
Co. Meath
Ireland
Secretary NameMark Louis Francis
StatusResigned
Appointed11 February 2008(59 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Pearl Drive
Braintree
Essex
CM7 3RR
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(53 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(53 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websiteracingpost.com
Telephone07 729769406
Telephone regionMobile

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

573.8k at £0.1Stradbrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,715,168
Gross Profit£1,408,728
Net Worth£5,639,406
Cash£241,682
Current Liabilities£600,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

28 October 2016Delivered on: 3 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including trademarks numbered 833038 (chaseform) and 1580273 (horses in training). For more details, please refer to the deed.
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Hayfin Services LLP as Security Agent

Classification: A registered charge
Particulars: Intellectual property:. "The racehorse" UK trade mark UK609081;. The "chaseform" UK trade mark UK833038;. The "horses in training" UK trade mark UK00001580273. For more details, please refer to the charging instrument.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

15 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
18 April 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
20 February 2023Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages)
20 February 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
7 February 2023Satisfaction of charge 004624440003 in full (1 page)
21 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (25 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
25 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (25 pages)
11 June 2018Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
5 January 2017Satisfaction of charge 004624440002 in full (1 page)
5 January 2017Satisfaction of charge 004624440002 in full (1 page)
3 November 2016Registration of charge 004624440003, created on 28 October 2016 (20 pages)
3 November 2016Registration of charge 004624440003, created on 28 October 2016 (20 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
4 October 2016Full accounts made up to 27 December 2015 (18 pages)
4 October 2016Full accounts made up to 27 December 2015 (18 pages)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
1 September 2015Full accounts made up to 28 December 2014 (18 pages)
1 September 2015Full accounts made up to 28 December 2014 (18 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,380
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,380
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,380
(6 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
5 January 2015Registration of charge 004624440002, created on 19 December 2014 (52 pages)
5 January 2015Registration of charge 004624440002, created on 19 December 2014 (52 pages)
7 November 2014Full accounts made up to 29 December 2013 (17 pages)
7 November 2014Full accounts made up to 29 December 2013 (17 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 57,380
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 57,380
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 57,380
(6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
8 May 2013Full accounts made up to 24 December 2012 (17 pages)
8 May 2013Full accounts made up to 24 December 2012 (17 pages)
13 December 2012Full accounts made up to 25 December 2011 (17 pages)
13 December 2012Full accounts made up to 25 December 2011 (17 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 26 December 2010 (17 pages)
12 August 2011Full accounts made up to 26 December 2010 (17 pages)
27 April 2011Full accounts made up to 27 December 2009 (17 pages)
27 April 2011Full accounts made up to 27 December 2009 (17 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Full accounts made up to 28 December 2008 (17 pages)
4 March 2010Full accounts made up to 28 December 2008 (17 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
22 July 2009Accounting reference date extended from 30/09/2008 to 30/12/2008 (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 30/12/2008 (1 page)
1 July 2009Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page)
1 July 2009Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page)
16 June 2009Full accounts made up to 30 September 2007 (16 pages)
16 June 2009Full accounts made up to 30 September 2007 (16 pages)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
3 September 2008Appointment terminated secretary mark francis (1 page)
3 September 2008Secretary appointed mark louis francis (1 page)
3 September 2008Secretary appointed mark louis francis (1 page)
3 September 2008Appointment terminated secretary mark flood (1 page)
3 September 2008Appointment terminated secretary mark francis (1 page)
3 September 2008Appointment terminated secretary mark flood (1 page)
3 September 2008Secretary appointed mark louis francis (1 page)
3 September 2008Secretary appointed mark louis francis (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Memorandum and Articles of Association (14 pages)
27 February 2008Memorandum and Articles of Association (14 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Memorandum and Articles of Association (14 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Memorandum and Articles of Association (14 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 October 2006Full accounts made up to 1 January 2006 (18 pages)
5 October 2006Full accounts made up to 1 January 2006 (18 pages)
5 October 2006Full accounts made up to 1 January 2006 (18 pages)
29 August 2006Return made up to 01/08/06; full list of members (5 pages)
29 August 2006Return made up to 01/08/06; full list of members (5 pages)
15 August 2005Return made up to 01/08/05; full list of members (6 pages)
15 August 2005Return made up to 01/08/05; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
12 August 2004Return made up to 01/08/04; full list of members (6 pages)
12 August 2004Return made up to 01/08/04; full list of members (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
2 July 2003Full accounts made up to 29 December 2002 (15 pages)
2 July 2003Full accounts made up to 29 December 2002 (15 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
21 September 2000Return made up to 22/08/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/09/00
(15 pages)
21 September 2000Return made up to 22/08/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/09/00
(15 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 2000Director resigned (1 page)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Director resigned (1 page)
31 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Registered office changed on 10/11/99 from: raceform house high street compton newbury berkshire RG20 6NL (1 page)
10 November 1999New secretary appointed;new director appointed (4 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (4 pages)
10 November 1999Registered office changed on 10/11/99 from: raceform house, high street compton, newbury, berkshire RG20 6NL (1 page)
10 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (4 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (4 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Director resigned (1 page)
26 October 1999Auditor's resignation (1 page)
26 October 1999Auditor's resignation (1 page)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 September 1999Return made up to 22/08/99; full list of members (7 pages)
24 September 1999Return made up to 22/08/99; full list of members (7 pages)
17 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1996Return made up to 22/08/96; no change of members (6 pages)
19 September 1996Return made up to 22/08/96; no change of members (6 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 February 1996Registered office changed on 01/02/96 from: 18 clarges street, london, W1Y 7PG (1 page)
1 February 1996Registered office changed on 01/02/96 from: 18 clarges street london W1Y 7PG (1 page)
20 September 1995Return made up to 22/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Return made up to 22/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 July 1986Director resigned (2 pages)
1 July 1986Director resigned (2 pages)
17 December 1948Certificate of incorporation (1 page)
17 December 1948Certificate of incorporation (1 page)