London
WC1V 6LS
Director Name | Mr Ian Robert Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Nevin John Truesdale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn High Holborn London WC1V 6LS |
Director Name | Mr Stuart John Clark |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | David John Hillyard |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Woodsford Square London W14 8DP |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Capt Henry Miles Gosling |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Stratton Audley Bicester Oxon OX6 9BJ |
Secretary Name | Mr Andrew Nicholas Martin Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Dean Farm Castle Lane, Dean Shepton Mallet Somerset BA4 4RY |
Director Name | Mr Arthur Jeremy Dyke Dennis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Donnington Manor Moreton In Marsh Gloucester GL56 0YB Wales |
Director Name | Mr Andrew Nicholas Martin Gould |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 April 2010) |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | West Dean Farm Castle Lane, Dean Shepton Mallet Somerset BA4 4RY |
Director Name | Mr Richard Arthur Johnston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Director Name | The Hon Ms Diana Mary Harding |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2008) |
Role | Commercial Director |
Correspondence Address | Flat 361 Icewharf 17 New Wharf Road London N1 9RW |
Director Name | Alexander George Tristram Heath |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2004) |
Role | General Management |
Correspondence Address | 52 Bute Gardens London W6 7DX |
Director Name | Mr Christopher James Hodgson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2008) |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pingle House Priors Hardwick Southam Warwickshire CV47 7SL |
Director Name | David Noel James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Company Chairman-Dirctor |
Correspondence Address | Vigilant House 120 Wilton Road London SW1V 1JZ |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Investment Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Christopher Douglas Collins |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2008) |
Role | Chartered Accountant Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Farm Great Missenden Buckinghamshire HP16 0RL |
Director Name | Ms Janice Elizabeth Hughes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2008) |
Role | Md Of Strategic Consultancy Co |
Country of Residence | England |
Correspondence Address | 79 Park Road Chiswick London W4 3EY |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Mr Edward William Gillespie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2012) |
Role | Racecourse Director |
Country of Residence | England |
Correspondence Address | Cheltenham Racecourse Prestbury Park Cheltenham Gloucestershire GL50 4SH Wales |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Richard Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Steven Ronald Clarke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Charn Hill Cottage Charlton Horethorne Sherborne Dorset DT9 4NZ |
Director Name | Mr David Mackinnon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ |
Director Name | Mr Richard John Norris |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2020) |
Role | Group Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Maurice Andrew Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Pip Kirkby |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr John Anthony William Baker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Scott Edward Bowers |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | William Angus Gittus |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Linda Jane Bowles |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Christopher Thomas James Manners |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr David Michael Dommett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(20 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Is Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Website | jockeyclubracecourses.com |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Jockey Club Racecourses (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,200,000 |
Gross Profit | £70,000,000 |
Net Worth | £102,000,000 |
Cash | £700,000 |
Current Liabilities | £59,600,000 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
11 May 2007 | Delivered on: 17 May 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from each chargor to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 2005 | Delivered on: 29 October 2005 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the land and buildings k/a sandown park racecourse t/no SY357347 and the proceeds of sale thereof,fixed charge all rights and claims of the company against all lesses,sub lesses,licensees or occupiers,all the plant,machinery,equipment. See the mortgage charge document for full details. Outstanding |
17 October 2005 | Delivered on: 26 October 2005 Persons entitled: Hsbc Bank PLC as Agent, Corporate Trustee and Agency Classification: A floating charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details. Outstanding |
