Company NameEngels (No.1) Limited
DirectorsDerek John Coleman and Warren Spencer Kay
Company StatusActive
Company Number00515994
CategoryPrivate Limited Company
Incorporation Date12 February 1953(71 years, 3 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(51 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed22 December 2007(54 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(60 years after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDavid Issac
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressChantry Cottage
Wrens Road
Bredgar
Kent
ME9 8AN
Director NameMiss Nicola Mary Foulston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressApartment 10 Norfolk House Trig Lane
London
EC4V 3QQ
Secretary NameDavid Issac
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressChantry Cottage
Wrens Road
Bredgar
Kent
ME9 8AN
Director NameJohn Malcolm Abercrombie Nicol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1998)
RoleExecutive Director
Correspondence AddressMiladys Forge House The Hill
Linton
Maidstone
Kent
ME17 4AW
Secretary NameMiss Nicola Mary Foulston
NationalityBritish
StatusResigned
Appointed03 March 1992(39 years after company formation)
Appointment Duration1 month (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressWolvers Hall
Ironsbottom Sidlow
Reigate
Surrey
RH2 8PU
Secretary NameMs Elizabeth Mary John
NationalityBritish
StatusResigned
Appointed06 April 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleChartered Secretary
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Director NameMs Elizabeth Mary John
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Director NameMartin Ovenden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1994)
RoleOperations Director
Correspondence Address13 Downland Copse
Uckfield
East Sussex
TN22 1SX
Director NameRichard Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(41 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address23 Hanbury Park Road
Worcester
WR2 4PG
Secretary NamePaul David Smith
NationalityBritish
StatusResigned
Appointed31 March 1995(42 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 1996)
RoleAccountant
Correspondence Address3 Crabbs Croft Close
Farnborough Village
Orpington
Kent
BR6 7DF
Director NameMr Adrian Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(42 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 1996)
RoleFarmer
Correspondence AddressWesco Farm
Threlkeld
Keswick
Cumbria
CA12 4TB
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed22 January 1996(42 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1996)
RoleSecretary
Correspondence AddressFriars Cottage
Bucks Hill
Kings Langley
Hertfordshire
WD4 9BR
Director NameSimon John Keeble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1998)
RoleAccountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed01 April 1996(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1998)
RoleAccountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameAlan Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(43 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2003)
RoleLegal Director
Correspondence AddressFriars Cottage
Bucks Hill
Kings Langley
Hertfordshire
WD4 9BR
Director NameRobert Bain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(45 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressPentire
22 Calvert Road
Dorking
Surrey
RH4 1LS
Director NameCraig John Ormiston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleSales Director
Correspondence Address1 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BN
Director NameMichael John Debono
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(46 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2003)
RoleOperations Director
Correspondence AddressChartdene 250 Seal Road
Sevenoaks
Kent
TN15 0AA
Director NameJeffrey Alexandre Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 December 2003)
RoleCompany Director
Correspondence Address21 Robert Brundett Close
Kennington
Ashford
Kent
TN24 9SH
Director NameJames Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(46 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address138 Palewell Park
London
SW14 8JH
Director NameMr Clive Scott Pyzer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(47 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Masons Field
Mannings Heath
Horsham
Sussex
RH13 6JP
Secretary NameStephen John Whiffen
NationalityBritish
StatusResigned
Appointed01 January 2001(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address8 Bingham Road
Croydon
Surrey
CR0 7EB
Director NameMr David Maxwell Cunningham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(47 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Wheelwrights Silver Street
Abthorpe
Towcester
Northamptonshire
NN12 8QR
Director NameMr Brian Geoffrey Pallett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 February 2003)
RoleCo Director
Correspondence AddressOak Tree Cottage
Silverstone Circuit
Towcester
Northants
NN12 8TN
Director NamePaul Michael Patrick O'Brien
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2003)
RoleCo Director
Correspondence Address10 Acorn Way
Silverstone
Northamptonshire
NN12 8DQ
Director NameMaria Francesca Bellanca
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish Italian
StatusResigned
Appointed01 January 2002(48 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2002)
RolePR Director
Correspondence Address3 Pentire Shores Road
Horsell
Woking
Surrey
GU21 4BZ
Director NameMark James Irvine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 November 2002(49 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2003)
RoleAccountant Cfo
Correspondence Address1755 York Avenue 18a
New York
Ny 10128
United States
Secretary NameDavid Alexander Thomson
NationalityBritish
StatusResigned
Appointed06 August 2003(50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2004)
RoleSolicitor
Correspondence AddressKent House Oast East
Court Lane
Hadlow
Kent
TN11 0PX
Director NameDouglas Arlan Augustine
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2003(50 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address8 Patricia Lane
Cos Cob
Conneticut 06807
United States
Director NameJonathan Buffum Burleigh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(50 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Crooked Mile Road
Darien
Ct 06820
United States
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed16 December 2004(51 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(54 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2007)
RoleCorp Services Irector
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP

