Company NameBrighton Racecourse Company Limited
Company StatusActive
Company Number03469200
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Previous NameMawlaw 370 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMs Gilliane Michelle Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Lecturer In Law
Country of ResidenceEngland
Correspondence AddressBrighton Council Hove Town Hall
Brighton
Bn1
Director NameCllr Peter Ronald William West
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed25 May 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCouncillor And Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton Council Hove Town Hall
Bartholomew House, Bartholomew Square
Brighton
BN1 1JE
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Paul Ernest Doona
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 08 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameElizabeth Jacqueline Lythell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2003)
RoleNon-Executive Director
Correspondence Address27 East Drive
Brighton
East Sussex
BN2 2BQ
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Director NameCllr Robert Ian Duncan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2003)
RoleLecturer
Correspondence AddressFlat 3 25 College Road
Brighton
East Sussex
BN2 1JA
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2004)
RoleChairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Secretary NameMr Paul Ernest Doona
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2007)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RL
Secretary NameNicolas Holmes
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressKingston Villa
10 Kingston Street
Derby
Derbyshire
DE1 3EZ
Director NameMr Christopher Sandford Hall
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreat Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Secretary NameMr Simon William Clarke
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameRobert Paul Hoad
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressAlmarc
Orchard Way
Warninglid
West Sussex
RH17 5ST
Director NameKen Bodfish
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2006)
RoleRetired
Correspondence Address26 East Drive
Brighton
East Sussex
BN2 0BQ
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2007(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Patricia Ann Hawkes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2011)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address111 Beatty Avenue
Coldean
Brighton
BN1 9EP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameCllr Amy Kennedy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 June 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Brian Roger Fitch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Geoffrey Alan Raphael Bowden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameCllr Maureen Susan Marsh
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address126 Queens Park Road
Brighton
BN2 0GG
Director NameMs Jeane Lepper
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressKing's House Grand Avenue
Hove
BN3 2LS
Director NameCllr Leslie Arthur Hamilton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 May 2019)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.brighton-racecourse.co.uk/
Email address[email protected]
Telephone0114 0751917
Telephone regionSheffield

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

81 at £1Northern Races LTD
81.00%
Ordinary A
19 at £1Brighton & Hove Council
19.00%
Ordinary B

Financials

Year2014
Turnover£3,827,738
Gross Profit£1,705,350
Net Worth-£532,798
Cash£12,624
Current Liabilities£5,616,790

