Company NameBritish Horseracing Authority Limited
Company StatusActive
Company Number02813358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1993(31 years ago)
Previous NameThe British Horseracing Board Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameMiss Catherine Mary Beloff
StatusCurrent
Appointed14 September 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr David James Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Charles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr David St. John Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Wilfred Thomas Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Rajiv Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr John Patrick Ferguson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMiss Kyrsten Halley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(30 years after company formation)
Appointment Duration12 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Tara Jane Warren
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Mark Frederick Sten Alsop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address11 Louvaine Road
London
SW11 2AQ
Secretary NameMr Mark Frederick Sten Alsop
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address11 Louvaine Road
London
SW11 2AQ
Secretary NameMr Raymond Clive Allan
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1995)
RoleAccountant
Correspondence Address3 Southcote
Woking
Surrey
GU21 4QX
Secretary NameMorris Barrie Finesilver
NationalityBritish
StatusResigned
Appointed11 April 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address30 Ebrington Road
Kenton
Middlesex
HA3 0LT
Director NameHilary Margaret Burnham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Burnham Road
Beaconsfield
Buckinghamshire
HP9 2SF
Secretary NameStephen Edward Atkin
NationalityBritish
StatusResigned
Appointed13 July 1999(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Secretary NameMr Robert Tristram Ricketts
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address47 Lancaster Avenue
London
SE27 9EL
Director NameMartin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Director NameNigel Culliford Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2004)
RoleCompany Chairman
Correspondence Address10 Weltje Road
London
W6 4TJ
Director NameJeremy Rupert Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Green Farmhouse
Wickham
Newbury
Berkshire
RG20 8HL
Secretary NameAlan Emmanuel Delmonte
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2008)
RoleCompany Executive
Correspondence Address59 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Director NameMr Gerald Barnard Balding
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Wood House Kimpton Down
Andover
Hampshire
SP11 8PQ
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Oliver Simon Codrington
NationalityBritish
StatusResigned
Appointed14 April 2008(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2010)
RoleLegal Affairs Manager
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Adam Paul Brickell
StatusResigned
Appointed29 March 2010(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Allen Bittar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2012(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Jeremy Rupert Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 High Street
Lambourn
Hungerford
Berkshire
RG17 8XN
Director NameMrs Margaret Adela Miriam Carver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse Association Limited Winkfield Road
Ascot
SL5 7HX
Director NameMr Rupert Jeremy Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(26 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Rupert Jeremy Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(26 years, 11 months after company formation)
Appointment Duration1 day (resigned 26 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(27 years, 7 months after company formation)
Appointment Duration1 day (resigned 19 November 2020)
RoleConsultant
Country of ResidenceWales
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Andrew David Clifton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(28 years, 3 months after company formation)
Appointment Duration3 days (resigned 09 August 2021)
RoleExecutive Director Of Trade Association
Country of ResidenceEngland
Correspondence AddressRacecourse Association Winkfield Road
Ascot
SL5 7HX

Contact

Websitebritishhorseracing.com
Telephone020 71520000
Telephone regionLondon

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£30,502,000
Net Worth-£3,417,000
Cash£11,933,000
Current Liabilities£14,043,000

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

5 January 2021Appointment of Mr David St. John Jones as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Mrs Julie Anne Harrington as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Andrew William Kennedy Merriam as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Nicholas John Rust as a director on 3 January 2021 (1 page)
1 December 2020Termination of appointment of Atholl Scott Duncan as a director on 30 November 2020 (1 page)
19 November 2020Termination of appointment of Charles Henry Barnett as a director on 19 November 2020 (1 page)
