Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Gilliane Michelle Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Lecturer In Law |
Country of Residence | England |
Correspondence Address | Brighton Council Hove Town Hall Brighton Bn1 |
Director Name | Cllr Peter Ronald William West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 25 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Councillor And Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton Council Hove Town Hall Bartholomew House, Bartholomew Square Brighton BN1 1JE |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Paul Ernest Doona |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 08 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Elizabeth Jacqueline Lythell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2003) |
Role | Non-Executive Director |
Correspondence Address | 27 East Drive Brighton East Sussex BN2 2BQ |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 18 Whittington Road Worcester Worcestershire WR5 2JU |
Director Name | Cllr Robert Ian Duncan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2003) |
Role | Lecturer |
Correspondence Address | Flat 3 25 College Road Brighton East Sussex BN2 1JA |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Secretary Name | Mr Paul Ernest Doona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 June 2007) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Secretary Name | Nicolas Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Kingston Villa 10 Kingston Street Derby Derbyshire DE1 3EZ |
Director Name | Mr Christopher Sandford Hall |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Great Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Secretary Name | Mr Simon William Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Burton On Trent Staffordshire DE13 8RL |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Robert Paul Hoad |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Almarc Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Ken Bodfish |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2006) |
Role | Retired |
Correspondence Address | 26 East Drive Brighton East Sussex BN2 0BQ |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Patricia Ann Hawkes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2011) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 111 Beatty Avenue Coldean Brighton BN1 9EP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Cllr Amy Kennedy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Brian Roger Fitch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Geoffrey Alan Raphael Bowden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Cllr Maureen Susan Marsh |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Queens Park Road Brighton BN2 0GG |
Director Name | Ms Jeane Lepper |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(16 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | King's House Grand Avenue Hove BN3 2LS |
Director Name | Cllr Leslie Arthur Hamilton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2019) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.brighton-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 0751917 |
Telephone region | Sheffield |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
81 at £1 | Northern Races LTD 81.00% Ordinary A |
---|---|
19 at £1 | Brighton & Hove Council 19.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,827,738 |
Gross Profit | £1,705,350 |
Net Worth | -£532,798 |
Cash | £12,624 |
Current Liabilities | £5,616,790 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
20 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H brighton racecourse manor hill brighton t/no esx 227831. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
11 June 1999 | Delivered on: 22 June 1999 Persons entitled: Horserace Betting Levy Board Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an offer letter dated 7 may 1999. Particulars: The property known as stands and premises at manor hill, brighton all rights all moveable plant, machinery, implements, utensils furniture and equipment a floating charge. Outstanding |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and Secured details: All monies due or to become due from the company to the lenders 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 |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: L/H property k/a brighton racecourse manor hill brighton t/no ESX227831. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 12 March 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 May 1999 | Delivered on: 28 May 1999 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
28 September 2023 | Appointment of Mr Timothy Galvin as a director on 25 May 2023 (2 pages) |
20 September 2023 | Appointment of Councillor John Patrick Hewitt as a director on 25 May 2023 (2 pages) |
19 September 2023 | Termination of appointment of Peter Ronald William West as a director on 24 May 2023 (1 page) |
19 September 2023 | Termination of appointment of Gilliane Michelle Williams as a director on 24 May 2023 (1 page) |
22 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
12 July 2019 | Termination of appointment of Carol Ann Theobald as a director on 25 May 2019 (1 page) |
12 July 2019 | Appointment of Ms Gilliane Williams as a director on 25 May 2019 (2 pages) |
12 July 2019 | Appointment of Cllr Peter Ronald William West as a director on 25 May 2019 (2 pages) |
12 July 2019 | Termination of appointment of Leslie Arthur Hamilton as a director on 25 May 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 October 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
