London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 17 April 2018) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 17 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 23 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robin Longstaff-Tyrrell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Building Surveyor |
Correspondence Address | 3 Mildmay Close Ringmer Lewes East Sussex BN8 5JQ |
Director Name | Ronald Albert Muddle |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | The Mill Cottage Southwell Racecourse Southwell Nottinghamshire NG25 0TS |
Director Name | Mr Andrew Ironmonger Derry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Great Chilmington Farm Ashford Kent RH7 6PQ |
Director Name | Mr Richard John Muddle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 December 2004) |
Role | Racecourse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burningfold Manor Plaistow Road, Dunsfold Godalming Surrey GU8 4PF |
Secretary Name | Mr Andrew Ironmonger Derry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Director Name | Richard John Muddle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1995) |
Role | Racecourse Manager |
Correspondence Address | The Old Smithy Brewood Wolverhampton Staffordshire ST19 9DQ |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1995) |
Role | Racecourse Manager |
Correspondence Address | The Old Smithy Brewood Wolverhampton Staffordshire ST19 9DQ |
Director Name | John Bell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Timbers Main Street Fiskerton Nottinghamshisre NG25 0UL |
Director Name | Mr William Albert Parker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Aston Court Mews Shifnal Shropshire TF11 8TP |
Director Name | Geoffrey Thomas Lowndes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Saxonfields Wrottesley Road Wolverhampton West Midlands WV6 8SX |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2005) |
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 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 10 months 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 Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(21 years, 8 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 | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | El Porton Avenue De La Playa Benimare Estopone Spain |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(23 years, 9 months 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(26 years, 9 months 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 Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(30 years, 5 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 |
Website | www.southwell-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01636 814481 |
Telephone region | Newark |
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 |
140k at £1 | Arena Leisure Racing LTD 73.68% Ordinary |
---|---|
50k at £1 | Arena Leisure Racing LTD 26.32% Preference |
Year | 2014 |
---|---|
Turnover | £8,545,606 |
Gross Profit | £3,214,165 |
Net Worth | £13,012,322 |
Cash | £539,193 |
Current Liabilities | £5,243,055 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Tfb (Mortgages) Limited Classification: A registered charge Particulars: Land on the north east side of crew lane southwell; mill farm oxton by pass oxton southwell; the site of part of a disused railway lying to the east of upton road southwell; the land lying to the north of occupation lane firkeston southwell; southwell racecourse rolleston t/no’s NT306793, NT346645, NT306792, NT27859 and NT249534. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2010 | Delivered on: 2 July 2010 Satisfied on: 21 January 2012 Persons entitled: Satellite Information Services Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a southwell racecourse rolleston near newark nottinghamshire t/nos. NT249534, NT306792, NT346645, NT346646, NT306793 and NT27859 with full title guarantee and as a continuing security for the payment and/or discharge of the indebtedness charges see image for full details. Fully Satisfied |
26 July 1999 | Delivered on: 3 August 1999 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 f/h property k/a southwell racecourse rolleston nottinghamshire, rolleston mill rolleston t/n NT246112, southwell racecourse rolleston t/n NT249534, land to the south of southwell racecourse t/n NT265630 (for details of further properties charged see form 395). 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 July 1999 | Delivered on: 30 July 1999 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 |
31 March 1994 | Delivered on: 13 April 1994 Satisfied on: 3 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/as southwell race course rolleston and land lying to the north of occupation lane newark and sherwood nottinghamshire t/no NT249534 and NT27859. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 January 1992 | Delivered on: 1 February 1992 Satisfied on: 3 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on north east of crew lane southwell newark & sherwood nottinghamshire title no: NT212650 inc: fixed charge all fixtures & fittings (see form 395 for full details ). Fully Satisfied |
30 January 1992 | Delivered on: 1 February 1992 Satisfied on: 3 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a rolleston mill rolleston newark & sherwood notts.title no: NT246112 fixed charge fixtures & fittings ect: (see form 395 for full details ) the entry in col.6 Above has this day been amended please see doc.M367C R.M.groves 23/3/92. Fully Satisfied |
30 January 1992 | Delivered on: 1 February 1992 Satisfied on: 3 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of dept Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £800,000 due from international marine management ( bond ) limited see form 395 for details. Fully Satisfied |
