Company NameThe Regal Sunderland Stadium Limited
DirectorsMark Spincer and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number01804932
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameAnne Wilde
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressParklands
Houghton Road West
Hetton Le Hole
Durham
DH5 9NW
Director NameKevin Wilde
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration15 years (resigned 09 January 2007)
RoleCompany Director
Correspondence Address7 Bramhall Drive
High Generals Wood
Washington
Tyne & Wear
NE38 9DE
Secretary NameAnne Wilde
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressParklands
Houghton Road West
Hetton Le Hole
Durham
DH5 9NW
Director NameChristopher John Wilde
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleCompany Director
Correspondence Address29 Lanesborough Court
Gosforth
Tyne & Wear
NE3 3BZ
Secretary NameWinifred May Harris
NationalityBritish
StatusResigned
Appointed31 August 2001(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleCompany Director
Correspondence Address220 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LR
Director NameDavid Charles Ian Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Thomas Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(24 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(32 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameJosef O'Donnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Paul Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
Westminster
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Contact

Telephone0191 5686200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£4,518,000
Gross Profit£2,957,000
Net Worth£2,712,000
Cash£49,000
Current Liabilities£94,000

Accounts

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

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

31 July 2017Delivered on: 2 August 2017
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: Sunderland greyhound stadium, sunderland road, sunderland SR5 1RP with title number TY90301.
Outstanding
31 August 2001Delivered on: 5 September 2001
Satisfied on: 16 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound stadium sunderland road cleadon t/no: TY90301. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 October 1990Delivered on: 14 November 1990
Satisfied on: 16 January 2003
Persons entitled: Tsb Bank PLC.

