London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Paul Charles Hammond |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Westaylee West Road West Caister Norfolk NR30 5ST |
Director Name | Mr James Bensly |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Hall Plain Great Yarmouth NR30 2QF |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Burton On Trent Staffordshire DE13 8RL |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | James Robert Shrimplin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Albert House West Road, Ormesby St Margaret Great Yarmouth Norfolk NR29 3RJ |
Director Name | Mr Christopher Sandford Hall |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Great Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Mr Richard Martin Delf |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 103 Lawn Avenue Great Yarmouth Norfolk NR30 1QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Director Name | Mr Charles Joseph Reynolds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2012) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | Whitegate Zephyr Close Caister On Sea Great Yarmouth Norfolk NR30 5TH |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Colleen Monica Walker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2014) |
Role | Councillor & Mayor Of Great Yarmouth |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Trevor John Wainwright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Cllr Susan Hacon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 November 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Wycke Farm House Bradwell Great Yarmouth Norfolk NR31 9DY |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Cllr Robert Allan Peck |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Great Yarmouth Borough Bouncil Hall Plain Great Yarmouth Norfolk |
Director Name | Mrs Kay Elizabeth Grey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 May 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 68 Church Lane Gorleston Great Yarmouth NR31 7BG |
Director Name | Ms Mary Susan Clare Coleman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 May 2016) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thurne Rise, Martham Great Yarmouth Norfolk NR29 4PU |
Director Name | Cllr Carl Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Gorleston Conservative Club 34 Pier Plain Gorleston Great Yarmouth NR31 6PE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.greatyarmouth-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01493 842527 |
Telephone region | Great Yarmouth |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
81 at £1 | Northern Races LTD 81.00% Ordinary A |
---|---|
19 at £1 | Great Yarmouth Borough Council 19.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,670,966 |
Gross Profit | £1,409,953 |
Net Worth | £658,213 |
Cash | £5,949 |
Current Liabilities | £5,564,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 July 2015 | Delivered on: 3 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a great yarmouth racecourse freemantle road great yarmouth t/no nk 287719. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 12 March 2014 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: L/H property k/a great yarmouth racecourse freemantle road great yarmouth t/no NK287719. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 31 August 2007 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 November 2002 | Delivered on: 20 November 2002 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: 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 |
14 August 2002 | Delivered on: 22 August 2002 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Great yarmouth racecourse freemantle road great yarmouth norfolk great yarmouth; t/no nk 277846. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
12 July 2019 | Appointment of Councillor James Bensly as a director on 16 May 2019 (2 pages) |
12 July 2019 | Termination of appointment of Carl Smith as a director on 16 May 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 May 2018 | Satisfaction of charge 7 in full (4 pages) |
10 May 2018 | Satisfaction of charge 6 in full (4 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 July 2016 | Appointment of Mr Paul Charles Hammond as a director on 18 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Paul Charles Hammond as a director on 18 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Mary Susan Clare Coleman as a director on 18 May 2016 (1 page) |
21 July 2016 | Appointment of Mr Carl Smith as a director on 18 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Kay Elizabeth Grey as a director on 18 May 2016 (1 page) |
21 July 2016 | Appointment of Mr Carl Smith as a director on 18 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Mary Susan Clare Coleman as a director on 18 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Kay Elizabeth Grey as a director on 18 May 2016 (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 August 2015 | Registration of charge 042661830008, created on 30 July 2015 (6 pages) |
3 August 2015 | Registration of charge 042661830008, created on 30 July 2015 (6 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
25 June 2015 | Appointment of Ms Kay Elizabeth Grey as a director on 26 May 2015 (2 pages) |
25 June 2015 | Appointment of Ms Kay Elizabeth Grey as a director on 26 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Robert Allan Peck as a director on 26 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Trevor John Wainwright as a director on 26 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Robert Allan Peck as a director on 26 May 2015 (1 page) |
9 June 2015 | Appointment of Ms Mary Susan Clare Coleman as a director on 26 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Mary Susan Clare Coleman as a director on 26 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Trevor John Wainwright as a director on 26 May 2015 (1 page) |
2 December 2014 | Appointment of Councillor Robert Allan Peck as a director on 25 November 2014 (2 pages) |
2 December 2014 | Appointment of Councillor Robert Allan Peck as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Susan Hacon as a director on 25 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Susan Hacon as a director on 25 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
24 June 2014 | Appointment of Councillor Susan Hacon as a director (2 pages) |
24 June 2014 | Appointment of Councillor Susan Hacon as a director (2 pages) |
19 June 2014 | Termination of appointment of Colleen Walker as a director (1 page) |
19 June 2014 | Termination of appointment of Colleen Walker as a director (1 page) |
12 March 2014 | Satisfaction of charge 5 in full (3 pages) |
12 March 2014 | Satisfaction of charge 5 in full (3 pages) |
29 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
29 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Appointment of Councillor Colleen Walker as a director (2 pages) |
12 July 2012 | Appointment of Councillor Colleen Walker as a director (2 pages) |
4 July 2012 | Appointment of Trevor John Wainwright as a director (2 pages) |
4 July 2012 | Appointment of Trevor John Wainwright as a director (2 pages) |
2 July 2012 | Termination of appointment of Charles Reynolds as a director (1 page) |
2 July 2012 | Termination of appointment of James Shrimplin as a director (1 page) |
2 July 2012 | Termination of appointment of James Shrimplin as a director (1 page) |
2 July 2012 | Termination of appointment of Charles Reynolds as a director (1 page) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Accounts made up to 31 March 2011 (16 pages) |
1 December 2010 | Accounts made up to 31 March 2010 (16 pages) |
1 December 2010 | Accounts made up to 31 March 2010 (16 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
2 November 2009 | Accounts made up to 31 March 2009 (18 pages) |
2 November 2009 | Accounts made up to 31 March 2009 (18 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
29 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
3 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
7 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall, burton upon trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall, burton upon trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Resolutions
|
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
13 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: dunstall estate office dunjstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
17 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: dunstall estate office dunjstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
23 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Return made up to 07/08/04; full list of members
|
7 September 2004 | Return made up to 07/08/04; full list of members
|
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
9 September 2003 | Return made up to 07/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 07/08/03; full list of members (9 pages) |
6 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
6 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (9 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (9 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Ad 08/03/02--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
10 July 2002 | Ad 08/03/02--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
10 July 2002 | Statement of affairs (60 pages) |
10 July 2002 | Statement of affairs (60 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
17 April 2002 | Ad 08/03/02--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Ad 08/03/02--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
12 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
2 February 2002 | New director appointed (4 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (4 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed;new director appointed (3 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 20 black friars lane london EC4V 6HD (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 20 black friars lane london EC4V 6HD (1 page) |
2 February 2002 | New secretary appointed;new director appointed (3 pages) |
29 January 2002 | £ nc 100000/100 12/12/01 (2 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | £ nc 100000/100 12/12/01 (2 pages) |
29 January 2002 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Memorandum and Articles of Association (14 pages) |
17 December 2001 | Memorandum and Articles of Association (14 pages) |
17 December 2001 | Resolutions
|
13 December 2001 | Company name changed mawlaw 563 LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed mawlaw 563 LIMITED\certificate issued on 13/12/01 (2 pages) |
7 August 2001 | Incorporation (26 pages) |
7 August 2001 | Incorporation (26 pages) |