10 May 2018 | Satisfaction of charge 7 in full (4 pages) |
10 May 2018 | Satisfaction of charge 6 in full (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Appointment of Councillor Carol Ann Theobald as a director on 19 May 2015 (2 pages) |
28 September 2015 | Appointment of Councillor Leslie Arthur Hamilton as a director on 19 May 2015 (2 pages) |
28 September 2015 | Termination of appointment of Jeane Lepper as a director on 19 May 2015 (1 page) |
28 September 2015 | Termination of appointment of Maureen Susan Marsh as a director on 19 May 2015 (1 page) |
28 September 2015 | Appointment of Councillor Carol Ann Theobald as a director on 19 May 2015 (2 pages) |
28 September 2015 | Appointment of Councillor Leslie Arthur Hamilton as a director on 19 May 2015 (2 pages) |
28 September 2015 | Termination of appointment of Maureen Susan Marsh as a director on 19 May 2015 (1 page) |
28 September 2015 | Termination of appointment of Jeane Lepper as a director on 19 May 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Termination of appointment of Stephane Nahum as a director (1 page) |
4 July 2014 | Termination of appointment of Stephane Nahum as a director (1 page) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
24 June 2014 | Appointment of Councillor Maureen Susan Marsh as a director (2 pages) |
24 June 2014 | Appointment of Councillor Maureen Susan Marsh as a director (2 pages) |
23 June 2014 | Termination of appointment of Geoffrey Bowden as a director (1 page) |
23 June 2014 | Termination of appointment of Geoffrey Bowden as a director (1 page) |
19 June 2014 | Appointment of Ms Jeane Lepper as a director (2 pages) |
19 June 2014 | Termination of appointment of Brian Fitch as a director (1 page) |
19 June 2014 | Termination of appointment of Brian Fitch as a director (1 page) |
19 June 2014 | Appointment of Ms Jeane Lepper as a director (2 pages) |
12 March 2014 | Satisfaction of charge 3 in full (3 pages) |
12 March 2014 | Satisfaction of charge 3 in full (3 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
18 June 2012 | Appointment of Mr Geoffrey Alan Raphael Bowden as a director (2 pages) |
18 June 2012 | Appointment of Mr Geoffrey Alan Raphael Bowden as a director (2 pages) |
18 June 2012 | Termination of appointment of Amy Kennedy as a director (1 page) |
18 June 2012 | Termination of appointment of Amy Kennedy as a director (1 page) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
15 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
29 November 2011 | Termination of appointment of David Smith as a director (1 page) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Termination of appointment of David Smith as a director (1 page) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Termination of appointment of Patricia Hawkes as a director (1 page) |
29 November 2011 | Termination of appointment of Patricia Hawkes as a director (1 page) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Appointment of Councillor Amy Kennedy as a director (2 pages) |
22 September 2011 | Appointment of Councillor Brian Fitch as a director (2 pages) |
22 September 2011 | Appointment of Councillor Brian Fitch as a director (2 pages) |
22 September 2011 | Appointment of Councillor Amy Kennedy as a director (2 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
26 November 2009 | Director's details changed for Councillor David John Smith on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Councillor David John Smith on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Patricia Ann Hawkes on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Mrs Patricia Ann Hawkes on 26 November 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
24 June 2008 | Appointment terminate, director and secretary christopher sandford hall logged form (1 page) |
24 June 2008 | Appointment terminate, director and secretary christopher sandford hall logged form (1 page) |
19 June 2008 | Appointment terminated director christopher hall (1 page) |
19 June 2008 | Appointment terminated director christopher hall (1 page) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (22 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (22 pages) |
14 August 2007 | New director appointed (7 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
13 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
7 December 2004 | Return made up to 21/11/04; full list of members
|
7 December 2004 | Return made up to 21/11/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
4 December 2003 | Return made up to 21/11/03; full list of members
|
4 December 2003 | Return made up to 21/11/03; full list of members
|
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
12 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
29 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
3 December 1998 | Return made up to 21/11/98; full list of members (12 pages) |
3 December 1998 | Return made up to 21/11/98; full list of members (12 pages) |
6 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
9 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Recon 05/02/98 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 1998 | Recon 05/02/98 (1 page) |
26 February 1998 | New director appointed (4 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 20 black friars lane london EC4V 6HD (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 20 black friars lane london EC4V 6HD (1 page) |
16 January 1998 | Company name changed mawlaw 370 LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed mawlaw 370 LIMITED\certificate issued on 19/01/98 (2 pages) |
21 November 1997 | Incorporation (19 pages) |
21 November 1997 | Incorporation (19 pages) |