21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 23 April 2012(39 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Director Name | Mr Roy Bernard Copus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Carpenters Milton Street Westcott Dorking Surrey RH4 3PX |
Director Name | John Plowden Carrington |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2000) |
Role | Company Director/Investment Manager |
Correspondence Address | 38 Christchurch Street London SW3 4AR |
Secretary Name | Mrs Maggie Copus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | Carpenters Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Director Name | Hugo Bevan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | The Cottage Little Everdon Daventry Northamptonshire NN11 3BG |
Secretary Name | Mr Roy Bernard Copus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Carpenters Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Christopher James Dant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheveley Park Stud Cheveley Park Stud, Cheveley Newmarket Suffolk CB8 9DD |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Secretary Name | Ian Richard Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2006) |
Role | Operations Manager |
Correspondence Address | Paddock Cottage 1 Mill Lane Racecourse Road Lingfield Surrey RH7 6PJ |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(33 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(36 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2012(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(41 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.windsor-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01753 830156 |
Telephone region | Slough |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,077,549 |
Gross Profit | £2,562,010 |
Net Worth | £1,946,867 |
Cash | £350,253 |
Current Liabilities | £4,867,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
21 February 2014 | Delivered 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 1995 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
9 January 2024 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
6 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 October 2018 | Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
27 February 2014 | Registration of charge 010749470004 (50 pages) |
27 February 2014 | Registration of charge 010749470004 (50 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 February 2013 | Section 519 (2 pages) |
6 February 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
2 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
2 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
2 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
2 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
9 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
9 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Mercer on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Robert Mercer on 1 December 2009 (1 page) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Robert Ian Renton on 1 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Robert Mercer on 1 December 2009 (1 page) |
4 December 2009 | Director's details changed for Robert Mercer on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Mercer on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Jonathan Elliott on 1 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Robert Mercer on 1 December 2009 (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 May 2009 | Director's change of particulars / robert renton / 01/12/2006 (2 pages) |
22 May 2009 | Director's change of particulars / robert renton / 01/12/2006 (2 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (7 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 8 baker street london W1M 1DA (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 8 baker street london W1M 1DA (1 page) |
28 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
28 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | New director appointed (3 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the racecourse windsor berkshire SL4 5JJ (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the racecourse windsor berkshire SL4 5JJ (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
7 February 2000 | Particulars of mortgage/charge (6 pages) |
7 February 2000 | Particulars of mortgage/charge (6 pages) |
4 February 2000 | New director appointed (5 pages) |
4 February 2000 | New secretary appointed (5 pages) |
4 February 2000 | New director appointed (5 pages) |
4 February 2000 | New secretary appointed (5 pages) |
4 February 2000 | New director appointed (7 pages) |
4 February 2000 | New director appointed (7 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
29 January 2000 | Particulars of mortgage/charge (6 pages) |
29 January 2000 | Particulars of mortgage/charge (6 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
24 August 1987 | Return made up to 03/07/87; full list of members (5 pages) |
24 August 1987 | Return made up to 03/07/87; full list of members (5 pages) |
12 June 1974 | Memorandum and Articles of Association (16 pages) |
12 June 1974 | Memorandum and Articles of Association (16 pages) |
3 October 1972 | Certificate of incorporation (1 page) |
3 October 1972 | Certificate of incorporation (1 page) |