Company NameRetraining Of Racehorses
Company StatusActive
Company Number04089376
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2000(23 years, 6 months ago)
Previous NameRehabilitation Of Racehorses

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMiss Catherine Mary Beloff
StatusCurrent
Appointed14 September 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameCelia Jane Djivanovic
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Philip William Freedman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleBloodstock Breeder
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Jeremy Rupert Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMiss Kyrsten Halley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 9 months after company formation)
Appointment Duration10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMiss Victoria Jade Murrell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(23 years after company formation)
Appointment Duration6 months, 1 week
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameEarl William Herbrand De La Warr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBuckhurst Park
Withyham
Sussex
TN7 4BL
Director NameDavid James Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleRacecourse Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Olive Fisher Court
Fakenham
Norfolk
NR21 9FD
Director NameRhydian James Morgan-Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
Batsford
Moreton In Marsh
Gloucestershire
GL56 9QF
Wales
Director NameBrigadier Andrew Parker Bowles
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY
Director NameGavin Alexander Pritchard Gordon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleExec Director
Correspondence AddressTrillum Place
Birdcage Walk
Newmarket
Suffolk
CB8 0NE
Director NameLady Emma Alice Mary Balding
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleStud Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Kingsclere
Newbury
Berkshire
RG15 8PZ
Secretary NameAnne Elizabeth Dodd
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 7 Oxford Road
Frilford
Abingdon
Oxfordshire
OX13 5NR
Director NameCharles Frank
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2007)
RoleRetired
Correspondence AddressWeavings Farm 101 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7QN
Director NameMr Anthony Gustav Hirschfeld
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 02 March 2013)
RoleCompany Chairman
Country of ResidenceGibraltar
Correspondence AddressCheval Court
High Road Chipstead
Coulsdon
Surrey
CR5 3SD
Director NameMr Christopher Norman Foster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2013)
RoleJockey Club Consultant
Country of ResidenceEngland
Correspondence AddressGlebe House Cheveley
Newmarket
Suffolk
CB8 9DG
Director NameMr Ronald Wallace Huggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2013)
RoleFarmer And Breeder
Country of ResidenceUnited Kingdom
Correspondence AddressSelby's Farm Leigh Road
Hildenborough
Tonbridge
Kent
TN11 9AQ
Director NameMr Peter Alexander Deal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunny Cottage
Bishopstone
Swindon
Wiltshire
SN6 8PW
Secretary NameMr Oliver Simon Codrington
NationalityBritish
StatusResigned
Appointed05 August 2009(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 2010)
RoleLegal Affairs Manager
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Adam Paul Brickell
StatusResigned
Appointed29 March 2010(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameLvo Jonathan Paul Grimwade
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2015)
RoleStud Manager
Country of ResidenceEngland
Correspondence AddressWhitsbury Manor Stud Whitsbury
Fordingbridge
Hampshire
SP6 3QT
Director NameMrs Sheila Mary Bailey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul David Roy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10th Floor 1 Knightsbridge Green
London
SW1X 7QA
Director NameMr William Roderick MacDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Richard Sam Hoskins
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Nicholas Michael Houssemayne Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 August 2020)
RoleBloodstock Breeder
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Andrew William Kennedy Merriam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2016(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2023)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Yvette Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2020)
RoleRacing Secretary
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleConsultant
Country of ResidenceWales
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMs Anita Patience Wigan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMiss Kate Elizabeth Sigsworth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2023)
RoleSelf Employed Trading Partner
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitewww.ror.org.uk
Email address[email protected]
Telephone01488 648998
Telephone regionHungerford

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£713,108
Net Worth£7,387,976
Cash£286,960
Current Liabilities£92,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

2 January 2024Appointment of Mr David Allan Thorpe as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Charles Henry Barnett as a director on 31 December 2023 (1 page)
23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
18 October 2023Appointment of Miss Victoria Jade Murrell as a director on 17 October 2023 (2 pages)
18 October 2023Termination of appointment of Kate Elizabeth Sigsworth as a director on 16 October 2023 (1 page)
4 September 2023Full accounts made up to 31 December 2022 (30 pages)
