Company NameGreat British Racing Limited
Company StatusActive
Company Number04444746
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Previous NamesBHB Enterprises Limited and Racing Enterprises Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NamePaul Simon Foster
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address61 Congreve Road
London
SE9 1LW
Director NameMr Tony Langham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor South 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Philip Newton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor South 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor South 26 Southampton Buildings
London
WC2A 1AN
Director NameMs Louise Anne Norman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Ownership
Country of ResidenceEngland
Correspondence Address12 Forbury Road
Reading
RG1 1SB
Director NameMr Paul Daniel Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Horsell Moor
Woking
GU21 4NH
Director NameMrs Felicity Jane Barnard
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGlenmore House Kitts Lane
Churt
Farnham
GU10 2PH
Director NameMr Darren Grivvell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(21 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
KT10 9AJ
Director NameMr James Gerard Halley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rythe Road
Claygate
Surrey
KT10 9DF
Director NameMr Peter Nigel Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleSports Executive
Country of ResidenceEngland
Correspondence Address18 Connaught Avenue
London
SW14 7RH
Director NameGregory Patrick Nichols
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleChief Executive
Correspondence AddressFlat 9
192 Emery Hill Street
London
SW1P 1PN
Secretary NameMr James Gerard Halley
NationalityIrish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rythe Road
Claygate
Surrey
KT10 9DF
Director NameChristopher Anthony Brand
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DX
Director NameRhydian James Morgan-Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
Batsford
Moreton In Marsh
Gloucestershire
GL56 9QF
Wales
Director NameDr Christopher McFadden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannerhead
Southside Common Wimbledon
London
SW19 4TG
Director NameBrian Anthony Kelly
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2014)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Lancaster Park Needwood
Burton-On-Trent
Staffordshire
DE13 9PD
Director NameMrs Rachel Dene Serena Hood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClarehaven Stables 57 Bury Road
Newmarket
Suffolk
CB8 7BY
Director NameMr Paul Joseph Dixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2013)
RoleUkcompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
Babworth
Retford
Nottinghamshire
DN22 8ES
Director NameMr Simon Louis Bazalgette
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Stephen Edward Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Sea Lane
East Preston
West Sussex
BN16 1ND
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Stephen Edward Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Julian Howard Richmond-Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2019)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Wakefield Lodge Estate
Potterspury
Towcester
Northamptonshire
NN12 7QX
Director NameMr Paul Malcolm Struthers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2013(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39b Kingfisher Court
Newbury
Berkshire
RG14 5SJ
Director NameMiss Susannah Cordelia Gill
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressArc, 3rd Floor Millbank
London
SW1P 4QP
Director NameMr Charles Oliver Anthony Liverton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Juliet Mary Slot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Martin John Cruddace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Delia Marguerite Parry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Scott Edward Bowers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMs Harriet Collins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleSponsorship Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Daniel Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Horsell Moor
Woking
GU21 4NH
Director NameMr Olaf Gueldner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2023)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressThe Garden House Main Road
Nutbourne
Chichester
PO18 8RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishhorseracing.com
Email address[email protected]
Telephone020 71520000
Telephone regionLondon

Location

Registered Address7th Floor South
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£1,587,000
Net Worth£3,701,000
Cash£1,659,000
Current Liabilities£557,000

