Company NameKempton Park Racecourse Company Limited(The)
DirectorsNevin John Truesdale and Stephanie Jane Elisabeth Chester
Company StatusActive
Company Number00901125
CategoryPrivate Limited Company
Incorporation Date17 March 1967(57 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(46 years, 5 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(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
KT10 9AJ
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months 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
Director NameMr Timothy Patrick Neligan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1994)
RoleManaging Director
Correspondence AddressThe Toll House
Sandown Park
Esher
Surrey
KT10 9AJ
Secretary NameMr Malcolm James Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months 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 NameDavid John Hillyard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(27 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address36 Woodsford Square
London
W14 8DP
Director NameMr Andrew Nicholas Martin Gould
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(27 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Dean Farm
Castle Lane, Dean
Shepton Mallet
Somerset
BA4 4RY
Director NameMr Malcolm James Carmichael
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleSecretary
Correspondence AddressHill House Tattenham Corner Road
Epsom
Surrey
KT18 5PP
Director NameMr Edward William Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(27 years, 4 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
Secretary NameMr Robin Andrew Richman
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years 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(29 years, 2 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
Secretary NameDominick Hugh Mitcheson Henry
NationalityBritish
StatusResigned
Appointed30 July 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2001)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameMr Paul Richard Fisher
NationalityBritish
StatusResigned
Appointed05 January 2001(33 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameNigel Culliford Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleChairman
Correspondence Address10 Weltje Road
London
W6 4TJ
Director NameJulian Thick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2006)
RoleManaging Director
Correspondence Address73 Tattenham Grove
Epsom Downs
Surrey
KT18 5QT
Director NameMr Nigel Robert Elwes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(36 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2012)
RoleBloodstock Breeder
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Kington Magna
Dorset
SP8 5EG
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(37 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2012)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(38 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2012)
RoleCEO
Country of ResidenceGb-Eng
Correspondence Address9 Pensioners Court
Charter House
London
EC1 6AU
Director NameMr Ben Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 January 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFolley Lodge 24 St Peters Road
West Mersea
Colchester
Essex
CO5 8LJ
Director NameMr Brian Martin Clifford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2012)
RoleDirector Of Racing
Country of ResidenceUnited Kingdom
Correspondence Address44 Nansen Road
London
SW11 5NT
Director NameMr Anthony Louis Deal
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBower Farmhouse
Froxfield
Petersfield
Hampshire
GU32 1DF
Director NameMr Christopher Richard Allen Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(40 years 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(40 years after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director NameMiss Victoria Ceris Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(41 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17 Arlington Square
Islington
London
N1 7DR
Director NameMiss Amy Louise Starkey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(41 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Nine Arches Way
Thrapston
Northamptonshire
NN14 4FD
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(43 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 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(43 years 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 Simon Charles Beynon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(44 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2020)
RoleManaging 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(47 years, 3 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(47 years, 3 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(49 years, 11 months 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(49 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 February 2023)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitekempton.co.uk
Telephone01932 782292
Telephone regionWeybridge

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

50k 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 from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