12 December 2001 | Delivered on: 19 December 2001 Persons entitled: Horserace Betting Levy Board (The "Levy Board") Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a carlisle racecourse by way of fixed cahrge allrights and claims of the property by way of fixed charge all the plant machinery equipmentent and fixtures and fittings by way of fixed charge all the proceeds of any insuraurance by way of fixed charge the benefit of all guarantees contracts appointments ts warranties and other documents. Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings known as newmarket racecourse (which includes july course and rowley mile course)title number SK187553 by way of fixed charge all rights and claims of the property by way of fixed charge all the plant machinery equipment and fixtures and fittings by way of fixed charge all the proceeds of any insurance by way of fixed charge the benefit of all guarantees contracts appointments warranties and other documents. See the mortgage charge document for full details. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 1. the leasehold property at aintree racecourse, aintree (title no. MS390374). 2. the freehold property being land and buildings on the east side of ormskirk road, aintree (title no. MS388666). 3. the leasehold property being land on the north-east side of ormskirk road, aintree (title no. MS433621). 4. the freehold property being land on the north side of barlow's lane, liverpool (title no. MS583739). 5. the freehold property known as paddock lodge, ormskirk, aintree, liverpool L9 5AH (title no. MS181212). 6. the freehold property being land lying to the south of southam lane, southam (title no. GR156833). 7. the freehold property being cheltenham racecourse, evesham road, prestbury, cheltenham GL50 4SH, (title no. GR240997). Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of haydock park racecourse newton le willows title number MS240915,land and buildings lying to the east of lodge lane haydock title number MS28315,land on the east side of sandy lane st helens title number MS356017 for further details of the property charged please refer to the form 395 by way of fixed charge all rights and claims of the property by way of fixed charge all the plant machinery equipment and fixtures and fittings by way of fixed charge all the proceeds of any insurance by way of fixed charge the benefit of all guarantees contracts appointments warranties and other documents. See the mortgage charge document for full details. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 1. the leasehold property at aintree racecourse, aintree (title no. MS390374). 2. the freehold property being land and buildings on the east side of ormskirk road, aintree (title no. MS388666). 3. the leasehold property being land on the north-east side of ormskirk road, aintree (title no. MS433621). 4. the freehold property being land on the north side of barlow's lane, liverpool (title no. MS583739). 5. the freehold property known as paddock lodge, ormskirk, aintree, liverpool L9 5AH (title no. MS181212). 6. the freehold property being land lying to the south of southam lane, southam (title no. GR156833). 7. the freehold property being cheltenham racecourse, evesham road, prestbury, cheltenham GL50 4SH (title no. GR240997). Outstanding |
23 March 2016 | Delivered on: 29 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The leasehold property at aintree racecourse, aintree with title number MS390374. The freehold property being land and buildings on the east side of ormskirk road, aintree with title number MS388666.. See instrument for further details. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
20 March 2012 | Delivered on: 26 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at aintree racecourse aintree t/no. MS390374, f/h property being land and buildings on the east side of ormskirk road aintree t/no. MS388666 l/h property being land on the north-east side or ormskirk road aintree t/no. MS433621 (for details of further properties please see MG01) see image for full details. Outstanding |
20 March 2012 | Delivered on: 26 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the overdraft provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgaged property means:the l/h property at aintree racecourse, aintree t/no MS390374. F/h property being land and buildings on the east side of ormskirk road, aintree t/no MS388666. L/h property being land on the north-east side of ormskirk road, aintree, t/no MS433621. For further details of property charged please refer to form MG01. Outstanding |
14 March 2012 | Delivered on: 26 March 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from each chargor 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: By way of floating charge all present and future assets and undertaking see image for full details. Outstanding |
14 March 2012 | Delivered on: 26 March 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from each chargor to the overdraft provider or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all present and future assets and undertaking see image for full details. Outstanding |
11 May 2007 | Delivered on: 17 May 2007 Persons entitled: Hsbc Bank PLC (The Agent) Classification: Floating charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details. Outstanding |
