Company NameWindsor Racing Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number01074947
CategoryPrivate Limited Company
Incorporation Date3 October 1972(51 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2012(39 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(39 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Director NameMr Roy Bernard Copus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2000)
RoleChartered Accountant
Correspondence AddressCarpenters Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Director NameJohn Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2000)
RoleCompany Director/Investment Manager
Correspondence Address38 Christchurch Street
London
SW3 4AR
Secretary NameMrs Maggie Copus
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1991)
RoleCompany Director
Correspondence AddressCarpenters Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed14 March 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL
Director NameHugo Bevan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(19 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Little Everdon
Daventry
Northamptonshire
NN11 3BG
Secretary NameMr Roy Bernard Copus
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressCarpenters Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameChristopher James Dant
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheveley Park Stud
Cheveley Park Stud, Cheveley
Newmarket
Suffolk
CB8 9DD
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Secretary NameMr William Albert Parker
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(29 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(33 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(39 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(41 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.windsor-racecourse.co.uk/
Email address[email protected]
Telephone01753 830156
Telephone regionSlough

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£7,077,549
Gross Profit£2,562,010
Net Worth£1,946,867
Cash£350,253
Current Liabilities£4,867,771

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

21 February 2014Delivered on: 27 February 2014
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 1995Delivered on: 7 April 1995
Persons entitled: Horserace Betting Levy Board

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter dated 31ST march 1995 this charge or on any account whatsoever.
Particulars: All that l/h property k/a firstly all that piece or parcel of land bounded on the northern side by the river thames and on the southern side partly by mill stream together with the grandstands stalls and all other buildings erected thereon and secondly all that piece or parcel of land adjacent to the land therein before described together with all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 2000Delivered on: 7 February 2000
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as windsor race course, maidenhead road, windsor. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 January 2000Delivered on: 29 January 2000
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

9 January 2024Full accounts made up to 31 December 2022 (23 pages)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (23 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (25 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
6 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 October 2018Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
27 February 2014Registration of charge 010749470004 (50 pages)
27 February 2014Registration of charge 010749470004 (50 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
6 February 2013Section 519 (2 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
2 June 2012Termination of appointment of Robert Mercer as a director (1 page)
2 June 2012Termination of appointment of Robert Mercer as a director (1 page)
2 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
2 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
9 April 2012Termination of appointment of Mark Elliott as a director (1 page)
9 April 2012Termination of appointment of Mark Elliott as a director (1 page)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Robert Mercer on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages)
4 December 2009Secretary's details changed for Robert Mercer on 1 December 2009 (1 page)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages)
4 December 2009Secretary's details changed for Robert Mercer on 1 December 2009 (1 page)
4 December 2009Director's details changed for Robert Mercer on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Robert Mercer on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Robert Mercer on 1 December 2009 (1 page)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
22 May 2009Director's change of particulars / robert renton / 01/12/2006 (2 pages)
22 May 2009Director's change of particulars / robert renton / 01/12/2006 (2 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
11 August 2008Full accounts made up to 31 December 2007 (17 pages)
11 August 2008Full accounts made up to 31 December 2007 (17 pages)
2 January 2008Return made up to 01/12/07; full list of members (7 pages)
2 January 2008Return made up to 01/12/07; full list of members (7 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 January 2007Return made up to 01/12/06; full list of members (7 pages)
10 January 2007Return made up to 01/12/06; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 December 2005Return made up to 01/12/05; full list of members (8 pages)
28 December 2005Return made up to 01/12/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
17 December 2004Return made up to 01/12/04; full list of members (8 pages)
17 December 2004Return made up to 01/12/04; full list of members (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 December 2001Return made up to 01/12/01; full list of members (7 pages)
11 December 2001Return made up to 01/12/01; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 8 baker street london W1M 1DA (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 8 baker street london W1M 1DA (1 page)
28 January 2001Return made up to 01/12/00; full list of members (8 pages)
28 January 2001Return made up to 01/12/00; full list of members (8 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 2000Registered office changed on 10/02/00 from: the racecourse windsor berkshire SL4 5JJ (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 2000Registered office changed on 10/02/00 from: the racecourse windsor berkshire SL4 5JJ (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
7 February 2000Particulars of mortgage/charge (6 pages)
7 February 2000Particulars of mortgage/charge (6 pages)
4 February 2000New director appointed (5 pages)
4 February 2000New secretary appointed (5 pages)
4 February 2000New director appointed (5 pages)
4 February 2000New secretary appointed (5 pages)
4 February 2000New director appointed (7 pages)
4 February 2000New director appointed (7 pages)
2 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 February 2000Declaration of assistance for shares acquisition (11 pages)
2 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 February 2000Declaration of assistance for shares acquisition (11 pages)
29 January 2000Particulars of mortgage/charge (6 pages)
29 January 2000Particulars of mortgage/charge (6 pages)
13 December 1999Return made up to 01/12/99; full list of members (8 pages)
13 December 1999Return made up to 01/12/99; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
21 January 1999Return made up to 01/12/98; full list of members (8 pages)
21 January 1999Return made up to 01/12/98; full list of members (8 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 December 1997Return made up to 01/12/97; no change of members (6 pages)
16 December 1997Return made up to 01/12/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
10 January 1997Return made up to 01/12/96; no change of members (4 pages)
10 January 1997Return made up to 01/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 August 1987Return made up to 03/07/87; full list of members (5 pages)
24 August 1987Return made up to 03/07/87; full list of members (5 pages)
12 June 1974Memorandum and Articles of Association (16 pages)
12 June 1974Memorandum and Articles of Association (16 pages)
3 October 1972Certificate of incorporation (1 page)
3 October 1972Certificate of incorporation (1 page)