London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(26 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter John Williams |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Estate Agent |
Country of Residence | Wales |
Correspondence Address | 2 The Cloisters Chepstow Gwent NP16 5UA Wales |
Director Name | Col Edward Douglas Smeeden |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Retired Officer H M Army |
Correspondence Address | Dadnor Court Ross-On-Wye Hereford & Worcester HR9 6QL Wales |
Director Name | Mr Richard John Hannay Meade |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Littleton Chippenham Wiltshire SN14 8JB |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Director Name | Sir Henry Morton Llewellyn Bt |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 1996) |
Role | Company Director |
Correspondence Address | Tyr Nant Llanarth Raglan Monmouthshire NP5 2AR Wales |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 16 years (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Mr George Carwardine Francis |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | East Cliff Tutshill Chepstow Monmouthshire NP6 7PT Wales |
Director Name | Glynne Herbert Charles Clay |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Stockbroker |
Correspondence Address | Lower House Farm Nantyderry Abergavenny Monmouthshire NP7 9DP Wales |
Secretary Name | Mr George Carwardine Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years after company formation) |
Appointment Duration | 7 years (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | East Cliff Tutshill Chepstow Monmouthshire NP6 7PT Wales |
Director Name | Mr Daniel John Deer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Grove Chepstow Gwent NP6 5BD Wales |
Secretary Name | John Andrew Patrick Brambell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Badams Court Sedbury Chepstow Monmouthshire NP6 7HN Wales |
Secretary Name | Mr Peter George Horleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bracadale Chepstow Road Langstone Newport Gwent NP6 2JN Wales |
Secretary Name | Mr Stephen Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2004) |
Role | Company Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Peter Gregory Grodzinski |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Stockbroker |
Correspondence Address | 9 Hodford Road London NW11 8NL |
Director Name | Paul James Twamley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 88a Plymouth Road Penarth Cardiff CF64 5DL Wales |
Director Name | Mr Stephen Melvyn Clare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redgate 2 Richmond Road Lansdown Bath BA1 5TU |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Director Name | Mr Christopher John Leon Moorsom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brook Cottage Blackmoor Lower Langford Avon BS40 5HJ |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(26 years after company formation) |
Appointment Duration | 3 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 Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.doncaster-racecourse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01291 622260 |
Telephone region | Chepstow |
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 |
999 at £1 | Northern Racing LTD 99.90% Ordinary |
---|---|
1 at £1 | Executors Of George Carwardine Francis 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,699,169 |
Gross Profit | £2,307,170 |
Net Worth | £839,694 |
Cash | £206,041 |
Current Liabilities | £8,612,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
17 November 1989 | Delivered on: 21 November 1989 Satisfied on: 25 May 2000 Persons entitled: Homerace Betting Levy Board. Classification: Legal charge Secured details: All moneys due or to become due from the company and/or the chepstow racecourse PLC to the chargee under the terms of the the charge. Particulars: Chepstow racecourse, chepstow, gwent a leasehold property assignment over the benefit of guarantee, rights & claims, warranties, representations and remedies (see doc M243 for full details). Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
22 March 2022 | Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages) |
22 March 2022 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
7 May 2021 | Confirmation statement made on 7 May 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) |
8 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll 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) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
10 May 2018 | Satisfaction of charge 3 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 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 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 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) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 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) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 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) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the race course chepstow monmouthshire NP16 6BE (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the race course chepstow monmouthshire NP16 6BE (1 page) |
9 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
6 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 February 2005 | Return made up to 11/06/04; full list of members
|
9 February 2005 | Return made up to 11/06/04; full list of members
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 11/06/03; full list of members (9 pages) |
10 September 2003 | Return made up to 11/06/03; full list of members (9 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
23 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 11/06/01; full list of members (7 pages) |
12 July 2002 | Return made up to 11/06/01; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members
|
11 July 2000 | Return made up to 11/06/00; full list of members
|
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (12 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (12 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1997 | Return made up to 11/06/97; no change of members
|
9 July 1997 | Return made up to 11/06/97; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 June 1996 | Return made up to 11/06/96; full list of members
|
28 June 1996 | Return made up to 11/06/96; full list of members
|
28 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 June 1995 | Return made up to 11/06/95; no change of members (7 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 June 1995 | Return made up to 11/06/95; no change of members (7 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
21 November 1989 | Particulars of mortgage/charge (5 pages) |
21 November 1989 | Particulars of mortgage/charge (5 pages) |
17 March 1987 | Allotment of shares (2 pages) |
17 March 1987 | Allotment of shares (2 pages) |
16 March 1987 | Amount paid nil/part paid shares (1 page) |
16 March 1987 | Amount paid nil/part paid shares (1 page) |
16 May 1986 | Incorporation (18 pages) |
16 May 1986 | Incorporation (18 pages) |