London
EC2M 3TP
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2007(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(60 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | David Issac |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | Chantry Cottage Wrens Road Bredgar Kent ME9 8AN |
Director Name | Miss Nicola Mary Foulston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Apartment 10 Norfolk House Trig Lane London EC4V 3QQ |
Secretary Name | David Issac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | Chantry Cottage Wrens Road Bredgar Kent ME9 8AN |
Director Name | John Malcolm Abercrombie Nicol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 1998) |
Role | Executive Director |
Correspondence Address | Miladys Forge House The Hill Linton Maidstone Kent ME17 4AW |
Secretary Name | Miss Nicola Mary Foulston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(39 years after company formation) |
Appointment Duration | 1 month (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Wolvers Hall Ironsbottom Sidlow Reigate Surrey RH2 8PU |
Secretary Name | Ms Elizabeth Mary John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Chartered Secretary |
Correspondence Address | Glenview Hillside Road Chorley Wood Hertfordshire WD3 5AP |
Director Name | Ms Elizabeth Mary John |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Glenview Hillside Road Chorley Wood Hertfordshire WD3 5AP |
Director Name | Martin Ovenden |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1994) |
Role | Operations Director |
Correspondence Address | 13 Downland Copse Uckfield East Sussex TN22 1SX |
Director Name | Richard Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 23 Hanbury Park Road Worcester WR2 4PG |
Secretary Name | Paul David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(42 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 1996) |
Role | Accountant |
Correspondence Address | 3 Crabbs Croft Close Farnborough Village Orpington Kent BR6 7DF |
Director Name | Mr Adrian Chambers |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(42 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1996) |
Role | Farmer |
Correspondence Address | Wesco Farm Threlkeld Keswick Cumbria CA12 4TB |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(42 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | Friars Cottage Bucks Hill Kings Langley Hertfordshire WD4 9BR |
Director Name | Simon John Keeble |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1998) |
Role | Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Secretary Name | Simon John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1998) |
Role | Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Alan Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2003) |
Role | Legal Director |
Correspondence Address | Friars Cottage Bucks Hill Kings Langley Hertfordshire WD4 9BR |
Director Name | Robert Bain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(45 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Pentire 22 Calvert Road Dorking Surrey RH4 1LS |
Director Name | Craig John Ormiston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Sales Director |
Correspondence Address | 1 Braeburn Way Kings Hill West Malling Kent ME19 4BN |
Director Name | Michael John Debono |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2003) |
Role | Operations Director |
Correspondence Address | Chartdene 250 Seal Road Sevenoaks Kent TN15 0AA |
Director Name | Jeffrey Alexandre Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 21 Robert Brundett Close Kennington Ashford Kent TN24 9SH |
Director Name | James Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 138 Palewell Park London SW14 8JH |
Director Name | Mr Clive Scott Pyzer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(47 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Masons Field Mannings Heath Horsham Sussex RH13 6JP |
Secretary Name | Stephen John Whiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 8 Bingham Road Croydon Surrey CR0 7EB |
Director Name | Mr David Maxwell Cunningham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Wheelwrights Silver Street Abthorpe Towcester Northamptonshire NN12 8QR |
Director Name | Mr Brian Geoffrey Pallett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2003) |
Role | Co Director |
Correspondence Address | Oak Tree Cottage Silverstone Circuit Towcester Northants NN12 8TN |
Director Name | Paul Michael Patrick O'Brien |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2003) |
Role | Co Director |
Correspondence Address | 10 Acorn Way Silverstone Northamptonshire NN12 8DQ |
Director Name | Maria Francesca Bellanca |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British Italian |
Status | Resigned |
Appointed | 01 January 2002(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 2002) |
Role | PR Director |
Correspondence Address | 3 Pentire Shores Road Horsell Woking Surrey GU21 4BZ |
Director Name | Mark James Irvine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 November 2002(49 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2003) |
Role | Accountant Cfo |
Correspondence Address | 1755 York Avenue 18a New York Ny 10128 United States |
Secretary Name | David Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2004) |
Role | Solicitor |
Correspondence Address | Kent House Oast East Court Lane Hadlow Kent TN11 0PX |
Director Name | Douglas Arlan Augustine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 8 Patricia Lane Cos Cob Conneticut 06807 United States |
Director Name | Jonathan Buffum Burleigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Crooked Mile Road Darien Ct 06820 United States |
