London
EC2M 3TP
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr Peter Edward Rickitt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1996) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Mill House Cuddington Lane Cuddington Northwich Cheshire CW8 2SY |
Director Name | Mr Adrian Chambers |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1996) |
Role | Farmer |
Correspondence Address | Wesco Farm Threlkeld Keswick Cumbria CA12 4TB |
Director Name | Miss Nicola Mary Foulston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2000) |
Role | Chief Executive |
Correspondence Address | Apartment 10 Norfolk House Trig Lane London EC4V 3QQ |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1998) |
Role | Banker |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Andrew John Barrett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 32 Rodin Court Essex Road London N1 2SD |
Secretary Name | Andrew John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 32 Rodin Court Essex Road London N1 2SD |
Secretary Name | Paul David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 1996) |
Role | Secretary |
Correspondence Address | 3 Crabbs Croft Close Farnborough Village Orpington Kent BR6 7DF |
Director Name | Simon John Keeble |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Secretary Name | Simon John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Richard Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 23 Hanbury Park Road Worcester WR2 4PG |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Director Name | Mr Roger Richard George North |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Friars Cottage Bucks Hill Kings Langley Hertfordshire WD4 9BR |
Director Name | Robert Bain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Pentire 22 Calvert Road Dorking Surrey RH4 1LS |
Director Name | Alan Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | Friars Cottage Bucks Hill Kings Langley Hertfordshire WD4 9BR |
Director Name | Lester Almy Delano |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 115 Central Park West Apartment 10 New York 10023 United States |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Launde House Launde Leicestershire LE7 9XB |
Director Name | Paul Gerard Ryan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 1 Windgate Drive New City New York 10956 United States |
Secretary Name | Stephen John Whiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 8 Bingham Road Croydon Surrey CR0 7EB |
Director Name | Mark James Irvine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2003) |
Role | Accountant Cfo |
Correspondence Address | 1755 York Avenue 18a New York Ny 10128 United States |
Director Name | Mr Andrew John Waller |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Martindale East Sheen London SW14 7AL |
Secretary Name | David Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2004) |
Role | Solicitor |
Correspondence Address | Kent House Oast East Court Lane Hadlow Kent TN11 0PX |
Director Name | Douglas Arlan Augustine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 8 Patricia Lane Cos Cob Conneticut 06807 United States |
Director Name | Jonathan Buffum Burleigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Crooked Mile Road Darien Ct 06820 United States |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Secretary Name | Derek John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Launde House Launde Leicestershire LE7 9XB |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Nicholas James Taffinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montague Road Cambridge CB4 1BU |
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£6,042,000 |
Cash | £1,396,000 |
Current Liabilities | £7,439,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
21 August 2000 | Delivered on: 5 September 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a snmetterton motor racing circuit snetterton - NK191963. Fully Satisfied |
---|---|
21 August 2000 | Delivered on: 30 August 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1996 | Delivered on: 19 August 1996 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company or any other group company (as defined) to the chargee on any account whatsoever. Particulars: The policies including all new and substituted policies relating thereto and all monies including bonuses accrued. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 15 August 1996 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a snetterton motor racing circuit, snetterton norfolk; fixed and floating charge over plant machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 15 August 1996 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cadwell park motor racing circuit, nr. Louth lincolnshire t/no: LL46499 ; fixed and floating charge over all plant, machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 15 August 1996 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oulton park motor racing circuit, little budworth cheshire and land adjacent t/nos: CH273208, CH258097 and CH295953; fixed and floating charge over plant, machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 15 August 1996 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brands hatch motor circuit, fawkham kent and adjacent land and woodhall farm, fawkham kent t/nos: K671457 and K413928; fixed and floating charge over plant machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
5 April 1995 | Delivered on: 21 April 1995 Satisfied on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 August 2000 | Delivered on: 5 September 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a woodhall farm pavilion road farningham and land k/a brands hatch racing circuit and land on the east side of gorse hill west kingsdown - K413928 and K671457. Fully Satisfied |
21 August 2000 | Delivered on: 5 September 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at snetterton - NK191961. Fully Satisfied |
22 August 2000 | Delivered on: 5 September 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cadwell park racing circuit horncastle road cadwell - L46499. Fully Satisfied |