19 October 1989 | Delivered on: 2 November 1989 Satisfied on: 2 June 2010 Persons entitled: Horserace Betting Levy Board Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southwall race course rolleston newark nottinghamshire floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Resolutions
|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 January 2016 | Solvency Statement dated 21/12/15 (3 pages) |
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Solvency Statement dated 21/12/15 (3 pages) |
18 January 2016 | Statement of capital on 21 December 2015
|
18 January 2016 | Resolutions
|
18 January 2016 | Statement by Directors (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Statement by Directors (3 pages) |
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Statement of capital on 21 December 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
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) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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 016039460009 (50 pages) |
27 February 2014 | Registration of charge 016039460009 (50 pages) |
30 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 January 2014 | Satisfaction of charge 7 in full (4 pages) |
30 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 January 2014 | Satisfaction of charge 7 in full (4 pages) |
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) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
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) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 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) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
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) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
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) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
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) |
5 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
5 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 May 2009 | Director's change of particulars / david roberts / 30/04/2007 (1 page) |
29 May 2009 | Director's change of particulars / david roberts / 30/04/2007 (1 page) |
27 May 2009 | Director's change of particulars / robert renton / 01/12/2006 (1 page) |
27 May 2009 | Director's change of particulars / robert renton / 01/12/2006 (1 page) |
6 October 2008 | Secretary appointed robert mercer (2 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 (2 pages) |
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) |
4 September 2008 | Secretary's change of particulars / william parker / 22/08/2008 (1 page) |
4 September 2008 | Return made up to 08/08/08; no change of members (8 pages) |
4 September 2008 | Secretary's change of particulars / william parker / 22/08/2008 (1 page) |
4 September 2008 | Return made up to 08/08/08; no change of members (8 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members; amend (8 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (8 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) |
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) |
22 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
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) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (9 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (9 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (8 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 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
15 May 2001 | Company name changed R.A.M. racecourses LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed R.A.M. racecourses LIMITED\certificate issued on 15/05/01 (2 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 (15 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members
|
11 August 2000 | Return made up to 08/08/00; full list of members
|
18 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
16 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members
|
15 August 1997 | Return made up to 08/08/97; no change of members
|
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
19 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
19 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 August 1995 | Return made up to 08/08/95; full list of members
|
15 August 1995 | Return made up to 08/08/95; full list of members
|
20 June 1995 | Registered office changed on 20/06/95 from: the racecourse rolleston nr newark notts NG25 ots (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: the racecourse rolleston nr newark notts NG25 ots (1 page) |
30 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
30 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1995 | Conve 28/11/94 (1 page) |
5 January 1995 | Conve 28/11/94 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
19 December 1994 | Memorandum and Articles of Association (9 pages) |
19 December 1994 | Memorandum and Articles of Association (9 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
13 April 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1992 | Particulars of mortgage/charge (6 pages) |
1 February 1992 | Particulars of mortgage/charge (6 pages) |
2 November 1989 | Particulars of mortgage/charge (3 pages) |
2 November 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1989 | Company name changed lingfield park LIMITED\certificate issued on 02/03/89 (2 pages) |
1 March 1989 | Company name changed lingfield park LIMITED\certificate issued on 02/03/89 (2 pages) |
3 February 1988 | Memorandum and Articles of Association (17 pages) |
3 February 1988 | Memorandum and Articles of Association (17 pages) |
4 January 1988 | Company name changed lingfield park racecourse limite d\certificate issued on 24/12/87 (2 pages) |
4 January 1988 | Company name changed lingfield park racecourse limite d\certificate issued on 24/12/87 (2 pages) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
14 December 1981 | Certificate of incorporation (1 page) |
14 December 1981 | Certificate of incorporation (1 page) |