Company NameRacecourse Holdings Trust Limited
DirectorsNevin John Truesdale and Stephanie Jane Elisabeth Chester
Company StatusActive
Company Number00868241
CategoryPrivate Limited Company
Incorporation Date5 January 1966(58 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(47 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMrs Stephanie Jane Elisabeth Chester
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
KT10 9AJ
Director NameMr David Peter Winstone Scott
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1994)
RoleJournalist
Correspondence Address1 Campden Hill Square
London
W8 7LB
Director NameDuke Of Bedford Henry Robin Ian Russell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1994)
RoleStockbroker
Correspondence AddressWoburn Abbey
Woburn
Beds
MK17 9WA
Director NameWilliam Scofield Rogers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1994)
RoleSolicitor
Correspondence AddressTilbury House
Ruscombe Park Ruscombe
Reading
RG10 9JU
Director NameMr Timothy Patrick Neligan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1994)
RoleManaging Director
Correspondence AddressThe Toll House
Sandown Park
Esher
Surrey
KT10 9AJ
Director NameSir Alastair Burnet
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1994)
RoleJournalist
Correspondence Address43 Hornton Court
Campden Hill Road
London
W5
Director NameMr Jocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1994)
RoleMerchant Banker
Correspondence Address30 Queen Annes Gate
London
SW1H 9AB
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1994)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Secretary NameMr Malcolm James Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHill House Tattenham Corner Road
Epsom
Surrey
KT18 5PP
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameDavid John Hillyard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(28 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address36 Woodsford Square
London
W14 8DP
Director NameMr Christopher John Spence
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChieveley Manor Church Lane
Chieveley
Newbury
Berkshire
RG20 8UT
Director NameMr Edward William Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowanside Malleson Road
Gotherington
Cheltenham
Gloucestershire
GL52 4EX
Wales
Director NameBrigadier Andrew Parker Bowles
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(28 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 July 1999)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(29 years after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Secretary NameMr Robin Andrew Richman
NationalityBritish
StatusResigned
Appointed01 April 1996(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Jasmin Road
Epsom
Surrey
KT19 9EA
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameNigel Culliford Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleAdvertising
Correspondence Address10 Weltje Road
London
W6 4TJ
Director NameMr Julian Howard Richmond-Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakefield Lodge
Potterspury
Towcester
Northamptonshire
NN12 7QX
Secretary NameDominick Hugh Mitcheson Henry
NationalityBritish
StatusResigned
Appointed30 July 1999(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2001)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2003)
RoleHotel Owner & Operator
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Director NameMr Peter Alexander Deal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Cottage
Bishopstone
Swindon
Wiltshire
SN6 8PW
Secretary NameMr Paul Richard Fisher
NationalityBritish
StatusResigned
Appointed05 January 2001(35 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Christopher Richard Allen Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(41 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMr Christopher Richard Allen Ferguson
NationalityBritish
StatusResigned
Appointed09 March 2007(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(41 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(44 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Secretary NameRichard William Pye
NationalityBritish
StatusResigned
Appointed01 April 2010(44 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(45 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Steven Ashfield
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Steven Ashfield
StatusResigned
Appointed02 July 2014(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Sarah Louise Drabwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(51 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMrs Sarah Louise Drabwell
StatusResigned
Appointed01 February 2017(51 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 February 2023)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitesandown.co.uk
Telephone01372 464348
Telephone regionEsher

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Jockey Club Racecourses LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

