Company NameCab (No. 1) Limited
DirectorsDerek John Coleman and Warren Spencer Kay
Company StatusActive
Company Number03031120
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous NamesFetter Four Limited and Brands Hatch Leisure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed08 September 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Peter Edward Rickitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1996)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMill House Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SY
Director NameMr Adrian Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1996)
RoleFarmer
Correspondence AddressWesco Farm
Threlkeld
Keswick
Cumbria
CA12 4TB
Director NameMiss Nicola Mary Foulston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2000)
RoleChief Executive
Correspondence AddressApartment 10 Norfolk House Trig Lane
London
EC4V 3QQ
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1998)
RoleBanker
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameAndrew John Barrett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Secretary NameAndrew John Barrett
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 30 May 1995)
RoleCompany Director
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Secretary NamePaul David Smith
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 1996)
RoleSecretary
Correspondence Address3 Crabbs Croft Close
Farnborough Village
Orpington
Kent
BR6 7DF
Director NameSimon John Keeble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleAccountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleAccountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameRichard Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address23 Hanbury Park Road
Worcester
WR2 4PG
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
Woolley Park Woolley
Wakefield
West Yorks
WF4 2JS
Director NameMr Roger Richard George North
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFriars Cottage
Bucks Hill
Kings Langley
Hertfordshire
WD4 9BR
Director NameRobert Bain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressPentire
22 Calvert Road
Dorking
Surrey
RH4 1LS
Director NameAlan Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressFriars Cottage
Bucks Hill
Kings Langley
Hertfordshire
WD4 9BR
Director NameLester Almy Delano
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address115 Central Park West Apartment 10
New York
10023
United States
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NamePaul Gerard Ryan
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address1 Windgate Drive
New City
New York 10956
United States
Secretary NameStephen John Whiffen
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address8 Bingham Road
Croydon
Surrey
CR0 7EB
Director NameMark James Irvine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 November 2002(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2003)
RoleAccountant Cfo
Correspondence Address1755 York Avenue 18a
New York
Ny 10128
United States
Director NameMr Andrew John Waller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Martindale
East Sheen
London
SW14 7AL
Secretary NameDavid Alexander Thomson
NationalityBritish
StatusResigned
Appointed06 August 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2004)
RoleSolicitor
Correspondence AddressKent House Oast East
Court Lane
Hadlow
Kent
TN11 0PX
Director NameDouglas Arlan Augustine
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address8 Patricia Lane
Cos Cob
Conneticut 06807
United States
Director NameJonathan Buffum Burleigh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Crooked Mile Road
Darien
Ct 06820
United States
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed16 December 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2010(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth-£6,042,000
Cash£1,396,000
Current Liabilities£7,439,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

21 August 2000Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

25 September 2020Registered 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 2020Director's details changed for Derek John Coleman on 3 September 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
9 August 2018Appointment of Mr Warren Spencer Kay as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Derek John Coleman as a director on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of William Harry Iii as a director on 9 August 2018 (1 page)
7 August 2018Register 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 2018Notification of a person with significant control statement (2 pages)
25 July 2018Registered 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 2018Order of court to stay winding up (2 pages)
28 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (6 pages)
28 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (6 pages)
1 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (4 pages)
1 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (4 pages)
9 November 2015Liquidators statement of receipts and payments to 27 September 2015 (3 pages)
9 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (3 pages)
9 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (3 pages)
19 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (3 pages)
19 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (3 pages)
19 November 2014Liquidators statement of receipts and payments to 27 September 2014 (3 pages)
26 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (3 pages)
26 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (3 pages)
26 November 2013Liquidators statement of receipts and payments to 27 September 2013 (3 pages)
30 November 2012Liquidators statement of receipts and payments to 27 September 2012 (3 pages)
30 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (3 pages)
30 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (3 pages)