Secretary Name | Derek John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Launde House Launde Leicestershire LE7 9XB |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2007) |
Role | Corp Services Irector |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Website | mccann.co.uk |
---|---|
Telephone | 020 78373737 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Mccann-erickson Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,985,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
5 May 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 |
20 January 2021 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 20 January 2021 (2 pages) |
---|---|
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2 October 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
3 September 2020 | Director's details changed for Derek John Coleman on 3 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 November 2015 | Solvency Statement dated 30/10/15 (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Solvency Statement dated 30/10/15 (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (116 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (116 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Appointment of Warren Spencer Kay as a director (3 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Appointment of Warren Spencer Kay as a director (3 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 October 2012 | Director's details changed for Derek John Coleman on 20 September 2012 (3 pages) |
18 October 2012 | Director's details changed for Derek John Coleman on 20 September 2012 (3 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Register(s) moved to registered office address (1 page) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 November 2009 | Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
27 May 2009 | Appointment terminated secretary derek coleman (1 page) |
27 May 2009 | Appointment terminated secretary derek coleman (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2005 (24 pages) |
23 October 2007 | Full accounts made up to 31 December 2005 (24 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
26 September 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2006 | Full accounts made up to 31 December 2004 (16 pages) |
1 September 2006 | Nc inc already adjusted 16/08/06 (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Ad 16/08/06--------- £ si 2393000@1=2393000 £ ic 155307876/157700876 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Nc inc already adjusted 16/08/06 (1 page) |
1 September 2006 | Ad 16/08/06--------- £ si 2393000@1=2393000 £ ic 155307876/157700876 (2 pages) |
8 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
9 February 2005 | Ad 30/12/04--------- £ si 16500000@1=16500000 £ ic 138807876/155307876 (2 pages) |
9 February 2005 | Ad 30/12/04--------- £ si 16500000@1=16500000 £ ic 138807876/155307876 (2 pages) |
9 February 2005 | Statement of affairs (10 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
9 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
9 February 2005 | Statement of affairs (10 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Company name changed silverstone motorsport LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed silverstone motorsport LIMITED\certificate issued on 17/12/04 (2 pages) |
30 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Ad 01/07/04--------- £ si 13500000@1=13500000 £ ic 125307876/138807876 (2 pages) |
26 July 2004 | Ad 01/07/04--------- £ si 13500000@1=13500000 £ ic 125307876/138807876 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | £ nc 125307876/138807876 01/07/04 (1 page) |
19 July 2004 | £ nc 125307876/138807876 01/07/04 (1 page) |
19 July 2004 | Resolutions
|
7 July 2004 | Full accounts made up to 31 December 2003 (34 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (34 pages) |
5 July 2004 | Full accounts made up to 31 December 2002 (20 pages) |
5 July 2004 | Full accounts made up to 31 December 2002 (20 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
25 March 2004 | Statement of affairs (10 pages) |
25 March 2004 | Ad 27/02/04--------- £ si 111740000@1=111740000 £ ic 13567876/125307876 (2 pages) |
25 March 2004 | Ad 27/02/04--------- £ si 111740000@1=111740000 £ ic 13567876/125307876 (2 pages) |
25 March 2004 | Statement of affairs (10 pages) |
13 March 2004 | Memorandum and Articles of Association (10 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Memorandum and Articles of Association (10 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
13 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
1 March 2004 | Ad 12/02/04--------- £ si 13527816@1=13527816 £ ic 40060/13567876 (2 pages) |
1 March 2004 | Ad 12/02/04--------- £ si 13527816@1=13527816 £ ic 40060/13567876 (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
23 February 2004 | Nc inc already adjusted 12/02/04 (1 page) |
23 February 2004 | Nc inc already adjusted 12/02/04 (1 page) |
23 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
16 January 2004 | Registered office changed on 16/01/04 from: fawkham longfield kent DA3 8NG (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: fawkham longfield kent DA3 8NG (1 page) |
12 January 2004 | Company name changed brands hatch circuits LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed brands hatch circuits LIMITED\certificate issued on 12/01/04 (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
17 July 2003 | Full accounts made up to 31 December 2001 (19 pages) |
17 July 2003 | Full accounts made up to 31 December 2001 (19 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
23 June 2003 | Auditor's resignation (2 pages) |
23 June 2003 | Auditor's resignation (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