27 October 2000Delivered on: 9 November 2000
Persons entitled: Horserace Betting Levy Board

Classification: Security document in relation to sandown racecourse
Secured details: All monies due or to become due from the company to the chargee under the offer letter (as defined) and the security documents (as defined) including interest (as defined) and expenses (as defined).
Particulars: Land and buildings under t/no.SY644009 and k/a sandown racecourse and all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill uuncalled capital and book debts. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
8 February 2024Registered office address changed from 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lambs Conduit Street London WC1N 3NL on 8 February 2024 (1 page)
11 January 2024Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD on 11 January 2024 (1 page)
11 January 2024Registered office address changed from 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lamb's Conduit St London WC1N 3BD on 11 January 2024 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Termination of appointment of Sarah Louise Drabwell as a secretary on 27 February 2023 (1 page)
17 January 2023Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on 1 November 2022 (2 pages)
17 January 2023Termination of appointment of Sarah Louise Drabwell as a director on 1 November 2022 (1 page)
17 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 1.00
(3 pages)
18 December 2018Solvency Statement dated 12/12/18 (1 page)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2018Statement by Directors (1 page)
11 September 2018Secretary's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (1 page)
11 September 2018Director's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Satisfaction of charge 1 in full (4 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,001
(4 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,001
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 250,001
(4 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 250,001
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
2 July 2014Termination of appointment of Richard Pye as a director (1 page)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Termination of appointment of Richard Pye as a director (1 page)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,001
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,001
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
24 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 March 2011Appointment of Maurice Andrew Crean as a director (3 pages)
10 March 2011Appointment of Maurice Andrew Crean as a director (3 pages)
21 February 2011Termination of appointment of Paul Fisher as a director (2 pages)
21 February 2011Termination of appointment of Paul Fisher as a director (2 pages)
10 February 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
10 February 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
20 April 2010Appointment of Richard William Pye as a director (3 pages)
20 April 2010Appointment of Richard William Pye as a director (3 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
1 November 2008Accounts made up to 31 December 2007 (9 pages)
1 November 2008Accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 October 2007Company name changed united racecourses (holdings) li mited\certificate issued on 16/10/07 (2 pages)
16 October 2007Company name changed united racecourses (holdings) li mited\certificate issued on 16/10/07 (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
23 April 2007Ad 28/02/07--------- £ si 33557@1=33557 £ ic 216444/250001 (2 pages)
23 April 2007Ad 28/02/07--------- £ si 33557@1=33557 £ ic 216444/250001 (2 pages)
24 March 2007Nc inc already adjusted 28/02/07 (1 page)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2007Nc inc already adjusted 28/02/07 (1 page)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (6 pages)
25 January 2006Return made up to 29/12/05; full list of members (6 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 April 2004Return made up to 29/12/03; full list of members (6 pages)
20 April 2004Return made up to 29/12/03; full list of members (6 pages)
4 February 2004Accounts made up to 31 December 2002 (8 pages)
4 February 2004Accounts made up to 31 December 2002 (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Accounts made up to 31 December 2001 (13 pages)
4 November 2002Accounts made up to 31 December 2001 (13 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 2001Accounts made up to 31 December 2000 (18 pages)
21 September 2001Accounts made up to 31 December 2000 (18 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
10 December 2000Accounts made up to 31 December 1999 (20 pages)
10 December 2000Accounts made up to 31 December 1999 (20 pages)
9 November 2000Particulars of mortgage/charge (11 pages)
9 November 2000Particulars of mortgage/charge (11 pages)
11 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
3 August 1999Accounts made up to 31 December 1998 (16 pages)
3 August 1999Accounts made up to 31 December 1998 (16 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 May 1998Accounts made up to 31 December 1997 (15 pages)
29 May 1998Accounts made up to 31 December 1997 (15 pages)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
27 July 1997Accounts made up to 31 December 1996 (16 pages)
27 July 1997Accounts made up to 31 December 1996 (16 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (3 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (4 pages)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (3 pages)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (4 pages)
5 August 1996Accounts made up to 31 December 1995 (17 pages)
5 August 1996Accounts made up to 31 December 1995 (17 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 April 1995Accounts made up to 31 December 1994 (18 pages)
12 April 1995Accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 June 1994Accounts made up to 31 December 1993 (22 pages)
15 June 1994Accounts made up to 31 December 1993 (22 pages)
7 September 1993Accounts made up to 31 December 1992 (20 pages)
7 September 1993Accounts made up to 31 December 1992 (20 pages)
13 July 1992Accounts made up to 31 December 1991 (21 pages)
13 July 1992Accounts made up to 31 December 1991 (21 pages)
9 September 1991Accounts made up to 31 December 1990 (16 pages)
9 September 1991Accounts made up to 31 December 1990 (16 pages)
19 December 1990Accounts made up to 31 December 1989 (16 pages)
19 December 1990Accounts made up to 31 December 1989 (16 pages)
19 April 1990Accounts made up to 31 December 1988 (15 pages)
19 April 1990Accounts made up to 31 December 1988 (15 pages)