18 November 2020Appointment of Mr Charles Henry Barnett as a director on 18 November 2020 (2 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
1 July 2020Termination of appointment of Nicholas George Cooper as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Charles Michael Parker as a director on 1 July 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Rupert Jeremy Arnold as a director on 26 March 2020 (1 page)
25 March 2020Appointment of Mr Rupert Jeremy Arnold as a director on 25 March 2020 (2 pages)
3 February 2020Termination of appointment of Rupert Jeremy Arnold as a director on 28 January 2020 (1 page)
3 February 2020Appointment of Mr Rupert Jeremy Arnold as a director on 28 January 2020 (2 pages)
1 October 2019Appointment of Mr Luca Matteo Cumani as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Jeremy Rupert Arnold as a director on 30 September 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 July 2019Termination of appointment of Elizabeth Nöel Harwerth as a director on 1 July 2019 (1 page)
3 June 2019Appointment of Mrs Annamarie Phelps as a director on 1 June 2019 (2 pages)
21 May 2019Resolutions
  • RES13 ‐ Appointment of member to audit committee 08/04/2019
(4 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Nicholas George Cooper as a director on 4 April 2019 (2 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
7 March 2019Termination of appointment of Julie Anne Harrington as a director on 7 March 2019 (1 page)
7 March 2019Appointment of Mrs Margaret Adela Miriam Carver as a director on 7 March 2019 (2 pages)
19 February 2019Appointment of Mr David James Armstrong as a director on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Vivien Anne Currie as a director on 17 February 2019 (1 page)
10 December 2018Director's details changed for Ms Julie Anne Harrington on 6 December 2018 (2 pages)
21 November 2018Appointment of Ms Julie Harrington as a director on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Stephen Richard Harman as a director on 12 November 2018 (1 page)
10 September 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
5 September 2018Termination of appointment of Julie Anne Harrington as a director on 31 August 2018 (1 page)
20 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 December 2017Resolutions
  • RES13 ‐ Remuneration committee reappointed 14/11/2017
(5 pages)
4 December 2017Termination of appointment of Eamonn Wilmott as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Eamonn Wilmott as a director on 30 November 2017 (1 page)
24 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(48 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(48 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
5 May 2017Director's details changed for Mr Eamonn Wilmott on 4 May 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 May 2017Director's details changed for Ms Julie Anne Harrington on 2 May 2017 (3 pages)
5 May 2017Director's details changed for Mr Eamonn Wilmott on 4 May 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 May 2017Director's details changed for Ms Julie Anne Harrington on 2 May 2017 (3 pages)
18 January 2017Director's details changed for Ms Vivien Anne Kyles on 10 January 2017 (2 pages)
18 January 2017Director's details changed for Ms Vivien Anne Kyles on 10 January 2017 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
21 June 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
12 May 2016Annual return made up to 28 April 2016 no member list (12 pages)
12 May 2016Annual return made up to 28 April 2016 no member list (12 pages)
11 May 2016Director's details changed for Ms Elizabeth Noel Harwerth on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Ms Elizabeth Noel Harwerth on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Andrew William Kennedy Merriam on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mrs Diane Laura Whyte on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Julie Anne Harrington on 10 May 2016 (3 pages)
10 May 2016Director's details changed for Mr Andrew William Kennedy Merriam on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Julie Anne Harrington on 10 May 2016 (3 pages)
10 May 2016Director's details changed for Mrs Diane Laura Whyte on 10 May 2016 (2 pages)
12 January 2016Termination of appointment of David Allan Thorpe as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Ms Vivien Anne Kyles as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Ms Vivien Anne Kyles as a director on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of David Allan Thorpe as a director on 31 December 2015 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company appointments 28/10/2015
(40 pages)
23 November 2015Resolutions
  • RES13 ‐ Company appointments 28/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
2 July 2015Appointment of Sir Paul Robert Stephenson as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Dennis George Gunn as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Sir Paul Robert Stephenson as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Dennis George Gunn as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Sir Paul Robert Stephenson as a director on 1 July 2015 (2 pages)