17 October 2005 | Delivered on: 29 October 2005 Satisfied on: 9 March 2012 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings on the east side of ormskirk road aintree t/no MS388666 and the proceeds of sale thereof,fixed charge all rights and claims against all lesses,sub-lesses,licensees or occupiers,all the plant,machinery,equipment and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 9 March 2012 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings known as sandown park racecourse title number SY644009 by way of fixed charge all rights and claims of the property by way of fixed charge all the plant and machinery equipment and fixtures and fittings by way of fixed charge all the proceeds of any insurance by way of fixed charge the benefit of all guarantees contracts appointments warranties and other documents. See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 9 March 2012 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings known as aintree racecoursetitle number MS390374 by way of fixed charge all rights and claims of the property by way of fixed charge all the plant machinery equipment and fixtures and fittings by way of fixed charge all the proceeds of any insurance by way of fixed charge the benefit of all guarantees contracts appointments warranties and other documents. See the mortgage charge document for full details. Fully Satisfied |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
---|---|
9 January 2021 | Termination of appointment of Stephen Henry Wallis as a director on 31 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Philip David White as a director on 31 December 2020 (1 page) |
9 January 2021 | Termination of appointment of David Michael Dommett as a director on 31 December 2020 (1 page) |
9 January 2021 | Appointment of Mr Stuart John Clark as a director on 31 December 2020 (2 pages) |
9 January 2021 | Termination of appointment of Dickon White as a director on 31 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Richard John Norris as a director on 31 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Scott Edward Bowers as a director on 31 December 2020 (1 page) |
9 January 2021 | Termination of appointment of William Angus Gittus as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Christopher Thomas James Manners as a director on 31 December 2020 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
6 October 2020 | Director's details changed for Mr Scott Bowers on 6 October 2020 (2 pages) |
9 September 2020 | Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page) |
22 April 2020 | Termination of appointment of Linda Jane Bowles as a director on 9 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of John Baker as a director on 28 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page) |
27 November 2019 | Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages) |
27 November 2019 | Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Phil White as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Phil White as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Rupert Patrick Trevelyan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Rupert Patrick Trevelyan as a director on 30 September 2016 (1 page) |
20 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 April 2016 | Memorandum and Articles of Association (15 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Memorandum and Articles of Association (15 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
30 March 2016 | Satisfaction of charge 11 in full (4 pages) |
30 March 2016 | Satisfaction of charge 4 in full (4 pages) |
30 March 2016 | Satisfaction of charge 11 in full (4 pages) |
30 March 2016 | Satisfaction of charge 12 in full (4 pages) |
30 March 2016 | Satisfaction of charge 12 in full (4 pages) |
30 March 2016 | Satisfaction of charge 14 in full (4 pages) |
30 March 2016 | Satisfaction of charge 10 in full (4 pages) |
30 March 2016 | Satisfaction of charge 13 in full (4 pages) |
30 March 2016 | Satisfaction of charge 9 in full (4 pages) |
30 March 2016 | Satisfaction of charge 8 in full (4 pages) |
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
30 March 2016 | Satisfaction of charge 13 in full (4 pages) |
30 March 2016 | Satisfaction of charge 14 in full (4 pages) |
30 March 2016 | Satisfaction of charge 5 in full (4 pages) |
30 March 2016 | Satisfaction of charge 10 in full (4 pages) |
30 March 2016 | Satisfaction of charge 4 in full (4 pages) |
30 March 2016 | Satisfaction of charge 9 in full (4 pages) |
30 March 2016 | Satisfaction of charge 8 in full (4 pages) |
30 March 2016 | Satisfaction of charge 6 in full (4 pages) |
30 March 2016 | Satisfaction of charge 6 in full (4 pages) |
30 March 2016 | Satisfaction of charge 5 in full (4 pages) |
29 March 2016 | Registration of charge 029094090016, created on 23 March 2016 (9 pages) |
29 March 2016 | Registration of charge 029094090016, created on 23 March 2016 (9 pages) |
24 March 2016 | Registration of charge 029094090015, created on 23 March 2016 (30 pages) |
24 March 2016 | Registration of charge 029094090015, created on 23 March 2016 (30 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 March 2015 | Appointment of Mr David Michael Dommett as a director on 1 April 2014 (2 pages) |
6 March 2015 | Appointment of Mr David Michael Dommett as a director on 1 April 2014 (2 pages) |
6 March 2015 | Appointment of Mr David Michael Dommett as a director on 1 April 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 October 2013 | Appointment of Mr Nevin John Truesdale as a director (2 pages) |
30 October 2013 | Appointment of Mr Nevin John Truesdale as a director (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 May 2013 | Termination of appointment of Maurice Crean as a director (1 page) |
17 May 2013 | Termination of appointment of Maurice Crean as a director (1 page) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Termination of appointment of Edward Gillespie as a director (1 page) |