Contact

Websitemccann.co.uk
Telephone020 78373737
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Mccann-erickson Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,985,000
Current Liabilities£15,000

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

5 May 1992Delivered on: 8 May 1992
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: L/H property k/as or being cadwell park motor racing circuit near louth lincolnshire.
Fully Satisfied
11 September 1991Delivered on: 19 September 1991
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: Motor racing circuit, brands hatch, fawkham, kent, title no: k 653069.
Fully Satisfied
11 September 1991Delivered on: 19 September 1991
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: Motor racing circuit, cadwell park, nr louth, lincolnshire.
Fully Satisfied
11 September 1991Delivered on: 19 September 1991
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: Motor racing circuit, oulton park, little budworth, cheshire, title no: ch 273198.
Fully Satisfied
11 September 1991Delivered on: 19 September 1991
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: Motor racing circuit, snetterton, norfolk.
Fully Satisfied
11 September 1991Delivered on: 19 September 1991
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: Land near brands hatch motor racing circuit, brands hatch, fawkham, kent.
Fully Satisfied
9 May 1991Delivered on: 29 May 1991
Satisfied on: 10 February 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or brands hatch leisure public limited 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
6 March 1987Delivered on: 13 March 1987
Satisfied on: 13 July 1991
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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 August 2000Delivered on: 30 August 2000
Satisfied on: 18 November 2003
Persons entitled: Barclays Bank PLC

Classification: 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
10 April 2000Delivered on: 12 April 2000
Satisfied on: 6 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 24 march 2000.
Particulars: A fixed charge over one eurocopter AS355F2 twin engined helicopter, serial no. 5364 registered on the civil aviation authority register under registration no. G-haro (the "aircraft"), including the engines; make - allison, model - 250-C20F and serial numbers cae 840621 and cae 840620 and all parts (as defined) and any replace or substitute permitted, all logbooks, maintenance records, record books, manuals, handbooks, data, drawings, shedules and any other documents.. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 21 April 1995
Satisfied on: 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 6 April 1995
Satisfied on: 13 August 1996
Persons entitled: Apax Partners & Co. Ventures Limitedned)(As Security Trustee for the Noteholders as Defi

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
5 May 1992Delivered on: 8 May 1992
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: L/H property k/as or being brands hatch motor racing circuit fawkham kent.
Fully Satisfied
5 May 1992Delivered on: 8 May 1992
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: L/H property k/as or being oulton park motor circuit oulton park little budworth cheshire.
Fully Satisfied
27 January 1981Delivered on: 3 February 1981
Persons entitled: Eagle Star Insurance Co LTD

Classification: General charge
Secured details: All monies due or to become due from grovewood securities limited to the chargee.
Particulars: All the freehold and leasehold property in england and wales of the company both present and future and the fixtures in the nature of landlords fixtures and trade fixtures from time to time thereon but excluding any leasehold property where the reversioner's consent to such charge is necessary unless and until any necessary consent to the charging of such property has been obtained from the reversioner.
Fully Satisfied