11 April 2003 | Company name changed octagon motorsports LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed octagon motorsports LIMITED\certificate issued on 11/04/03 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Return made up to 09/11/02; full list of members (10 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (10 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
8 March 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
1 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
1 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
15 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
15 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
7 February 2001 | Company name changed brands hatch leisure group LTD\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed brands hatch leisure group LTD\certificate issued on 07/02/01 (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
14 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (1 page) |
23 December 1999 | New director appointed (1 page) |
23 December 1999 | New director appointed (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 December 1999 | Return made up to 09/11/99; full list of members
|
2 December 1999 | Return made up to 09/11/99; full list of members
|
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 09/11/98; no change of members (7 pages) |
7 December 1998 | Return made up to 09/11/98; no change of members (7 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
24 November 1997 | Return made up to 09/11/97; no change of members (8 pages) |
24 November 1997 | Return made up to 09/11/97; no change of members (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 09/11/96; full list of members
|
30 January 1997 | Return made up to 09/11/96; full list of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Return made up to 09/11/95; change of members (7 pages) |
2 January 1996 | Return made up to 09/11/95; change of members (7 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 July 1995 | Company name changed brands hatch circuits LIMITED\certificate issued on 26/07/95 (4 pages) |
25 July 1995 | Company name changed brands hatch circuits LIMITED\certificate issued on 26/07/95 (4 pages) |
25 April 1995 | Articles of association (7 pages) |
25 April 1995 | Articles of association (7 pages) |
21 April 1995 | Declaration of assistance for shares acquisition (32 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Declaration of assistance for shares acquisition (30 pages) |
21 April 1995 | Declaration of assistance for shares acquisition (32 pages) |
21 April 1995 | Declaration of assistance for shares acquisition (30 pages) |
21 April 1995 | Particulars of mortgage/charge (22 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Particulars of mortgage/charge (22 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Particulars of mortgage/charge (16 pages) |
6 April 1995 | Particulars of mortgage/charge (16 pages) |
13 July 1994 | New director appointed (2 pages) |
13 July 1994 | New director appointed (2 pages) |
31 January 1994 | New director appointed (4 pages) |
31 January 1994 | New director appointed (4 pages) |
31 January 1994 | New director appointed (4 pages) |
31 January 1994 | New director appointed (4 pages) |
16 November 1993 | New director appointed (2 pages) |
16 November 1993 | New director appointed (2 pages) |
6 May 1993 | Director resigned (2 pages) |
6 May 1993 | Director resigned (2 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
25 March 1993 | New director appointed (2 pages) |
25 March 1993 | New director appointed (2 pages) |
16 June 1992 | Director resigned (2 pages) |
16 June 1992 | Director resigned (2 pages) |
23 April 1992 | Registered office changed on 23/04/92 from: brands hatch longfield dartford kent DA3 8NG. (1 page) |
23 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1992 | Registered office changed on 23/04/92 from: brands hatch longfield dartford kent DA3 8NG. (1 page) |
10 April 1992 | Director resigned (2 pages) |
10 April 1992 | Director resigned (2 pages) |
19 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 February 1992 | Director resigned (2 pages) |
28 February 1992 | Director resigned (2 pages) |
12 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
12 February 1992 | Return made up to 09/11/91; no change of members (6 pages) |
12 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
12 February 1992 | Return made up to 09/11/91; no change of members (6 pages) |
16 January 1992 | New director appointed (2 pages) |
16 January 1992 | New director appointed (2 pages) |
20 August 1991 | New director appointed (2 pages) |
20 August 1991 | New director appointed (2 pages) |
19 August 1991 | Director's particulars changed;director resigned (2 pages) |
19 August 1991 | Director's particulars changed;director resigned (2 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
17 February 1989 | Full accounts made up to 31 December 1987 (17 pages) |
17 February 1989 | Full accounts made up to 31 December 1987 (17 pages) |
14 March 1988 | Full accounts made up to 31 December 1986 (13 pages) |
14 March 1988 | Full accounts made up to 31 December 1986 (13 pages) |
16 September 1986 | Company name changed oulton park circuit LIMITED\certificate issued on 16/09/86 (2 pages) |
16 September 1986 | Company name changed oulton park circuit LIMITED\certificate issued on 16/09/86 (2 pages) |
28 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
28 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
24 December 1983 | Memorandum and Articles of Association (17 pages) |
24 December 1983 | Memorandum and Articles of Association (17 pages) |
12 February 1953 | Certificate of incorporation (1 page) |
12 February 1953 | Certificate of incorporation (1 page) |