London
WC2A 1AN
Director Name | Celia Jane Djivanovic |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Philip William Freedman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Bloodstock Breeder |
Country of Residence | England |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Jeremy Rupert Arnold |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Miss Kyrsten Halley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Miss Victoria Jade Murrell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(23 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Earl William Herbrand De La Warr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Buckhurst Park Withyham Sussex TN7 4BL |
Director Name | David James Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Racecourse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olive Fisher Court Fakenham Norfolk NR21 9FD |
Director Name | Rhydian James Morgan-Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House Batsford Moreton In Marsh Gloucestershire GL56 9QF Wales |
Director Name | Brigadier Andrew Parker Bowles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House Brokenborough Malmesbury Wiltshire SN16 0HY |
Director Name | Gavin Alexander Pritchard Gordon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Exec Director |
Correspondence Address | Trillum Place Birdcage Walk Newmarket Suffolk CB8 0NE |
Director Name | Lady Emma Alice Mary Balding |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Stud Owner |
Country of Residence | United Kingdom |
Correspondence Address | Park House Kingsclere Newbury Berkshire RG15 8PZ |
Secretary Name | Anne Elizabeth Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 7 Oxford Road Frilford Abingdon Oxfordshire OX13 5NR |
Director Name | Charles Frank |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | Weavings Farm 101 Abingdon Road Standlake Witney Oxfordshire OX29 7QN |
Director Name | Mr Anthony Gustav Hirschfeld |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2013) |
Role | Company Chairman |
Country of Residence | Gibraltar |
Correspondence Address | Cheval Court High Road Chipstead Coulsdon Surrey CR5 3SD |
Director Name | Mr Christopher Norman Foster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2013) |
Role | Jockey Club Consultant |
Country of Residence | England |
Correspondence Address | Glebe House Cheveley Newmarket Suffolk CB8 9DG |
Director Name | Mr Ronald Wallace Huggins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2013) |
Role | Farmer And Breeder |
Country of Residence | United Kingdom |
Correspondence Address | Selby's Farm Leigh Road Hildenborough Tonbridge Kent TN11 9AQ |
Director Name | Mr Peter Alexander Deal |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2007(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunny Cottage Bishopstone Swindon Wiltshire SN6 8PW |
Secretary Name | Mr Oliver Simon Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 2010) |
Role | Legal Affairs Manager |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Secretary Name | Mr Adam Paul Brickell |
---|---|
Status | Resigned |
Appointed | 29 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Lvo Jonathan Paul Grimwade |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2015) |
Role | Stud Manager |
Country of Residence | England |
Correspondence Address | Whitsbury Manor Stud Whitsbury Fordingbridge Hampshire SP6 3QT |
Director Name | Mrs Sheila Mary Bailey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul David Roy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr William Roderick MacDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Richard Sam Hoskins |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Nicholas Michael Houssemayne Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 August 2020) |
Role | Bloodstock Breeder |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Andrew William Kennedy Merriam |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2023) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Yvette Dixon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2020) |
Role | Racing Secretary |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Charles Henry Barnett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Ms Anita Patience Wigan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Miss Kate Elizabeth Sigsworth |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2023) |
Role | Self Employed Trading Partner |
Country of Residence | England |
Correspondence Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | www.ror.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01488 648998 |
Telephone region | Hungerford |
Registered Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £713,108 |
Net Worth | £7,387,976 |
Cash | £286,960 |
Current Liabilities | £92,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
2 January 2024 | Appointment of Mr David Allan Thorpe as a director on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Charles Henry Barnett as a director on 31 December 2023 (1 page) |
23 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
18 October 2023 | Appointment of Miss Victoria Jade Murrell as a director on 17 October 2023 (2 pages) |
18 October 2023 | Termination of appointment of Kate Elizabeth Sigsworth as a director on 16 October 2023 (1 page) |
4 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
3 July 2023 | Appointment of Miss Kyrsten Halley as a director on 1 July 2023 (2 pages) |
20 April 2023 | Registered 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 2023 | Termination of appointment of Andrew William Kennedy Merriam as a director on 28 February 2023 (1 page) |
6 February 2023 | Appointment of Mr Jeremy Rupert Arnold as a director on 6 February 2023 (2 pages) |
19 January 2023 | Termination of appointment of Emma Alice Mary Balding as a director on 20 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
14 September 2022 | Appointment of Miss Kate Elizabeth Sigsworth as a director on 8 September 2022 (2 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 March 2022 | Termination of appointment of Anita Patience Wigan as a director on 14 March 2022 (1 page) |
14 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 January 2021 | Appointment of Mr Philip William Freedman as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Paul David Roy as a director on 31 December 2020 (1 page) |
13 November 2020 | Appointment of Celia Jane Djivanovic as a director on 6 November 2020 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mrs Anita Patience Wigan as a director on 4 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Nicholas Michael Houssemayne Jones as a director on 3 August 2020 (1 page) |
27 January 2020 | Termination of appointment of Yvette Dixon as a director on 20 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 January 2019 | Appointment of Mr Charles Henry Barnett as a director on 22 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of David James Hunter as a director on 28 August 2018 (1 page) |
6 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 March 2017 | Termination of appointment of Sheila Mary Bailey as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Yvette Dixon as a director on 2 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Sheila Mary Bailey as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Yvette Dixon as a director on 2 March 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Andrew William Kennedy Merriam as a director on 11 September 2016 (2 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Andrew William Kennedy Merriam as a director on 11 September 2016 (2 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 August 2016 | Termination of appointment of Richard Sam Hoskins as a director on 4 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Nicholos Michael Houssemayne Jones as a director on 5 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Sam Hoskins as a director on 4 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Nicholos Michael Houssemayne Jones as a director on 5 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Nicholos Michael Houssemayne Jones on 5 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Nicholos Michael Houssemayne Jones on 5 August 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