Filing History

20 January 2021Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 20 January 2021 (2 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2 October 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
3 September 2020Director's details changed for Derek John Coleman on 3 September 2020 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
4 November 2015Solvency Statement dated 30/10/15 (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Statement by Directors (1 page)
4 November 2015Statement by Directors (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000.00
(5 pages)
4 November 2015Solvency Statement dated 30/10/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000.00
(5 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000.00
(5 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 167,700,876

Statement of capital on 2014-11-13
  • GBP 167,700,876
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 167,700,876

Statement of capital on 2014-11-13
  • GBP 167,700,876
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 167,700,876

Statement of capital on 2014-11-13
  • GBP 167,700,876
(5 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 167,700,876
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 167,700,876
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 167,700,876
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (116 pages)
30 September 2013Full accounts made up to 31 December 2012 (116 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2013Appointment of Warren Spencer Kay as a director (3 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2013Appointment of Warren Spencer Kay as a director (3 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 November 2012Full accounts made up to 31 December 2011 (10 pages)
14 November 2012Full accounts made up to 31 December 2011 (10 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
7 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 167,700,876
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 167,700,876
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 167,700,876
(4 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 November 2011Register(s) moved to registered office address (1 page)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 November 2011Register(s) moved to registered office address (1 page)
20 October 2011Full accounts made up to 31 December 2010 (10 pages)
20 October 2011Full accounts made up to 31 December 2010 (10 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
23 November 2009Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
27 May 2009Appointment terminated secretary derek coleman (1 page)
27 May 2009Appointment terminated secretary derek coleman (1 page)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
16 December 2008Return made up to 09/11/08; full list of members (3 pages)
16 December 2008Return made up to 09/11/08; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2007Return made up to 09/11/07; full list of members (2 pages)
15 November 2007Return made up to 09/11/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 December 2005 (24 pages)
23 October 2007Full accounts made up to 31 December 2005 (24 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
13 November 2006Return made up to 09/11/06; full list of members (2 pages)
13 November 2006Return made up to 09/11/06; full list of members (2 pages)
26 September 2006Full accounts made up to 31 December 2004 (16 pages)
26 September 2006Full accounts made up to 31 December 2004 (16 pages)
1 September 2006Nc inc already adjusted 16/08/06 (1 page)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006Ad 16/08/06--------- £ si 2393000@1=2393000 £ ic 155307876/157700876 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006Nc inc already adjusted 16/08/06 (1 page)
1 September 2006Ad 16/08/06--------- £ si 2393000@1=2393000 £ ic 155307876/157700876 (2 pages)
8 December 2005Return made up to 09/11/05; full list of members (2 pages)
8 December 2005Return made up to 09/11/05; full list of members (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
9 February 2005Ad 30/12/04--------- £ si 16500000@1=16500000 £ ic 138807876/155307876 (2 pages)
9 February 2005Ad 30/12/04--------- £ si 16500000@1=16500000 £ ic 138807876/155307876 (2 pages)
9 February 2005Statement of affairs (10 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005Nc inc already adjusted 30/12/04 (1 page)
9 February 2005Nc inc already adjusted 30/12/04 (1 page)
9 February 2005Statement of affairs (10 pages)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
17 December 2004Company name changed silverstone motorsport LIMITED\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed silverstone motorsport LIMITED\certificate issued on 17/12/04 (2 pages)
30 November 2004Return made up to 09/11/04; full list of members (7 pages)