21 May 2015Director's details changed for Mr Andrew William Kennedy Merriam on 15 May 2015 (2 pages)
21 May 2015Annual return made up to 28 April 2015 no member list (12 pages)
21 May 2015Annual return made up to 28 April 2015 no member list (12 pages)
21 May 2015Director's details changed for Mr Andrew William Kennedy Merriam on 15 May 2015 (2 pages)
6 February 2015Appointment of Mr David Allan Thorpe as a director on 5 December 2014 (2 pages)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
6 February 2015Appointment of Mr David Allan Thorpe as a director on 5 December 2014 (2 pages)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
6 February 2015Appointment of Mr Jeremy Rupert Arnold as a director on 19 January 2015 (2 pages)
6 February 2015Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages)
6 February 2015Appointment of Mr David Allan Thorpe as a director on 5 December 2014 (2 pages)
6 February 2015Appointment of Mr Jeremy Rupert Arnold as a director on 19 January 2015 (2 pages)
6 February 2015Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages)
8 January 2015Appointment of Ms Elizabeth Noel Harwerth as a director on 1 December 2014 (2 pages)
8 January 2015Appointment of Ms Elizabeth Noel Harwerth as a director on 1 December 2014 (2 pages)
8 January 2015Appointment of Ms Elizabeth Noel Harwerth as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Eamonn Wilmott as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Atholl Duncan as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Joseph William Saumarez Smith as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Joseph William Saumarez Smith as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Ms Diane Laura Whyte as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Atholl Duncan as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Joseph William Saumarez Smith as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Eamonn Wilmott as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Eamonn Wilmott as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Ms Julie Harrington as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Ms Julie Harrington as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr Atholl Duncan as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Ms Diane Laura Whyte as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Morag Graham Gray as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Justin John Wyndham Wadham as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Morag Graham Gray as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Justin John Wyndham Wadham as a director on 30 November 2014 (1 page)
3 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
28 August 2014Termination of appointment of Mark Steven Johnston as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Mark Steven Johnston as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of William Guy Farnsworth as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of William Guy Farnsworth as a director on 31 July 2014 (1 page)
23 July 2014Termination of appointment of Nicholas Michael Houssemayne Jones as a director on 10 April 2014 (1 page)
23 July 2014Termination of appointment of Nicholas Michael Houssemayne Jones as a director on 10 April 2014 (1 page)
2 May 2014Annual return made up to 28 April 2014 no member list (10 pages)
2 May 2014Annual return made up to 28 April 2014 no member list (10 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
12 July 2013Appointment of Mr Stephen Richard Harman as a director (2 pages)
12 July 2013Termination of appointment of Paul Roy as a director (1 page)
12 July 2013Appointment of Mr Stephen Richard Harman as a director (2 pages)
12 July 2013Termination of appointment of Paul Roy as a director (1 page)
1 May 2013Annual return made up to 28 April 2013 no member list (10 pages)
1 May 2013Director's details changed for Mr Andrew William Kennedy Merriam on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew William Kennedy Merriam on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew William Kennedy Merriam on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 28 April 2013 no member list (10 pages)
18 September 2012Appointment of Mr Andrew William Kennedy Merriam as a director (2 pages)
18 September 2012Appointment of Mr Andrew William Kennedy Merriam as a director (2 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
15 August 2012Termination of appointment of John Bridgeman as a director (1 page)
15 August 2012Termination of appointment of John Bridgeman as a director (1 page)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
17 May 2012Annual return made up to 28 April 2012 no member list (10 pages)
17 May 2012Director's details changed for Mr Nicholas Michael Houssemayne Jones on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Nicholas Michael Houssemayne Jones on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 28 April 2012 no member list (10 pages)
17 January 2012Appointment of Mr Paul Bittar as a director (2 pages)