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

20 August 2007Delivered 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 2007Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (24 pages)
28 September 2023Appointment of Mr Timothy Galvin as a director on 25 May 2023 (2 pages)
20 September 2023Appointment of Councillor John Patrick Hewitt as a director on 25 May 2023 (2 pages)
19 September 2023Termination of appointment of Peter Ronald William West as a director on 24 May 2023 (1 page)
19 September 2023Termination of appointment of Gilliane Michelle Williams as a director on 24 May 2023 (1 page)
22 December 2022Full accounts made up to 31 December 2021 (24 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (21 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
12 July 2019Termination of appointment of Carol Ann Theobald as a director on 25 May 2019 (1 page)
12 July 2019Appointment of Ms Gilliane Williams as a director on 25 May 2019 (2 pages)
12 July 2019Appointment of Cllr Peter Ronald William West as a director on 25 May 2019 (2 pages)
12 July 2019Termination of appointment of Leslie Arthur Hamilton as a director on 25 May 2019 (1 page)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
10 May 2018Satisfaction of charge 7 in full (4 pages)
10 May 2018Satisfaction of charge 6 in full (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 2 in full (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Appointment of Councillor Carol Ann Theobald as a director on 19 May 2015 (2 pages)
28 September 2015Appointment of Councillor Leslie Arthur Hamilton as a director on 19 May 2015 (2 pages)
28 September 2015Termination of appointment of Jeane Lepper as a director on 19 May 2015 (1 page)
28 September 2015Termination of appointment of Maureen Susan Marsh as a director on 19 May 2015 (1 page)
28 September 2015Appointment of Councillor Carol Ann Theobald as a director on 19 May 2015 (2 pages)
28 September 2015Appointment of Councillor Leslie Arthur Hamilton as a director on 19 May 2015 (2 pages)
28 September 2015Termination of appointment of Maureen Susan Marsh as a director on 19 May 2015 (1 page)
28 September 2015Termination of appointment of Jeane Lepper as a director on 19 May 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(8 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(8 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
24 June 2014Appointment of Councillor Maureen Susan Marsh as a director (2 pages)
24 June 2014Appointment of Councillor Maureen Susan Marsh as a director (2 pages)
23 June 2014Termination of appointment of Geoffrey Bowden as a director (1 page)
23 June 2014Termination of appointment of Geoffrey Bowden as a director (1 page)
19 June 2014Appointment of Ms Jeane Lepper as a director (2 pages)
19 June 2014Termination of appointment of Brian Fitch as a director (1 page)
19 June 2014Termination of appointment of Brian Fitch as a director (1 page)
19 June 2014Appointment of Ms Jeane Lepper as a director (2 pages)
12 March 2014Satisfaction of charge 3 in full (3 pages)
12 March 2014Satisfaction of charge 3 in full (3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
18 June 2012Appointment of Mr Geoffrey Alan Raphael Bowden as a director (2 pages)
18 June 2012Appointment of Mr Geoffrey Alan Raphael Bowden as a director (2 pages)
18 June 2012Termination of appointment of Amy Kennedy as a director (1 page)
18 June 2012Termination of appointment of Amy Kennedy as a director (1 page)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
15 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
15 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
29 November 2011Termination of appointment of David Smith as a director (1 page)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of David Smith as a director (1 page)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of Patricia Hawkes as a director (1 page)
29 November 2011Termination of appointment of Patricia Hawkes as a director (1 page)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Appointment of Councillor Amy Kennedy as a director (2 pages)
22 September 2011Appointment of Councillor Brian Fitch as a director (2 pages)
22 September 2011Appointment of Councillor Brian Fitch as a director (2 pages)
22 September 2011Appointment of Councillor Amy Kennedy as a director (2 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
26 November 2009Director's details changed for Councillor David John Smith on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Councillor David John Smith on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Patricia Ann Hawkes on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Mrs Patricia Ann Hawkes on 26 November 2009 (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (15 pages)
2 November 2009Full accounts made up to 31 March 2009 (15 pages)
27 November 2008Return made up to 21/11/08; full list of members (5 pages)
27 November 2008Return made up to 21/11/08; full list of members (5 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
29 August 2008Full accounts made up to 31 March 2008 (17 pages)
29 August 2008Full accounts made up to 31 March 2008 (17 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
24 June 2008Appointment terminate, director and secretary christopher sandford hall logged form (1 page)
24 June 2008Appointment terminate, director and secretary christopher sandford hall logged form (1 page)
19 June 2008Appointment terminated director christopher hall (1 page)
19 June 2008Appointment terminated director christopher hall (1 page)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
20 November 2007Declaration of assistance for shares acquisition (10 pages)
20 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
14 August 2007New director appointed (22 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (22 pages)
14 August 2007New director appointed (7 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Director resigned (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (15 pages)
26 June 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
13 December 2005Return made up to 21/11/05; full list of members (3 pages)
13 December 2005Return made up to 21/11/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
23 December 2003Auditor's resignation (2 pages)
23 December 2003Auditor's resignation (2 pages)
4 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 December 2002 (27 pages)
28 July 2003Full accounts made up to 31 December 2002 (27 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
12 December 2002Return made up to 21/11/02; full list of members (9 pages)
12 December 2002Return made up to 21/11/02; full list of members (9 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
29 November 2001Return made up to 21/11/01; full list of members (8 pages)
29 November 2001Return made up to 21/11/01; full list of members (8 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE (1 page)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
8 December 2000Return made up to 21/11/00; full list of members (7 pages)
8 December 2000Return made up to 21/11/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
15 December 1999Return made up to 21/11/99; full list of members (7 pages)
15 December 1999Return made up to 21/11/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
3 December 1998Return made up to 21/11/98; full list of members (12 pages)
3 December 1998Return made up to 21/11/98; full list of members (12 pages)
6 July 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1998New director appointed (4 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Recon 05/02/98 (1 page)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1998New director appointed (4 pages)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 February 1998New director appointed (4 pages)
26 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 1998New director appointed (4 pages)
26 February 1998New director appointed (4 pages)
26 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 1998Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1998Recon 05/02/98 (1 page)
26 February 1998New director appointed (4 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20 black friars lane london EC4V 6HD (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20 black friars lane london EC4V 6HD (1 page)
16 January 1998Company name changed mawlaw 370 LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed mawlaw 370 LIMITED\certificate issued on 19/01/98 (2 pages)
21 November 1997Incorporation (19 pages)
21 November 1997Incorporation (19 pages)