30 November 2004Return made up to 09/11/04; full list of members (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
26 July 2004Ad 01/07/04--------- £ si 13500000@1=13500000 £ ic 125307876/138807876 (2 pages)
26 July 2004Ad 01/07/04--------- £ si 13500000@1=13500000 £ ic 125307876/138807876 (2 pages)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2004£ nc 125307876/138807876 01/07/04 (1 page)
19 July 2004£ nc 125307876/138807876 01/07/04 (1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2004Full accounts made up to 31 December 2003 (34 pages)
7 July 2004Full accounts made up to 31 December 2003 (34 pages)
5 July 2004Full accounts made up to 31 December 2002 (20 pages)
5 July 2004Full accounts made up to 31 December 2002 (20 pages)
18 May 2004Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
18 May 2004Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
25 March 2004Statement of affairs (10 pages)
25 March 2004Ad 27/02/04--------- £ si 111740000@1=111740000 £ ic 13567876/125307876 (2 pages)
25 March 2004Ad 27/02/04--------- £ si 111740000@1=111740000 £ ic 13567876/125307876 (2 pages)
25 March 2004Statement of affairs (10 pages)
13 March 2004Memorandum and Articles of Association (10 pages)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2004Memorandum and Articles of Association (10 pages)
13 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2004Nc inc already adjusted 26/02/04 (1 page)
13 March 2004Nc inc already adjusted 26/02/04 (1 page)
13 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Ad 12/02/04--------- £ si 13527816@1=13527816 £ ic 40060/13567876 (2 pages)
1 March 2004Ad 12/02/04--------- £ si 13527816@1=13527816 £ ic 40060/13567876 (2 pages)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2004Nc inc already adjusted 12/02/04 (1 page)
23 February 2004Nc inc already adjusted 12/02/04 (1 page)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: fawkham longfield kent DA3 8NG (1 page)
16 January 2004Registered office changed on 16/01/04 from: fawkham longfield kent DA3 8NG (1 page)
12 January 2004Company name changed brands hatch circuits LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed brands hatch circuits LIMITED\certificate issued on 12/01/04 (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
18 November 2003Return made up to 09/11/03; full list of members (9 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Return made up to 09/11/03; full list of members (9 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
17 July 2003Full accounts made up to 31 December 2001 (19 pages)
17 July 2003Full accounts made up to 31 December 2001 (19 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
23 June 2003Auditor's resignation (2 pages)
23 June 2003Auditor's resignation (2 pages)
23 June 2003Resolutions
  • RES13 ‐ Aud appt 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Aud appt 13/06/03
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
11 April 2003Company name changed octagon motorsports LIMITED\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed octagon motorsports LIMITED\certificate issued on 11/04/03 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Return made up to 09/11/02; full list of members (10 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Return made up to 09/11/02; full list of members (10 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 March 2002New director appointed (3 pages)
8 March 2002Full accounts made up to 31 December 2000 (18 pages)
8 March 2002Full accounts made up to 31 December 2000 (18 pages)
8 March 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
1 December 2001Declaration of mortgage charge released/ceased (2 pages)
1 December 2001Declaration of mortgage charge released/ceased (2 pages)
15 November 2001Declaration of mortgage charge released/ceased (2 pages)
15 November 2001Declaration of mortgage charge released/ceased (2 pages)
13 November 2001Return made up to 09/11/01; full list of members (9 pages)
13 November 2001Return made up to 09/11/01; full list of members (9 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
7 February 2001Company name changed brands hatch leisure group LTD\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed brands hatch leisure group LTD\certificate issued on 07/02/01 (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
14 November 2000Return made up to 09/11/00; full list of members (8 pages)
14 November 2000Return made up to 09/11/00; full list of members (8 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director's particulars changed (1 page)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
28 June 2000Full accounts made up to 31 December 1999 (28 pages)
28 June 2000Full accounts made up to 31 December 1999 (28 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (1 page)
23 December 1999New director appointed (1 page)
23 December 1999New director appointed (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