21 August 2000 | Delivered on: 5 September 2000 Satisfied on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oulton park little buckworth and the motor racing circuit of oulton park little buckworth - CH258097 and CH273208. Fully Satisfied |
5 April 1995 | Delivered on: 6 April 1995 Satisfied on: 13 August 1996 Persons entitled: Apax Partners & Co. Ventures Limited(As Security Trustee for the Noteholders as Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
---|---|
3 September 2020 | Director's details changed for Derek John Coleman on 3 September 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 August 2018 | Resolutions
|
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
9 August 2018 | Appointment of Mr Warren Spencer Kay as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Derek John Coleman as a director on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of William Harry Iii as a director on 9 August 2018 (1 page) |
7 August 2018 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page) |
7 August 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Registered office address changed from C/O Fisher Partners Acre House 11-15 William Road London NW1 3ER United Kingdom to 3 Grosvenor Gardens London SW1W 0BD on 25 July 2018 (1 page) |
20 July 2018 | Order of court to stay winding up (2 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (6 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (6 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (4 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (4 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 27 September 2015 (3 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (3 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (3 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (3 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (3 pages) |
19 November 2014 | Liquidators statement of receipts and payments to 27 September 2014 (3 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (3 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (3 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (3 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 27 September 2012 (3 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (3 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (3 pages) |
24 July 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
24 July 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
6 October 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page) |
10 June 2011 | Resolutions
|
10 June 2011 | Solvency statement dated 02/06/11 (1 page) |
10 June 2011 | Cancellation of shares. Statement of capital on 10 June 2011
|
10 June 2011 | Solvency statement dated 02/06/11 (1 page) |
10 June 2011 | Cancellation of shares. Statement of capital on 10 June 2011
|
10 June 2011 | Resolutions
|
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
14 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
31 August 2010 | Appointment of William Harry Iii as a director (3 pages) |
31 August 2010 | Appointment of William Harry Iii as a director (3 pages) |
31 August 2010 | Appointment of Nicholas James Taffinder as a director (3 pages) |
31 August 2010 | Appointment of Nicholas James Taffinder as a director (3 pages) |
25 August 2010 | Termination of appointment of Nicholas Camera as a director (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Termination of appointment of Nicholas Camera as a director (1 page) |
25 August 2010 | Termination of appointment of Derek Coleman as a director (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Termination of appointment of Derek Coleman as a director (1 page) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 September 2009 | Secretary appointed louise bean (2 pages) |
26 September 2009 | Secretary appointed louise bean (2 pages) |
23 September 2009 | Appointment terminated secretary derek coleman (1 page) |
23 September 2009 | Appointment terminated secretary derek coleman (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
11 October 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
11 October 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
9 February 2005 | Statement of affairs (8 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Ad 30/12/04--------- £ si [email protected]=145000 £ ic 5688271/5833271 (2 pages) |
9 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
9 February 2005 | Ad 30/12/04--------- £ si [email protected]=145000 £ ic 5688271/5833271 (2 pages) |
9 February 2005 | Statement of affairs (8 pages) |
9 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page) |
7 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: brands hatch circuit fawkham longfield kent DA3 8NG (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: brands hatch circuit fawkham longfield kent DA3 8NG (1 page) |
15 January 2004 | Company name changed brands hatch leisure LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed brands hatch leisure LIMITED\certificate issued on 15/01/04 (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 October 2003 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
19 October 2003 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 09/03/03; no change of members (8 pages) |
14 March 2003 | Return made up to 09/03/03; no change of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
8 May 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
18 March 2002 | Return made up to 09/03/02; no change of members
|
18 March 2002 | Return made up to 09/03/02; no change of members
|
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Amending re reg cert (1 page) |
20 September 2001 | Amending re reg cert (1 page) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members (12 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members (12 pages) |
26 January 2001 | Amending cert of re-registration (1 page) |
26 January 2001 | Amending cert of re-registration (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