17 January 2012Appointment of Mr Paul Bittar as a director (2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
9 May 2011Annual return made up to 28 April 2011 no member list (9 pages)
9 May 2011Annual return made up to 28 April 2011 no member list (9 pages)
20 April 2011Memorandum and Articles of Association (37 pages)
20 April 2011Resolutions
  • RES13 ‐ Re members give consent to dirs to appoint a mem's nom dir 06/04/2011
(6 pages)
20 April 2011Resolutions
  • RES13 ‐ Re members give consent to dirs to appoint a mem's nom dir 06/04/2011
(6 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2011Memorandum and Articles of Association (37 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2011Appointment of Mr Nicholas Michael Houssemayne Jones as a director (2 pages)
18 April 2011Appointment of Mr Nicholas Michael Houssemayne Jones as a director (2 pages)
18 April 2011Appointment of Mr Mark Steven Johnston as a director (2 pages)
18 April 2011Appointment of Mr Mark Steven Johnston as a director (2 pages)
1 April 2011Termination of appointment of Nicholas Coward as a director (1 page)
1 April 2011Termination of appointment of Nicholas Coward as a director (1 page)
30 December 2010Appointment of Mr Justin John Wyndham Wadham as a director (2 pages)
30 December 2010Appointment of Mr Justin John Wyndham Wadham as a director (2 pages)
18 November 2010Appointment of Mr William Guy Farnsworth as a director (2 pages)
18 November 2010Appointment of Mr William Guy Farnsworth as a director (2 pages)
16 November 2010Termination of appointment of Robert Renton as a director (1 page)
16 November 2010Termination of appointment of Gerald Balding as a director (1 page)
16 November 2010Termination of appointment of Gerald Balding as a director (1 page)
16 November 2010Termination of appointment of Robert Renton as a director (1 page)
11 November 2010Termination of appointment of James Mcgrath as a director (1 page)
11 November 2010Termination of appointment of James Mcgrath as a director (1 page)
9 July 2010Memorandum and Articles of Association (37 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 30/06/2010
(3 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 30/06/2010
(3 pages)
9 July 2010Memorandum and Articles of Association (37 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
13 May 2010Director's details changed for Mr John Stuart Bridgeman on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mr John Stuart Bridgeman on 13 May 2010 (2 pages)
12 May 2010Director's details changed for Dennis George Gunn on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr James Christopher Mcgrath on 28 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
12 May 2010Director's details changed for Mr Paul David Roy on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Gerald Barnard Balding on 28 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
12 May 2010Director's details changed for Mr James Christopher Mcgrath on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Gerald Barnard Balding on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul David Roy on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Dennis George Gunn on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Morag Graham Gray on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Morag Graham Gray on 28 April 2010 (2 pages)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
3 August 2009Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
2 July 2009Resolutions
  • RES13 ‐ Approv accts re appt aud 04/06/2009
(1 page)
2 July 2009Resolutions
  • RES13 ‐ Approv accts re appt aud 04/06/2009
(1 page)
2 July 2009Memorandum and Articles of Association (38 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
2 July 2009Memorandum and Articles of Association (38 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
21 May 2009Annual return made up to 28/04/09 (4 pages)
21 May 2009Annual return made up to 28/04/09 (4 pages)
19 May 2009Director's change of particulars / john bridgeman / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / john bridgeman / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / gerald balding / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / gerald balding / 19/05/2009 (1 page)
7 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2008Annual return made up to 28/04/08 (4 pages)
23 May 2008Annual return made up to 28/04/08 (4 pages)
16 May 2008Appointment terminated secretary alan delmonte (1 page)
16 May 2008Secretary appointed mr oliver simon codrington (1 page)
16 May 2008Secretary appointed mr oliver simon codrington (1 page)
16 May 2008Appointment terminated secretary alan delmonte (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (5 pages)
4 September 2007New director appointed (5 pages)
4 September 2007New director appointed (5 pages)
4 September 2007New director appointed (5 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
6 August 2007Memorandum and Articles of Association (42 pages)
6 August 2007Memorandum and Articles of Association (42 pages)
31 July 2007Company name changed the british horseracing board li mited\certificate issued on 31/07/07 (4 pages)