12 April 1999New director appointed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
12 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
7 December 1998Return made up to 09/11/98; no change of members (7 pages)
7 December 1998Return made up to 09/11/98; no change of members (7 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 March 1998New director appointed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (1 page)
11 March 1998New director appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
24 November 1997Return made up to 09/11/97; no change of members (8 pages)
24 November 1997Return made up to 09/11/97; no change of members (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
30 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
1 October 1996Full accounts made up to 31 December 1995 (16 pages)
1 October 1996Full accounts made up to 31 December 1995 (16 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1996Return made up to 09/11/95; change of members (7 pages)
2 January 1996Return made up to 09/11/95; change of members (7 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 July 1995Company name changed brands hatch circuits LIMITED\certificate issued on 26/07/95 (4 pages)
25 July 1995Company name changed brands hatch circuits LIMITED\certificate issued on 26/07/95 (4 pages)
25 April 1995Articles of association (7 pages)
25 April 1995Articles of association (7 pages)
21 April 1995Declaration of assistance for shares acquisition (32 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 April 1995Declaration of assistance for shares acquisition (30 pages)
21 April 1995Declaration of assistance for shares acquisition (32 pages)
21 April 1995Declaration of assistance for shares acquisition (30 pages)
21 April 1995Particulars of mortgage/charge (22 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Particulars of mortgage/charge (22 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Particulars of mortgage/charge (16 pages)
6 April 1995Particulars of mortgage/charge (16 pages)
13 July 1994New director appointed (2 pages)
13 July 1994New director appointed (2 pages)
31 January 1994New director appointed (4 pages)
31 January 1994New director appointed (4 pages)
31 January 1994New director appointed (4 pages)
31 January 1994New director appointed (4 pages)
16 November 1993New director appointed (2 pages)
16 November 1993New director appointed (2 pages)
6 May 1993Director resigned (2 pages)
6 May 1993Director resigned (2 pages)
15 April 1993Full accounts made up to 31 December 1992 (16 pages)
25 March 1993New director appointed (2 pages)
25 March 1993New director appointed (2 pages)
16 June 1992Director resigned (2 pages)
16 June 1992Director resigned (2 pages)
23 April 1992Registered office changed on 23/04/92 from: brands hatch longfield dartford kent DA3 8NG. (1 page)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
23 April 1992Registered office changed on 23/04/92 from: brands hatch longfield dartford kent DA3 8NG. (1 page)
10 April 1992Director resigned (2 pages)
10 April 1992Director resigned (2 pages)
19 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
19 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
28 February 1992Director resigned (2 pages)
28 February 1992Director resigned (2 pages)
12 February 1992Full accounts made up to 31 December 1990 (15 pages)
12 February 1992Return made up to 09/11/91; no change of members (6 pages)
12 February 1992Full accounts made up to 31 December 1990 (15 pages)
12 February 1992Return made up to 09/11/91; no change of members (6 pages)
16 January 1992New director appointed (2 pages)
16 January 1992New director appointed (2 pages)
20 August 1991New director appointed (2 pages)
20 August 1991New director appointed (2 pages)
19 August 1991Director's particulars changed;director resigned (2 pages)
19 August 1991Director's particulars changed;director resigned (2 pages)
15 November 1989Full accounts made up to 31 December 1988 (17 pages)
15 November 1989Full accounts made up to 31 December 1988 (17 pages)
17 February 1989Full accounts made up to 31 December 1987 (17 pages)
17 February 1989Full accounts made up to 31 December 1987 (17 pages)
14 March 1988Full accounts made up to 31 December 1986 (13 pages)
14 March 1988Full accounts made up to 31 December 1986 (13 pages)
16 September 1986Company name changed oulton park circuit LIMITED\certificate issued on 16/09/86 (2 pages)
16 September 1986Company name changed oulton park circuit LIMITED\certificate issued on 16/09/86 (2 pages)
28 August 1986Full accounts made up to 31 December 1985 (14 pages)
28 August 1986Full accounts made up to 31 December 1985 (14 pages)
24 December 1983Memorandum and Articles of Association (17 pages)
24 December 1983Memorandum and Articles of Association (17 pages)
12 February 1953Certificate of incorporation (1 page)
12 February 1953Certificate of incorporation (1 page)