21 February 2013 | Termination of appointment of Edward Gillespie as a director (1 page) |
4 December 2012 | Appointment of Mr Christopher Thomas James Manners as a director (2 pages) |
4 December 2012 | Appointment of Mr Christopher Thomas James Manners as a director (2 pages) |
1 October 2012 | Appointment of Ian Renton as a director (2 pages) |
1 October 2012 | Appointment of Ian Renton as a director (2 pages) |
18 September 2012 | Appointment of William Angus Gittus as a director (2 pages) |
18 September 2012 | Appointment of Amy Starkey as a director (2 pages) |
18 September 2012 | Appointment of William Angus Gittus as a director (2 pages) |
18 September 2012 | Appointment of Amy Starkey as a director (2 pages) |
17 September 2012 | Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages) |
17 September 2012 | Appointment of Mr Scott Bowers as a director (2 pages) |
17 September 2012 | Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages) |
17 September 2012 | Appointment of Mr Dickon White as a director (2 pages) |
17 September 2012 | Appointment of Linda Bowles as a director (2 pages) |
17 September 2012 | Appointment of Mr Dickon White as a director (2 pages) |
17 September 2012 | Appointment of John Baker as a director (2 pages) |
17 September 2012 | Appointment of Mr Scott Bowers as a director (2 pages) |
17 September 2012 | Appointment of John Baker as a director (2 pages) |
17 September 2012 | Appointment of Linda Bowles as a director (2 pages) |
10 September 2012 | Termination of appointment of Pip Kirkby as a director (1 page) |
10 September 2012 | Termination of appointment of Pip Kirkby as a director (1 page) |
10 September 2012 | Termination of appointment of David Mackinnon as a director (1 page) |
10 September 2012 | Termination of appointment of David Mackinnon as a director (1 page) |
7 September 2012 | Termination of appointment of Julian Thick as a director (1 page) |
7 September 2012 | Termination of appointment of Julian Thick as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 12 (24 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 14 (21 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 14 (21 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 12 (24 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 11 (31 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 11 (31 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Appointment of Mrs Pip Kirkby as a director (2 pages) |
29 November 2011 | Appointment of Mrs Pip Kirkby as a director (2 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
20 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 April 2011 | Termination of appointment of John Smee as a director (1 page) |
5 April 2011 | Termination of appointment of John Smee as a director (1 page) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Appointment of Mr Maurice Andrew Crean as a director (2 pages) |
16 December 2010 | Appointment of Mr Maurice Andrew Crean as a director (2 pages) |
16 December 2010 | Appointment of Mr Richard John Norris as a director (2 pages) |
16 December 2010 | Appointment of Mr Richard John Norris as a director (2 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
14 July 2010 | Director's details changed for Mr Simon Louis Bazalgette on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Michael Jefferson Smee on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Edward William Gillespie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Richard Fisher on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Mackinnon on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Edward William Gillespie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Simon Louis Bazalgette on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Richard Fisher on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Mackinnon on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Michael Jefferson Smee on 14 July 2010 (2 pages) |
12 July 2010 | Appointment of Mr Julian Mark Thick as a director (2 pages) |
12 July 2010 | Appointment of Mr Julian Mark Thick as a director (2 pages) |
6 July 2010 | Appointment of Mr Stephen Henry Wallis as a director (2 pages) |
6 July 2010 | Appointment of Mr Stephen Henry Wallis as a director (2 pages) |
5 July 2010 | Termination of appointment of Steven Clarke as a director (1 page) |
5 July 2010 | Termination of appointment of Andrew Gould as a director (1 page) |
5 July 2010 | Termination of appointment of Steven Clarke as a director (1 page) |
5 July 2010 | Termination of appointment of Dickon White as a director (1 page) |
5 July 2010 | Termination of appointment of Andrew Gould as a director (1 page) |
5 July 2010 | Termination of appointment of Dickon White as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Gould as a secretary (1 page) |
30 June 2010 | Termination of appointment of Andrew Gould as a secretary (1 page) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Steven Ronald Clarke on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dickon White on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Michael Jefferson Smee on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Michael Jefferson Smee on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Steven Ronald Clarke on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Mackinnon on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Mackinnon on 17 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dickon White on 17 March 2010 (2 pages) |