31 July 2007Company name changed the british horseracing board li mited\certificate issued on 31/07/07 (4 pages)
30 May 2007Annual return made up to 28/04/07 (4 pages)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Annual return made up to 28/04/07 (4 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
11 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
22 August 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director resigned (1 page)
18 May 2006Annual return made up to 28/04/06 (4 pages)
18 May 2006Annual return made up to 28/04/06 (4 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
2 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page)
9 December 2004Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
6 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
24 May 2004Annual return made up to 28/04/04 (10 pages)
24 May 2004Annual return made up to 28/04/04 (10 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (2 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
27 May 2003Annual return made up to 28/04/03 (9 pages)
27 May 2003Annual return made up to 28/04/03 (9 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Amended full accounts made up to 31 December 2001 (21 pages)
31 May 2002Amended full accounts made up to 31 December 2001 (21 pages)
30 May 2002Annual return made up to 28/04/02 (9 pages)
30 May 2002Annual return made up to 28/04/02 (9 pages)
21 May 2002Full accounts made up to 31 December 2001 (21 pages)
21 May 2002Full accounts made up to 31 December 2001 (21 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (20 pages)
23 May 2001Full accounts made up to 31 December 2000 (20 pages)
11 May 2001Annual return made up to 28/04/01
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Annual return made up to 28/04/01
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (3 pages)
12 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
12 July 2000Memorandum and Articles of Association (24 pages)
12 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
12 July 2000Memorandum and Articles of Association (24 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (3 pages)
12 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 31 December 1999 (21 pages)
5 May 2000Full accounts made up to 31 December 1999 (21 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 31 December 1998 (20 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 31 December 1998 (20 pages)
17 June 1999Director resigned (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 May 1999Annual return made up to 28/04/99 (18 pages)
23 May 1999Annual return made up to 28/04/99 (18 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Memorandum and Articles of Association (9 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Memorandum and Articles of Association (9 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1998Memorandum and Articles of Association (34 pages)
8 July 1998Memorandum and Articles of Association (34 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (3 pages)
7 July 1998Director resigned (1 page)
3 June 1998Annual return made up to 28/04/98 (16 pages)
3 June 1998Annual return made up to 28/04/98 (16 pages)
21 May 1998Full group accounts made up to 31 December 1997 (28 pages)
21 May 1998Full group accounts made up to 31 December 1997 (28 pages)
8 April 1998New director appointed (4 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (4 pages)
8 April 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
1 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 July 1997Memorandum and Articles of Association (26 pages)
14 July 1997Memorandum and Articles of Association (26 pages)
1 July 1997Full group accounts made up to 31 December 1996 (24 pages)
1 July 1997Full group accounts made up to 31 December 1996 (24 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
28 May 1997Annual return made up to 28/04/97 (23 pages)
28 May 1997Annual return made up to 28/04/97 (23 pages)
24 June 1996Memorandum and Articles of Association (33 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Memorandum and Articles of Association (33 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996New director appointed (5 pages)
21 June 1996New director appointed (5 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
11 June 1996Full group accounts made up to 31 December 1995 (23 pages)
11 June 1996Full group accounts made up to 31 December 1995 (23 pages)
28 May 1996Annual return made up to 28/04/96 (21 pages)
28 May 1996Annual return made up to 28/04/96 (21 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
15 June 1995Full group accounts made up to 31 December 1994 (23 pages)
15 June 1995Full group accounts made up to 31 December 1994 (23 pages)
24 April 1995Annual return made up to 28/04/95 (8 pages)
24 April 1995Annual return made up to 28/04/95 (8 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
13 June 1994Full accounts made up to 31 December 1993 (14 pages)
13 June 1994Full accounts made up to 31 December 1993 (14 pages)
28 April 1993Incorporation (48 pages)
28 April 1993Incorporation (48 pages)
28 April 1993Certificate of incorporation (1 page)
28 April 1993Certificate of incorporation (1 page)