20 January 2016 | Termination of appointment of William Roderick Macdonald as a director on 3 November 2015 (1 page) |
20 January 2016 | Termination of appointment of William Roderick Macdonald as a director on 3 November 2015 (1 page) |
12 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
12 October 2015 | Director's details changed for Mr Paul David Roy on 17 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
12 October 2015 | Director's details changed for Mr Paul David Roy on 17 September 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 July 2015 | Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Jonathan Paul Grimwade as a director on 30 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Jonathan Paul Grimwade as a director on 30 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Richard Sam Hoskins as a director on 1 July 2015 (2 pages) |
24 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
24 October 2014 | Director's details changed for Lvo Jonathan Paul Grimwade on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Lvo Jonathan Paul Grimwade on 17 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
24 October 2014 | Director's details changed for Mrs Sheila Mary Bailey on 12 June 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Sheila Mary Bailey on 12 June 2014 (2 pages) |
24 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 May 2014 | Director's details changed for Lvo Jonathan Paul Grimwade on 24 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Lvo Jonathan Paul Grimwade on 24 March 2014 (2 pages) |
24 January 2014 | Appointment of Mr William Roderick Macdonald as a director (2 pages) |
24 January 2014 | Appointment of Mr William Roderick Macdonald as a director (2 pages) |
24 January 2014 | Termination of appointment of Christopher Foster as a director (1 page) |
24 January 2014 | Termination of appointment of Christopher Foster as a director (1 page) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 9 October 2013 no member list (7 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 July 2013 | Appointment of Mr Paul David Roy as a director (2 pages) |
8 July 2013 | Termination of appointment of Ronald Huggins as a director (1 page) |
8 July 2013 | Appointment of Mr Paul David Roy as a director (2 pages) |
8 July 2013 | Termination of appointment of Ronald Huggins as a director (1 page) |
28 March 2013 | Appointment of Mrs Shelia Mary Bailey as a director (2 pages) |
28 March 2013 | Termination of appointment of Anthony Hirschfeld as a director (1 page) |
28 March 2013 | Appointment of Mrs Shelia Mary Bailey as a director (2 pages) |
28 March 2013 | Termination of appointment of Anthony Hirschfeld as a director (1 page) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
26 October 2012 | Director's details changed for Mr Christopher Norman Foster on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Christopher Norman Foster on 9 October 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Memorandum and Articles of Association (17 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (17 pages) |
31 July 2012 | Resolutions
|
30 January 2012 | Director's details changed for David James Hunter on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for David James Hunter on 30 January 2012 (2 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (7 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (7 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (7 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
18 November 2010 | Memorandum and Articles of Association (16 pages) |
18 November 2010 | Memorandum and Articles of Association (16 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 August 2010 | Appointment of Lvo Jonathan Paul Grimwade as a director (2 pages) |
10 August 2010 | Appointment of Lvo Jonathan Paul Grimwade as a director (2 pages) |
1 April 2010 | Termination of appointment of Peter Deal as a director (1 page) |
1 April 2010 | Termination of appointment of Peter Deal as a director (1 page) |
1 April 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 April 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
1 April 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 April 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Peter Alexander Deal on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Hunter on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Anthony Gustav Hirschfeld on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Emma Alice Mary Balding on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Mr Anthony Gustav Hirschfeld on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ronald Wallace Huggins on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Hunter on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 October 2009 | Secretary's details changed for Mr Oliver Simon Codrington on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Peter Alexander Deal on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Oliver Simon Codrington on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Emma Alice Mary Balding on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ronald Wallace Huggins on 29 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 August 2009 | Secretary appointed mr oliver simon codrington (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
6 August 2009 | Appointment terminated secretary anne dodd (1 page) |
6 August 2009 | Appointment terminated secretary anne dodd (1 page) |
6 August 2009 | Secretary appointed mr oliver simon codrington (1 page) |
22 October 2008 | Annual return made up to 09/10/08 (4 pages) |
22 October 2008 | Annual return made up to 09/10/08 (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 09/10/07 (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 09/10/07 (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Annual return made up to 09/10/06 (2 pages) |
2 November 2006 | Annual return made up to 09/10/06 (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
3 March 2006 | Memorandum and Articles of Association (18 pages) |
3 March 2006 | Memorandum and Articles of Association (18 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 October 2005 | Annual return made up to 09/10/05 (2 pages) |
17 October 2005 | Annual return made up to 09/10/05 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Memorandum and Articles of Association (18 pages) |
2 December 2004 | Memorandum and Articles of Association (18 pages) |
2 December 2004 | Resolutions
|
19 October 2004 | Annual return made up to 09/10/04 (6 pages) |
19 October 2004 | Annual return made up to 09/10/04 (6 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 November 2003 | Annual return made up to 09/10/03 (6 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Annual return made up to 09/10/03 (6 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2003 | Company name changed rehabilitation of racehorses\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed rehabilitation of racehorses\certificate issued on 23/05/03 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Annual return made up to 09/10/02 (6 pages) |
27 October 2002 | Annual return made up to 09/10/02 (6 pages) |
12 December 2001 | Annual return made up to 09/10/01
|
12 December 2001 | Annual return made up to 09/10/01
|
28 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
24 January 2001 | Memorandum and Articles of Association (18 pages) |
24 January 2001 | Memorandum and Articles of Association (18 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
9 October 2000 | Incorporation (25 pages) |
9 October 2000 | Incorporation (25 pages) |