3 July 2023Appointment of Miss Kyrsten Halley as a director on 1 July 2023 (2 pages)
20 April 2023Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 20 April 2023 (1 page)
3 March 2023Termination of appointment of Andrew William Kennedy Merriam as a director on 28 February 2023 (1 page)
6 February 2023Appointment of Mr Jeremy Rupert Arnold as a director on 6 February 2023 (2 pages)
19 January 2023Termination of appointment of Emma Alice Mary Balding as a director on 20 December 2022 (1 page)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
14 September 2022Appointment of Miss Kate Elizabeth Sigsworth as a director on 8 September 2022 (2 pages)
7 September 2022Full accounts made up to 31 December 2021 (30 pages)
18 March 2022Termination of appointment of Anita Patience Wigan as a director on 14 March 2022 (1 page)
14 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (30 pages)
8 January 2021Appointment of Mr Philip William Freedman as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Paul David Roy as a director on 31 December 2020 (1 page)
13 November 2020Appointment of Celia Jane Djivanovic as a director on 6 November 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (30 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
5 August 2020Appointment of Mrs Anita Patience Wigan as a director on 4 August 2020 (2 pages)
4 August 2020Termination of appointment of Nicholas Michael Houssemayne Jones as a director on 3 August 2020 (1 page)
27 January 2020Termination of appointment of Yvette Dixon as a director on 20 January 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (29 pages)
23 January 2019Appointment of Mr Charles Henry Barnett as a director on 22 January 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 August 2018Termination of appointment of David James Hunter as a director on 28 August 2018 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (28 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 March 2017Termination of appointment of Sheila Mary Bailey as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mrs Yvette Dixon as a director on 2 March 2017 (2 pages)
8 March 2017Termination of appointment of Sheila Mary Bailey as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mrs Yvette Dixon as a director on 2 March 2017 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Appointment of Mr Andrew William Kennedy Merriam as a director on 11 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Appointment of Mr Andrew William Kennedy Merriam as a director on 11 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (24 pages)
30 August 2016Full accounts made up to 31 December 2015 (24 pages)
12 August 2016Termination of appointment of Richard Sam Hoskins as a director on 4 August 2016 (1 page)
12 August 2016Appointment of Mr Nicholos Michael Houssemayne Jones as a director on 5 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Sam Hoskins as a director on 4 August 2016 (1 page)
12 August 2016Appointment of Mr Nicholos Michael Houssemayne Jones as a director on 5 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Nicholos Michael Houssemayne Jones on 5 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Nicholos Michael Houssemayne Jones on 5 August 2016 (2 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
20 January 2016Termination of appointment of William Roderick Macdonald as a director on 3 November 2015 (1 page)
20 January 2016Termination of appointment of William Roderick Macdonald as a director on 3 November 2015 (1 page)
12 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
12 October 2015Director's details changed for Mr Paul David Roy on 17 September 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
12 October 2015Director's details changed for Mr Paul David Roy on 17 September 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Jonathan Paul Grimwade as a director on 30 June 2015 (1 page)
22 July 2015Termination of appointment of Jonathan Paul Grimwade as a director on 30 June 2015 (1 page)
22 July 2015Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages)
24 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
24 October 2014Director's details changed for Lvo Jonathan Paul Grimwade on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Lvo Jonathan Paul Grimwade on 17 October 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
24 October 2014Director's details changed for Mrs Sheila Mary Bailey on 12 June 2014 (2 pages)
24 October 2014Director's details changed for Mrs Sheila Mary Bailey on 12 June 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 May 2014Director's details changed for Lvo Jonathan Paul Grimwade on 24 March 2014 (2 pages)
2 May 2014Director's details changed for Lvo Jonathan Paul Grimwade on 24 March 2014 (2 pages)
24 January 2014Appointment of Mr William Roderick Macdonald as a director (2 pages)
24 January 2014Appointment of Mr William Roderick Macdonald as a director (2 pages)
24 January 2014Termination of appointment of Christopher Foster as a director (1 page)
24 January 2014Termination of appointment of Christopher Foster as a director (1 page)
11 October 2013Annual return made up to 9 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 9 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 9 October 2013 no member list (7 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 July 2013Appointment of Mr Paul David Roy as a director (2 pages)
8 July 2013Termination of appointment of Ronald Huggins as a director (1 page)
8 July 2013Appointment of Mr Paul David Roy as a director (2 pages)
8 July 2013Termination of appointment of Ronald Huggins as a director (1 page)
28 March 2013Appointment of Mrs Shelia Mary Bailey as a director (2 pages)