6 January 2001 | Application for reregistration from PLC to private (1 page) |
6 January 2001 | Application for reregistration from PLC to private (1 page) |
6 January 2001 | Re-registration of Memorandum and Articles (83 pages) |
6 January 2001 | Re-registration of Memorandum and Articles (83 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
5 April 2000 | Return made up to 09/03/00; bulk list available separately (8 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 09/03/00; bulk list available separately (8 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 June 1999 | Memorandum and Articles of Association (76 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Memorandum and Articles of Association (76 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
13 April 1999 | Return made up to 09/03/99; bulk list available separately (8 pages) |
13 April 1999 | Return made up to 09/03/99; bulk list available separately (8 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
10 July 1998 | Ad 02/07/98--------- £ si [email protected]=19000 £ ic 5458125/5477125 (2 pages) |
10 July 1998 | Ad 02/07/98--------- £ si [email protected]=19000 £ ic 5458125/5477125 (2 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
17 April 1998 | Return made up to 09/03/98; bulk list available separately (10 pages) |
17 April 1998 | Return made up to 09/03/98; bulk list available separately (10 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 09/03/97; bulk list available separately
|
24 April 1997 | Return made up to 09/03/97; bulk list available separately
|
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Listing of particulars (67 pages) |
11 November 1996 | Listing of particulars (67 pages) |
7 November 1996 | £ nc 154625/7487500 30/10/96 (1 page) |
7 November 1996 | Memorandum and Articles of Association (74 pages) |
7 November 1996 | Memorandum and Articles of Association (7 pages) |
7 November 1996 | Conso 30/10/96 (1 page) |
7 November 1996 | Conso 30/10/96 (1 page) |
7 November 1996 | Memorandum and Articles of Association (7 pages) |
7 November 1996 | Memorandum and Articles of Association (74 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | £ nc 154625/7487500 30/10/96 (1 page) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | New director appointed (3 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
15 October 1996 | Auditor's report (1 page) |
15 October 1996 | Re-registration of Memorandum and Articles (26 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Declaration on reregistration from private to PLC (1 page) |
15 October 1996 | Auditor's report (1 page) |
15 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1996 | Re-registration of Memorandum and Articles (26 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1996 | Declaration on reregistration from private to PLC (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Balance Sheet (2 pages) |
15 October 1996 | Auditor's statement (2 pages) |
15 October 1996 | Application for reregistration from private to PLC (1 page) |
15 October 1996 | Application for reregistration from private to PLC (1 page) |
15 October 1996 | Balance Sheet (2 pages) |
15 October 1996 | Auditor's statement (2 pages) |
11 October 1996 | £ nc 545125/154625 07/08/96 (1 page) |
11 October 1996 | £ ic 544625/154625 07/08/96 £ sr [email protected]=390000 (1 page) |
11 October 1996 | Ad 07/08/96--------- £ si [email protected]=30725 £ ic 513900/544625 (2 pages) |
11 October 1996 | S-div conve 07/08/96 (1 page) |
11 October 1996 | S-div conve 07/08/96 (1 page) |
11 October 1996 | Ad 07/08/96--------- £ si [email protected]=30725 £ ic 513900/544625 (2 pages) |
11 October 1996 | £ nc 545125/154625 07/08/96 (1 page) |
11 October 1996 | £ ic 544625/154625 07/08/96 £ sr [email protected]=390000 (1 page) |
1 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
20 August 1996 | £ nc 392500/545125 07/08/96 (1 page) |
20 August 1996 | £ nc 392500/545125 07/08/96 (1 page) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=121900 £ ic 392000/513900 (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=121900 £ ic 392000/513900 (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
19 August 1996 | Particulars of mortgage/charge (6 pages) |
19 August 1996 | Particulars of mortgage/charge (6 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Return made up to 09/03/96; full list of members (13 pages) |
16 May 1996 | Return made up to 09/03/96; full list of members (13 pages) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1995 | Accounting reference date notified as 31/12 (1 page) |
27 October 1995 | Accounting reference date notified as 31/12 (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 100 fetter lane london EC4A 1DD (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 100 fetter lane london EC4A 1DD (1 page) |
15 May 1995 | S-div 04/04/95 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | £ nc 50000/392500 04/04/95 (1 page) |
15 May 1995 | £ nc 50000/392500 04/04/95 (1 page) |
15 May 1995 | S-div 04/04/95 (1 page) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (2 pages) |
3 May 1995 | Company name changed fetter four LIMITED\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed fetter four LIMITED\certificate issued on 04/05/95 (4 pages) |
21 April 1995 | Particulars of mortgage/charge (22 pages) |
21 April 1995 | Particulars of mortgage/charge (22 pages) |
20 April 1995 | Ad 04/04/95--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
20 April 1995 | Ad 04/04/95--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
6 April 1995 | Particulars of mortgage/charge (16 pages) |
6 April 1995 | Particulars of mortgage/charge (16 pages) |
24 March 1995 | Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 1995 | Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 1995 | New director appointed (3 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | New director appointed (3 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
9 March 1995 | Incorporation (18 pages) |
9 March 1995 | Incorporation (18 pages) |