Classification: Mortgage 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

15 May 2023Appointment of Ms Megan Joy Hill as a secretary on 15 May 2023 (2 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (21 pages)
13 January 2022Accounts for a small company made up to 31 December 2020 (18 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
5 October 2021Termination of appointment of Paul Smith as a director on 30 September 2021 (1 page)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
3 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
3 June 2019Termination of appointment of Josef O'donnell as a director on 31 May 2019 (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
1 June 2018Appointment of Mr Patrick Colin O'driscoll as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 1 June 2018 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
6 September 2017Notification of Arena Racing Corporation Limited as a person with significant control on 31 July 2017 (4 pages)
6 September 2017Notification of Arena Racing Corporation Limited as a person with significant control on 6 September 2017 (4 pages)
6 September 2017Notification of Arena Racing Corporation Limited as a person with significant control on 31 July 2017 (4 pages)
18 August 2017Cessation of Will Hill Limited as a person with significant control on 31 July 2017 (2 pages)
18 August 2017Cessation of Will Hill Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of Will Hill Limited as a person with significant control on 31 July 2017 (2 pages)
11 August 2017Appointment of Josef O'donnell as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Mr Mark Spincer as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Josef O'donnell as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Mr Paul Smith as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Mr Mark Spincer as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Mr Paul Smith as a director on 31 July 2017 (3 pages)
10 August 2017Termination of appointment of Thomas Stamper Fuller as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Anthony David Steele as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Luke Amos Thomas as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Luke Amos Thomas as a director on 31 July 2017 (2 pages)
10 August 2017Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Thomas Stamper Fuller as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Anthony David Steele as a director on 31 July 2017 (2 pages)
10 August 2017Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 10 August 2017 (2 pages)
2 August 2017Registration of charge 018049320003, created on 31 July 2017 (46 pages)
2 August 2017Registration of charge 018049320003, created on 31 July 2017 (46 pages)
13 July 2017Full accounts made up to 27 December 2016 (26 pages)
13 July 2017Full accounts made up to 27 December 2016 (26 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
22 June 2016Full accounts made up to 29 December 2015 (18 pages)
22 June 2016Full accounts made up to 29 December 2015 (18 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
13 July 2015Full accounts made up to 30 December 2014 (18 pages)
13 July 2015Full accounts made up to 30 December 2014 (18 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
15 January 2015Appointment of Luke Amos Thomas as a director on 31 December 2014 (2 pages)
15 January 2015Appointment of Luke Amos Thomas as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
16 July 2013Full accounts made up to 1 January 2013 (18 pages)
16 July 2013Full accounts made up to 1 January 2013 (18 pages)
16 July 2013Full accounts made up to 1 January 2013 (18 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 27 December 2011 (18 pages)
10 August 2012Full accounts made up to 27 December 2011 (18 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 28 December 2010 (17 pages)
4 April 2011Full accounts made up to 28 December 2010 (17 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 29 December 2009 (17 pages)
25 September 2010Full accounts made up to 29 December 2009 (17 pages)
1 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/07/2010
(20 pages)
1 September 2010Statement of company's objects (2 pages)
1 September 2010Statement of company's objects (2 pages)
1 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/07/2010
(20 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 30 December 2008 (18 pages)
2 November 2009Full accounts made up to 30 December 2008 (18 pages)
6 March 2009Amended full accounts made up to 1 January 2008 (19 pages)
6 March 2009Amended full accounts made up to 1 January 2008 (19 pages)
6 March 2009Amended full accounts made up to 1 January 2008 (19 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 October 2008Full accounts made up to 1 January 2008 (18 pages)
29 October 2008Full accounts made up to 1 January 2008 (18 pages)
29 October 2008Full accounts made up to 1 January 2008 (18 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
24 October 2007Full accounts made up to 26 December 2006 (18 pages)
24 October 2007Full accounts made up to 26 December 2006 (18 pages)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (4 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
3 November 2006Full accounts made up to 27 December 2005 (17 pages)
3 November 2006Full accounts made up to 27 December 2005 (17 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Full accounts made up to 28 December 2004 (19 pages)
2 November 2005Full accounts made up to 28 December 2004 (19 pages)
26 January 2005Return made up to 31/12/04; no change of members (6 pages)
26 January 2005Return made up to 31/12/04; no change of members (6 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
9 November 2004Full accounts made up to 31 December 2003 (18 pages)
9 November 2004Full accounts made up to 31 December 2003 (18 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 50 station road wood green london N22 7TP (1 page)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 50 station road wood green london N22 7TP (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 station road wood green london N22 7TP (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 station road wood green london N22 7TP (1 page)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 February 2003Return made up to 31/12/02; change of members (8 pages)
8 February 2003Return made up to 31/12/02; change of members (8 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002New director appointed (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (10 pages)
17 October 2002New director appointed (11 pages)
17 October 2002New director appointed (11 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (11 pages)
17 October 2002New director appointed (11 pages)
17 October 2002New secretary appointed (10 pages)
17 October 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 October 2002Registered office changed on 09/10/02 from: newcastle road sunderland tyne and wear SR5 1RP (1 page)
9 October 2002Registered office changed on 09/10/02 from: newcastle road sunderland tyne and wear SR5 1RP (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 September 2002Full accounts made up to 30 June 2002 (30 pages)
10 September 2002Full accounts made up to 30 June 2002 (30 pages)
20 June 2002Accounts for a medium company made up to 30 June 2001 (26 pages)
20 June 2002Accounts for a medium company made up to 30 June 2001 (26 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
1 February 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
5 September 2001Particulars of mortgage/charge (5 pages)
5 September 2001Company name changed brough park greyhounds LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed brough park greyhounds LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Particulars of mortgage/charge (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 30 September 2000 (20 pages)
29 January 2001Full accounts made up to 30 September 2000 (20 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
10 February 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
28 October 1999Amended accounts made up to 30 September 1998 (21 pages)
28 October 1999Amended accounts made up to 30 September 1998 (21 pages)
15 April 1999Accounts for a medium company made up to 30 September 1998 (24 pages)
15 April 1999Accounts for a medium company made up to 30 September 1998 (24 pages)
18 March 1999Company name changed the regal sunderland stadium lim ited\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed the regal sunderland stadium lim ited\certificate issued on 19/03/99 (2 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (23 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (23 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
29 April 1997Company name changed brough park greyhounds LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed brough park greyhounds LIMITED\certificate issued on 30/04/97 (2 pages)
9 April 1997Registered office changed on 09/04/97 from: newcastle road sunderland tyne & wear SR5 1RP (1 page)
9 April 1997Registered office changed on 09/04/97 from: newcastle road sunderland tyne & wear SR5 1RP (1 page)
6 April 1997Registered office changed on 06/04/97 from: brough park stadium the fossway newcastle upon tyne NE6 2XJ (1 page)
6 April 1997Registered office changed on 06/04/97 from: brough park stadium the fossway newcastle upon tyne NE6 2XJ (1 page)
18 February 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
18 February 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
10 September 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Full accounts made up to 30 September 1994 (17 pages)
20 July 1995Full accounts made up to 30 September 1994 (17 pages)
5 July 1993Full accounts made up to 30 September 1992 (13 pages)
5 July 1993Full accounts made up to 30 September 1992 (13 pages)
7 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1984Memorandum of association (14 pages)
26 October 1984Memorandum of association (14 pages)