24 July 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
24 July 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Declaration of solvency (3 pages)
4 October 2011Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011 (1 page)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/06/2011
(1 page)
10 June 2011Solvency statement dated 02/06/11 (1 page)
10 June 2011Cancellation of shares. Statement of capital on 10 June 2011
  • GBP 1,000
(4 pages)
10 June 2011Solvency statement dated 02/06/11 (1 page)
10 June 2011Cancellation of shares. Statement of capital on 10 June 2011
  • GBP 1,000
(4 pages)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/06/2011
(1 page)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
14 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,752,000.25
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,752,000.25
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,688,271.00
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,688,271.00
(4 pages)
31 August 2010Appointment of William Harry Iii as a director (3 pages)
31 August 2010Appointment of William Harry Iii as a director (3 pages)
31 August 2010Appointment of Nicholas James Taffinder as a director (3 pages)
31 August 2010Appointment of Nicholas James Taffinder as a director (3 pages)
25 August 2010Termination of appointment of Nicholas Camera as a director (1 page)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 August 2010Termination of appointment of Nicholas Camera as a director (1 page)
25 August 2010Termination of appointment of Derek Coleman as a director (1 page)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 August 2010Termination of appointment of Derek Coleman as a director (1 page)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 60 Sloane Avenue London SW3 3XB on 23 November 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
26 September 2009Secretary appointed louise bean (2 pages)
26 September 2009Secretary appointed louise bean (2 pages)
23 September 2009Appointment terminated secretary derek coleman (1 page)
23 September 2009Appointment terminated secretary derek coleman (1 page)
13 May 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 March 2008Return made up to 09/03/08; full list of members (3 pages)
21 March 2008Return made up to 09/03/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
5 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2005 (14 pages)
2 November 2007Full accounts made up to 31 December 2005 (14 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
11 October 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
11 October 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
16 May 2005Return made up to 09/03/05; full list of members (8 pages)
16 May 2005Return made up to 09/03/05; full list of members (8 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
9 February 2005Statement of affairs (8 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Ad 30/12/04--------- £ si [email protected]=145000 £ ic 5688271/5833271 (2 pages)
9 February 2005Nc inc already adjusted 30/12/04 (1 page)
9 February 2005Ad 30/12/04--------- £ si [email protected]=145000 £ ic 5688271/5833271 (2 pages)
9 February 2005Statement of affairs (8 pages)
9 February 2005Nc inc already adjusted 30/12/04 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
4 August 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
18 May 2004Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
18 May 2004Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT (1 page)
7 April 2004Return made up to 09/03/04; full list of members (8 pages)
7 April 2004Return made up to 09/03/04; full list of members (8 pages)
21 January 2004Registered office changed on 21/01/04 from: brands hatch circuit fawkham longfield kent DA3 8NG (1 page)
21 January 2004Registered office changed on 21/01/04 from: brands hatch circuit fawkham longfield kent DA3 8NG (1 page)
15 January 2004Company name changed brands hatch leisure LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed brands hatch leisure LIMITED\certificate issued on 15/01/04 (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Group of companies' accounts made up to 31 December 2001 (37 pages)
19 October 2003Group of companies' accounts made up to 31 December 2001 (37 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 June 2003Resolutions
  • RES13 ‐ Aud appt 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Aud appt 13/06/03
(1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
14 March 2003Return made up to 09/03/03; no change of members (8 pages)
14 March 2003Return made up to 09/03/03; no change of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
8 May 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
8 May 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
18 March 2002Return made up to 09/03/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 09/03/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
20 September 2001Amending re reg cert (1 page)
20 September 2001Amending re reg cert (1 page)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 March 2001Return made up to 09/03/01; full list of members (12 pages)
22 March 2001Return made up to 09/03/01; full list of members (12 pages)
26 January 2001Amending cert of re-registration (1 page)
26 January 2001Amending cert of re-registration (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
22 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
22 January 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
6 January 2001Application for reregistration from PLC to private (1 page)
6 January 2001Application for reregistration from PLC to private (1 page)
6 January 2001Re-registration of Memorandum and Articles (83 pages)
6 January 2001Re-registration of Memorandum and Articles (83 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
28 June 2000Full group accounts made up to 31 December 1999 (24 pages)
