21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 23 April 2012(21 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Nigel William Kent-Lemon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 29 Queensdale Road London W11 4SB |
Director Name | Anthony William Sunley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 22 East Grinstead Road Lingfield Surrey RH7 6EP |
Secretary Name | Anthony William Sunley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 22 East Grinstead Road Lingfield Surrey RH7 6EP |
Secretary Name | Mr Raymond Charles Alfred Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 1997) |
Role | Financial Controller/Company Secretary |
Correspondence Address | 172 Nutfield Road Merstham Redhill Surrey RH1 3HG |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Mr Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Hoo Park Whitwell Hertfordshire SG4 8HN |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Ian Richard Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2001) |
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 | 21 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 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 | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 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 Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(12 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 | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(14 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(17 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 | Edward Paul Shrimpton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 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 | Resigned |
Appointed | 30 March 2012(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(21 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 |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.lingfieldpark.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01342 834800 |
Telephone region | East Grinstead |
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 |
500k at £1 | Arena Leisure Racing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,524,301 |
Gross Profit | £6,557,446 |
Net Worth | £13,314,343 |
Cash | £793,747 |
Current Liabilities | £48,810,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Tfb (Mortgages) Limited Classification: A registered charge Particulars: Land at lingfield park racecourse lingfield; land and buildings lying to the east and west of jacksbridge road lingfield; land lying to the west of east grinstead road lingfield; jacksbridge farm east grinstead road lingfield; lingfield park racecourse, racecourse road lingfield t/no’s SY723650, SY598809, SY49700. SY573508 and SY43811. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: Horserace Betting Levy Board Classification: Security document in relation to lingfield park racecourse Secured details: All monies due or to become due from the company to the chargee. Particulars: With the land and buildings known as lingfield park racecourse and golf course and jacksbridge farm; t/nos SY43811,SY57308,SY598809 and SY49700; fixed chage over all rights,claims.plant,machinery,fxtures and fittings. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
18 June 1997 | Delivered on: 7 July 1997 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. See the mortgage charge document for full details. Fully Satisfied |
1 October 1993 | Delivered on: 20 October 1993 Satisfied on: 18 May 2006 Persons entitled: The Governor and Company of the Royal Bank of Scotland as Security Trustee Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined) and or this 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 |
1 October 1993 | Delivered on: 20 October 1993 Satisfied on: 18 May 2006 Persons entitled: The Governor and Company of the Royal Bank of Scotland as Security Trustee Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents and or this charge. Particulars: All monies standing in an account opened and maintained by the company with the security trustee in the name of the company k/a the lingfield park 1991 rent account. Fully Satisfied |
11 March 1991 | Delivered on: 18 March 1991 Satisfied on: 8 January 1994 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 |
11 March 1991 | Delivered on: 18 March 1991 Satisfied on: 18 May 2006 Persons entitled: Svenska International PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lingfield park racecourse surrey t/no. SY4384 land & buildings to east & west jacksbridge road lingfield t/no. SY598809 jacksbridge farm lingfield t/no sy 573508 lingfield house as land t/no. Sy 49700. Fully Satisfied |
11 March 1991 | Delivered on: 18 March 1991 Satisfied on: 30 March 1996 Persons entitled: Svenska International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for property list. 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
7 March 2017 | Auditor's resignation (1 page) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 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) |
27 February 2014 | Registration of charge 025712660008 (50 pages) |
30 January 2014 | Satisfaction of charge 6 in full (4 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 February 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
24 July 2012 | Termination of appointment of Edward Shrimpton as a director (1 page) |
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) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
1 June 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
9 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 January 2010 | Director's details changed for Robert Mercer on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Edward Paul Shrimpton on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Mercer on 3 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Robert Mercer on 3 January 2010 (1 page) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Robert Mercer on 3 January 2010 (1 page) |
5 January 2010 | Director's details changed for Edward Paul Shrimpton on 3 January 2010 (2 pages) |
3 December 2009 | Appointment of Edward Paul Shrimpton as a director (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / robert renton / 01/12/2006 (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
19 September 2008 | Company name changed lingfield park 1991 LIMITED\certificate issued on 22/09/08 (2 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 January 2008 | Return made up to 03/01/08; full list of members (7 pages) |
19 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 June 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
30 December 2004 | Director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 September 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 February 2002 | Particulars of mortgage/charge (9 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
10 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: lingfield park racecourse lingfield park surrey RH7 6PQ (1 page) |
6 March 2001 | Secretary resigned (1 page) |
28 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
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 (14 pages) |
4 February 2000 | New director appointed (7 pages) |
4 February 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 January 2000 | Return made up to 03/01/00; full list of members
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
22 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
15 October 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | £ nc 99800/549800 30/04/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
23 January 1997 | Return made up to 03/01/97; no change of members
|
10 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Return made up to 03/01/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
15 March 1994 | Resolutions
|
20 October 1993 | Particulars of mortgage/charge (11 pages) |
14 June 1991 | Memorandum and Articles of Association (11 pages) |
18 March 1991 | Particulars of mortgage/charge (11 pages) |
18 March 1991 | Memorandum and Articles of Association (9 pages) |
13 March 1991 | Company name changed lilachaven LIMITED\certificate issued on 14/03/91 (4 pages) |
3 January 1991 | Incorporation (21 pages) |