1 February 2010 | Company name changed racecourse investments LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed racecourse investments LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 23 buckingham gate london SW1E 6LB (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 23 buckingham gate london SW1E 6LB (1 page) |
31 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 March 2009 | Director appointed david mackinnon (2 pages) |
30 March 2009 | Director appointed david mackinnon (2 pages) |
8 July 2008 | Appointment terminated director julian richmond watson (1 page) |
8 July 2008 | Director appointed edward william gillespie (2 pages) |
8 July 2008 | Director appointed simon louis bazalgette (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated director richard hambro (1 page) |
8 July 2008 | Appointment terminated director andrew wates (1 page) |
8 July 2008 | Appointment terminated director peter daresbury (1 page) |
8 July 2008 | Appointment terminated director andrew wates (1 page) |
8 July 2008 | Appointment terminated director christopher hodgson (1 page) |
8 July 2008 | Appointment terminated director julian richmond watson (1 page) |
8 July 2008 | Memorandum and Articles of Association (6 pages) |
8 July 2008 | Appointment terminated director diana harding (1 page) |
8 July 2008 | Appointment terminated director janice hughes (1 page) |
8 July 2008 | Appointment terminated director janice hughes (1 page) |
8 July 2008 | Appointment terminated director christopher collins (1 page) |
8 July 2008 | Appointment terminated director mark woodhouse (1 page) |
8 July 2008 | Memorandum and Articles of Association (6 pages) |
8 July 2008 | Director appointed simon louis bazalgette (2 pages) |
8 July 2008 | Appointment terminated director diana harding (1 page) |
8 July 2008 | Appointment terminated director peter daresbury (1 page) |
8 July 2008 | Director appointed dickon toby white (2 pages) |
8 July 2008 | Director appointed dickon toby white (2 pages) |
8 July 2008 | Director appointed edward william gillespie (2 pages) |
8 July 2008 | Director appointed steven ronald clarke (2 pages) |
8 July 2008 | Director appointed paul richard fisher (2 pages) |
8 July 2008 | Appointment terminated director christopher hodgson (1 page) |
8 July 2008 | Appointment terminated director mark woodhouse (1 page) |
8 July 2008 | Director appointed john michael jefferson smee (2 pages) |
8 July 2008 | Director appointed steven ronald clarke (2 pages) |
8 July 2008 | Appointment terminated director christopher collins (1 page) |
8 July 2008 | Director appointed paul richard fisher (2 pages) |
8 July 2008 | Director appointed john michael jefferson smee (2 pages) |
8 July 2008 | Appointment terminated director richard hambro (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 May 2007 | Particulars of mortgage/charge (9 pages) |
17 May 2007 | Particulars of mortgage/charge (9 pages) |
17 May 2007 | Particulars of mortgage/charge (9 pages) |
17 May 2007 | Particulars of mortgage/charge (9 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (4 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (4 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
29 October 2005 | Particulars of mortgage/charge (8 pages) |
29 October 2005 | Particulars of mortgage/charge (8 pages) |
29 October 2005 | Particulars of mortgage/charge (8 pages) |
29 October 2005 | Particulars of mortgage/charge (8 pages) |
26 October 2005 | Particulars of mortgage/charge (13 pages) |
26 October 2005 | Particulars of mortgage/charge (13 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (14 pages) |
25 August 2004 | New director appointed (14 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 17/03/04; full list of members (11 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (11 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
28 March 2003 | Return made up to 17/03/03; full list of members
|
28 March 2003 | Return made up to 17/03/03; full list of members
|
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (9 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (9 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 42 portman square london W1H 0EN (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 42 portman square london W1H 0EN (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | Return made up to 17/03/00; full list of members
|
24 March 2000 | Return made up to 17/03/00; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (19 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (19 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 July 1998 | Return made up to 17/03/98; no change of members
|
4 July 1998 | Return made up to 17/03/98; no change of members
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (3 pages) |
5 January 1998 | Return made up to 17/03/97; no change of members
|
5 January 1998 | Return made up to 17/03/97; no change of members
|
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 17/03/96; full list of members
|
18 April 1996 | Return made up to 17/03/96; full list of members
|
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 March 1995 | Return made up to 17/03/95; full list of members
|
29 March 1995 | Return made up to 17/03/95; full list of members
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
24 October 1994 | New director appointed (4 pages) |
24 October 1994 | New director appointed (4 pages) |
21 April 1994 | New director appointed (4 pages) |
21 April 1994 | New director appointed (4 pages) |
17 March 1994 | Incorporation (27 pages) |
17 March 1994 | Incorporation (27 pages) |