28 June 2000Full group accounts made up to 31 December 1999 (24 pages)
5 April 2000Return made up to 09/03/00; bulk list available separately (8 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 09/03/00; bulk list available separately (8 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 June 1999Memorandum and Articles of Association (76 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1999Memorandum and Articles of Association (76 pages)
10 May 1999Full group accounts made up to 31 December 1998 (34 pages)
10 May 1999Full group accounts made up to 31 December 1998 (34 pages)
13 April 1999Return made up to 09/03/99; bulk list available separately (8 pages)
13 April 1999Return made up to 09/03/99; bulk list available separately (8 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
10 July 1998Ad 02/07/98--------- £ si [email protected]=19000 £ ic 5458125/5477125 (2 pages)
10 July 1998Ad 02/07/98--------- £ si [email protected]=19000 £ ic 5458125/5477125 (2 pages)
18 May 1998Full group accounts made up to 31 December 1997 (30 pages)
18 May 1998Full group accounts made up to 31 December 1997 (30 pages)
17 April 1998Return made up to 09/03/98; bulk list available separately (10 pages)
17 April 1998Return made up to 09/03/98; bulk list available separately (10 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (1 page)
11 March 1998New director appointed (1 page)
11 March 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
8 July 1997Full group accounts made up to 31 December 1996 (31 pages)
8 July 1997Full group accounts made up to 31 December 1996 (31 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
24 April 1997Return made up to 09/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
24 April 1997Return made up to 09/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
11 November 1996Listing of particulars (67 pages)
11 November 1996Listing of particulars (67 pages)
7 November 1996£ nc 154625/7487500 30/10/96 (1 page)
7 November 1996Memorandum and Articles of Association (74 pages)
7 November 1996Memorandum and Articles of Association (7 pages)
7 November 1996Conso 30/10/96 (1 page)
7 November 1996Conso 30/10/96 (1 page)
7 November 1996Memorandum and Articles of Association (7 pages)
7 November 1996Memorandum and Articles of Association (74 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 November 1996£ nc 154625/7487500 30/10/96 (1 page)
29 October 1996New director appointed (3 pages)
29 October 1996New director appointed (3 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
15 October 1996Auditor's report (1 page)
15 October 1996Re-registration of Memorandum and Articles (26 pages)
15 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 October 1996Declaration on reregistration from private to PLC (1 page)
15 October 1996Auditor's report (1 page)
15 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1996Re-registration of Memorandum and Articles (26 pages)
15 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1996Declaration on reregistration from private to PLC (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 October 1996Balance Sheet (2 pages)
15 October 1996Auditor's statement (2 pages)
15 October 1996Application for reregistration from private to PLC (1 page)
15 October 1996Application for reregistration from private to PLC (1 page)
15 October 1996Balance Sheet (2 pages)
15 October 1996Auditor'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 1996Ad 07/08/96--------- £ si [email protected]=30725 £ ic 513900/544625 (2 pages)
11 October 1996S-div conve 07/08/96 (1 page)
11 October 1996S-div conve 07/08/96 (1 page)
11 October 1996Ad 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 1996Full group accounts made up to 31 December 1995 (23 pages)
1 October 1996Full group accounts made up to 31 December 1995 (23 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New 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 1996Ad 07/08/96--------- £ si [email protected]=121900 £ ic 392000/513900 (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Ad 07/08/96--------- £ si [email protected]=121900 £ ic 392000/513900 (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
19 August 1996Particulars of mortgage/charge (6 pages)
19 August 1996Particulars of mortgage/charge (6 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Return made up to 09/03/96; full list of members (13 pages)
16 May 1996Return made up to 09/03/96; full list of members (13 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1995Accounting reference date notified as 31/12 (1 page)
27 October 1995Accounting reference date notified as 31/12 (1 page)
5 June 1995Registered office changed on 05/06/95 from: 100 fetter lane london EC4A 1DD (1 page)
5 June 1995Registered office changed on 05/06/95 from: 100 fetter lane london EC4A 1DD (1 page)
15 May 1995S-div 04/04/95 (1 page)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
15 May 1995£ nc 50000/392500 04/04/95 (1 page)
15 May 1995£ nc 50000/392500 04/04/95 (1 page)
15 May 1995S-div 04/04/95 (1 page)
5 May 1995New director appointed (4 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (2 pages)
3 May 1995Company name changed fetter four LIMITED\certificate issued on 04/05/95 (4 pages)
3 May 1995Company name changed fetter four LIMITED\certificate issued on 04/05/95 (4 pages)
21 April 1995Particulars of mortgage/charge (22 pages)
21 April 1995Particulars of mortgage/charge (22 pages)
20 April 1995Ad 04/04/95--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
20 April 1995Ad 04/04/95--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
6 April 1995Particulars of mortgage/charge (16 pages)
6 April 1995Particulars of mortgage/charge (16 pages)
24 March 1995Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1995Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Director resigned;new director appointed (2 pages)
9 March 1995Incorporation (18 pages)
9 March 1995Incorporation (18 pages)