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)
27 February 2023Termination of appointment of Philip David White as a director on 29 July 2022 (1 page)
1 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
17 January 2023Termination of appointment of Sarah Louise Drabwell as a director on 1 November 2022 (1 page)
17 January 2023Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on 1 November 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 28 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 28 December 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Paul Richard Fisher as a director on 7 January 2020 (1 page)
3 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (2 pages)
11 September 2018Secretary's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Director's details changed for Mr Philip David White on 10 September 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 February 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 1 July 2016 (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 secretary on 1 February 2017 (1 page)
17 February 2017Appointment of Mr Philip David White as a director on 1 July 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 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
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 Mr Philip David White as a director on 1 July 2016 (2 pages)
17 February 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 1 July 2016 (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 28 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 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 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 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 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
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 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(5 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(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)
12 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
12 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 28 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
19 October 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
19 October 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
16 October 2012Termination of appointment of Nigel Elwes as a director (1 page)
16 October 2012Termination of appointment of Brian Clifford as a director (1 page)
16 October 2012Termination of appointment of Jonathan Wates as a director (1 page)
16 October 2012Termination of appointment of Nicholas Mustoe as a director (1 page)
16 October 2012Termination of appointment of Jonathan Wates as a director (1 page)
16 October 2012Termination of appointment of Nicholas Mustoe as a director (1 page)
16 October 2012Termination of appointment of Victoria Dunn as a director (1 page)
16 October 2012Termination of appointment of Simon Beynon as a director (1 page)
16 October 2012Termination of appointment of Anthony Deal as a director (1 page)
16 October 2012Termination of appointment of Anthony Deal as a director (1 page)
16 October 2012Termination of appointment of Victoria Dunn as a director (1 page)
16 October 2012Termination of appointment of Simon Beynon as a director (1 page)
16 October 2012Termination of appointment of Nigel Elwes as a director (1 page)
16 October 2012Termination of appointment of Michael Street as a director (1 page)
16 October 2012Termination of appointment of Brian Clifford as a director (1 page)
16 October 2012Termination of appointment of Michael Street as a director (1 page)
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)
12 September 2012Termination of appointment of Amy Starkey as a director (1 page)
12 September 2012Termination of appointment of Amy Starkey as a director (1 page)
25 July 2012Appointment of Mr Maurice Andrew Crean as a director (2 pages)
25 July 2012Appointment of Mr Paul Fisher as a director (2 pages)
25 July 2012Appointment of Mr Paul Fisher as a director (2 pages)
25 July 2012Appointment of Mr Maurice Andrew Crean as a director (2 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
30 January 2012Appointment of Mr Simon Charles Beynon as a director (2 pages)
30 January 2012Appointment of Mr Simon Charles Beynon as a director (2 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)
18 March 2011Appointment of Mr Jonathan Giles Macartney Wates as a director (3 pages)
18 March 2011Appointment of Mr Jonathan Giles Macartney Wates as a director (3 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
24 January 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
24 January 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)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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 28 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Nicholas Mustoe on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Richard Allen Ferguson on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Nigel Robert Elwes on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Brian Martin Clifford on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Brian Martin Clifford on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Victoria Ceris Dunn on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Richard Allen Ferguson on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Anthony Louis Deal on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Anthony Louis Deal on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Nigel Robert Elwes on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Richard Allen Ferguson on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Amy Louise Starkey on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Brian Martin Clifford on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Nicholas Mustoe on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Anthony Louis Deal on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Nigel Robert Elwes on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Amy Louise Starkey on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Victoria Ceris Dunn on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Amy Louise Starkey on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Nicholas Mustoe on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Victoria Ceris Dunn on 1 December 2009 (2 pages)
10 November 2009Termination of appointment of Philip White as a director (2 pages)
10 November 2009Termination of appointment of Philip White as a director (2 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 SW1 6LB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1 6LB (1 page)
30 January 2009Return made up to 28/12/08; full list of members (6 pages)
30 January 2009Return made up to 28/12/08; full list of members (6 pages)
23 October 2008Appointment terminated director paul fisher (1 page)
23 October 2008Appointment terminated director paul fisher (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 October 2008Director appointed amy louise starkey (2 pages)
1 October 2008Director appointed amy louise starkey (2 pages)
30 May 2008Director appointed philip david white (2 pages)
30 May 2008Director appointed philip david white (2 pages)
7 April 2008Director appointed victoria ceris dunn (2 pages)
7 April 2008Director appointed victoria ceris dunn (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
6 December 2007Amended accounts made up to 31 December 2005 (8 pages)
6 December 2007Amended accounts made up to 31 December 2005 (8 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
25 January 2007Return made up to 28/12/06; full list of members (3 pages)
25 January 2007Return made up to 28/12/06; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
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 28/12/05; full list of members (8 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Return made up to 28/12/05; full list of members (8 pages)
25 January 2006New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 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 28/12/04; full list of members (9 pages)
24 January 2005Director resigned (1 page)
24 January 2005Return made up to 28/12/04; full list of members (9 pages)
24 January 2005Director resigned (1 page)
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)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
30 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 August 1999New director appointed (4 pages)
23 August 1999New director appointed (4 pages)
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)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
29 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 January 1998Return made up to 28/12/97; full list of members (9 pages)
27 January 1998Return made up to 28/12/97; full list of members (9 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (4 pages)
27 January 1997New director appointed (4 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996Memorandum of association (13 pages)
28 February 1996Memorandum of association (13 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 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 for a dormant company made up to 31 December 1994 (4 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
13 September 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)