Company NameGo Racing Limited
DirectorKevin Stuart Robertson
Company StatusActive
Company Number04001494
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameTeresa Ann Walsh
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressMillbank Tower 14th Floor
21-24 Millbank Tower
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInterim Ceo
Country of ResidenceEngland
Correspondence AddressMillbank Tower 14th Floor
21-24 Millbank Tower
London
SW1P 4QP
Director NameSir David Richard Alexander Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moreton Place
London
SW1V 2NL
Director NameJanet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleDirector Of Finance
Correspondence AddressOld Golden Gates
Cheapside Road
Ascot
Berkshire
SL5 7DR
Secretary NameMs Elaine Hutton
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Roehampton Lane
London
SW15 5LS
Director NameChristopher West Stoddart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleChief Executive Officer
Correspondence Address7a Lyndhurst Terrace
London
NW3 5QA
Secretary NameChristopher West Stoddart
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address7a Lyndhurst Terrace
London
NW3 5QA
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shepherds Down
Arlesford
Hampshire
SO24 9PP
Director NameMr Roger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Director NameMr Matthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 November 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 14th Floor
21-24 Millbank Tower
London
SW1P 4QP

Contact

Websiteattheraces.com

Location

Registered AddressMillbank Tower 14th Floor
21-24 Millbank Tower
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1000 at £1Attheraces Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

16 November 2023Termination of appointment of Matthew Anthony Imi as a director on 10 November 2023 (1 page)
16 November 2023Appointment of Mr Kevin Stuart Robertson as a director on 15 November 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Secretary's details changed for Teresa Ann Walsh on 21 June 2016 (1 page)
22 June 2016Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to Millbank Tower 14th Floor 21-24 Millbank Tower London SW1P 4QP on 22 June 2016 (1 page)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to Millbank Tower 14th Floor 21-24 Millbank Tower London SW1P 4QP on 22 June 2016 (1 page)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Secretary's details changed for Teresa Ann Walsh on 21 June 2016 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
15 May 2015Registered office address changed from No. 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page)
15 May 2015Registered office address changed from No. 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 5 October 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Director's details changed for Matthew Anthony Imi on 31 March 2010 (2 pages)
24 June 2010Director's details changed for Matthew Anthony Imi on 31 March 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 25/05/06; full list of members (2 pages)
6 December 2006Return made up to 25/05/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 October 2005Return made up to 25/05/05; full list of members (7 pages)
17 October 2005Return made up to 25/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
26 July 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
3 January 2003New secretary appointed (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (4 pages)
3 January 2003New director appointed (4 pages)
3 January 2003New secretary appointed (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 124 horseferry road london SW1P 2TX (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 124 horseferry road london SW1P 2TX (1 page)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 May 2000Incorporation (24 pages)
25 May 2000Incorporation (24 pages)