28 March 2013Termination of appointment of Anthony Hirschfeld as a director (1 page)
28 March 2013Appointment of Mrs Shelia Mary Bailey as a director (2 pages)
28 March 2013Termination of appointment of Anthony Hirschfeld as a director (1 page)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
29 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
26 October 2012Director's details changed for Mr Christopher Norman Foster on 9 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Christopher Norman Foster on 9 October 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Memorandum and Articles of Association (17 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2012Memorandum and Articles of Association (17 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 January 2012Director's details changed for David James Hunter on 30 January 2012 (2 pages)
30 January 2012Director's details changed for David James Hunter on 30 January 2012 (2 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (7 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (7 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (7 pages)
26 October 2011Full accounts made up to 31 December 2010 (21 pages)
26 October 2011Full accounts made up to 31 December 2010 (21 pages)
24 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
24 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
24 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
18 November 2010Memorandum and Articles of Association (16 pages)
18 November 2010Memorandum and Articles of Association (16 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(15 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(15 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 August 2010Appointment of Lvo Jonathan Paul Grimwade as a director (2 pages)
10 August 2010Appointment of Lvo Jonathan Paul Grimwade as a director (2 pages)
1 April 2010Termination of appointment of Peter Deal as a director (1 page)
1 April 2010Termination of appointment of Peter Deal as a director (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Peter Alexander Deal on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David James Hunter on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Anthony Gustav Hirschfeld on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Emma Alice Mary Balding on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Mr Anthony Gustav Hirschfeld on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald Wallace Huggins on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David James Hunter on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 October 2009Secretary's details changed for Mr Oliver Simon Codrington on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Alexander Deal on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Oliver Simon Codrington on 29 October 2009 (1 page)
29 October 2009Director's details changed for Emma Alice Mary Balding on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald Wallace Huggins on 29 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
6 August 2009Secretary appointed mr oliver simon codrington (1 page)
6 August 2009Registered office changed on 06/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
6 August 2009Registered office changed on 06/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
6 August 2009Appointment terminated secretary anne dodd (1 page)
6 August 2009Appointment terminated secretary anne dodd (1 page)
6 August 2009Secretary appointed mr oliver simon codrington (1 page)
22 October 2008Annual return made up to 09/10/08 (4 pages)
22 October 2008Annual return made up to 09/10/08 (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
5 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 09/10/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 09/10/07 (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
19 December 2006Full accounts made up to 31 December 2005 (19 pages)
19 December 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Annual return made up to 09/10/06 (2 pages)
2 November 2006Annual return made up to 09/10/06 (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 March 2006Memorandum and Articles of Association (18 pages)
3 March 2006Memorandum and Articles of Association (18 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
17 October 2005Annual return made up to 09/10/05 (2 pages)
17 October 2005Annual return made up to 09/10/05 (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page)
9 December 2004Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Memorandum and Articles of Association (18 pages)
2 December 2004Memorandum and Articles of Association (18 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2004Annual return made up to 09/10/04 (6 pages)
19 October 2004Annual return made up to 09/10/04 (6 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 November 2003Annual return made up to 09/10/03 (6 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Annual return made up to 09/10/03 (6 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003Company name changed rehabilitation of racehorses\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed rehabilitation of racehorses\certificate issued on 23/05/03 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Annual return made up to 09/10/02 (6 pages)
27 October 2002Annual return made up to 09/10/02 (6 pages)
12 December 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
24 January 2001Memorandum and Articles of Association (18 pages)
24 January 2001Memorandum and Articles of Association (18 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 October 2000Incorporation (25 pages)
9 October 2000Incorporation (25 pages)