Accounts

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

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 75 High Holborn London WC1V 6LS to 7th Floor South 26 Southampton Buildings London WC2A 1AN on 3 April 2023 (1 page)
14 February 2023Appointment of Felicity Jane Barnard as a director on 8 February 2023 (2 pages)
11 January 2023Appointment of Mr Olaf Gueldner as a director on 1 October 2022 (2 pages)
9 January 2023Termination of appointment of Scott Edward Bowers as a director on 30 September 2022 (1 page)
9 January 2023Termination of appointment of Harriet Collins as a director on 31 December 2022 (1 page)
17 August 2022Accounts for a small company made up to 31 December 2021 (22 pages)
25 May 2022Appointment of Mr Paul Daniel Johnson as a director on 1 February 2022 (2 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
16 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
14 April 2021Appointment of Ms Louise Anne Norman as a director on 16 February 2021 (2 pages)
13 April 2021Termination of appointment of Charles Oliver Anthony Liverton as a director on 16 February 2021 (1 page)
23 November 2020Appointment of Ms Harriet Collins as a director on 18 November 2020 (2 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
15 September 2020Appointment of Mr Scott Edward Bowers as a director on 11 September 2020 (2 pages)
14 September 2020Termination of appointment of Nevin John Truesdale as a director on 11 September 2020 (1 page)
2 September 2020Termination of appointment of Juliet Mary Slot as a director on 23 June 2020 (1 page)
2 September 2020Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page)
2 September 2020Appointment of Mr Nevin John Truesdale as a director on 30 August 2020 (2 pages)
2 September 2020Termination of appointment of Paul Malcolm Struthers as a director on 21 July 2020 (1 page)
10 August 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Martin John Cruddace as a director on 19 February 2020 (1 page)
3 March 2020Appointment of Mr Mark Spincer as a director on 19 February 2020 (2 pages)
13 November 2019Termination of appointment of Simon Louis Bazalgette as a director on 3 September 2019 (1 page)
13 November 2019Appointment of Mrs Delia Marguerite Parry as a director on 12 November 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
4 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 March 2019Appointment of Mr Philip Newton as a director on 14 February 2019 (2 pages)
25 March 2019Termination of appointment of Julian Howard Richmond-Watson as a director on 14 February 2019 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 June 2018Appointment of Mr Martin John Cruddace as a director on 22 May 2018 (2 pages)
1 June 2018Termination of appointment of Susannah Cordelia Gill as a director on 24 May 2018 (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Stephen Edward Atkin as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Stephen Edward Atkin as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Ms Juliet Slot as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Ms Juliet Slot as a director on 1 January 2018 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Stephen Edward Atkin on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stephen Edward Atkin on 10 March 2017 (2 pages)
20 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
(7 pages)
20 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
(7 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Change of name notice (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,003,831
(8 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,003,831
(8 pages)
22 April 2016Director's details changed for Mr Simon Louis Bazalgette on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Simon Louis Bazalgette on 1 April 2016 (2 pages)
25 February 2016Appointment of Mr Charlie Liverton as a director on 23 February 2016 (2 pages)
25 February 2016Appointment of Mr Tony Langham as a director on 23 February 2016 (2 pages)
25 February 2016Termination of appointment of Christopher Mcfadden as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Richard James Wayman as a director on 15 December 2015 (1 page)
25 February 2016Appointment of Mr Charlie Liverton as a director on 23 February 2016 (2 pages)
25 February 2016Termination of appointment of Richard James Wayman as a director on 15 December 2015 (1 page)
25 February 2016Appointment of Mr Tony Langham as a director on 23 February 2016 (2 pages)
25 February 2016Termination of appointment of Christopher Mcfadden as a director on 23 February 2016 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,003,831
(9 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,003,831
(9 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,003,831
(9 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,003,831
(9 pages)
14 April 2014Termination of appointment of Brian Kelly as a director (1 page)
14 April 2014Appointment of Miss Susannah Gill as a director (2 pages)
14 April 2014Termination of appointment of Brian Kelly as a director (1 page)
14 April 2014Appointment of Miss Susannah Gill as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
24 January 2013Termination of appointment of Alan Morcombe as a director (1 page)
24 January 2013Termination of appointment of Paul Dixon as a director (1 page)
24 January 2013Appointment of Mr Julian Howard Richmond-Watson as a director (2 pages)
24 January 2013Termination of appointment of Alan Morcombe as a director (1 page)
24 January 2013Appointment of Mr Paul Malcolm Struthers as a director (2 pages)
24 January 2013Appointment of Mr Julian Howard Richmond-Watson as a director (2 pages)
24 January 2013Appointment of Mr Paul Malcolm Struthers as a director (2 pages)
24 January 2013Termination of appointment of Paul Dixon as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
13 April 2012Appointment of Mr Stephen Edward Atkin as a director (2 pages)
13 April 2012Termination of appointment of Ian Barlow as a director (1 page)
13 April 2012Termination of appointment of Ian Barlow as a director (1 page)
13 April 2012Appointment of Mr Stephen Edward Atkin as a director (2 pages)
12 March 2012Appointment of Mr Richard James Wayman as a director (2 pages)
12 March 2012Appointment of Mr Richard James Wayman as a director (2 pages)
12 March 2012Termination of appointment of Rachel Hood as a director (1 page)
12 March 2012Termination of appointment of Rachel Hood as a director (1 page)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
29 December 2010Appointment of Ian Edward Barlow as a director (3 pages)
29 December 2010Appointment of Ian Edward Barlow as a director (3 pages)
10 December 2010Appointment of Alan William Morcombe as a director (3 pages)
10 December 2010Appointment of Alan William Morcombe as a director (3 pages)
25 November 2010Termination of appointment of Stephen Atkin as a director (2 pages)
25 November 2010Termination of appointment of Robert Waley-Cohen as a director (2 pages)
25 November 2010Termination of appointment of Robert Waley-Cohen as a director (2 pages)
25 November 2010Termination of appointment of Stephen Atkin as a director (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,831
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,831
(5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
9 February 2010Appointment of Brian Anthony Kelly as a director (3 pages)
9 February 2010Appointment of Brian Anthony Kelly as a director (3 pages)
10 December 2009Termination of appointment of Christopher Brand as a director (1 page)
10 December 2009Termination of appointment of Christopher Brand as a director (1 page)
7 December 2009Appointment of Robert Bernard Waley-Cohen as a director (3 pages)
7 December 2009Appointment of Paul Joseph Dixon as a director (3 pages)
7 December 2009Appointment of Robert Bernard Waley-Cohen as a director (3 pages)
7 December 2009Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
7 December 2009Appointment of Rachel Dene Serena Hood as a director (3 pages)
7 December 2009Appointment of Paul Joseph Dixon as a director (3 pages)
7 December 2009Appointment of Rachel Dene Serena Hood as a director (3 pages)
7 December 2009Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
24 November 2009Appointment of Stephen Atkin as a director (3 pages)
24 November 2009Appointment of Stephen Atkin as a director (3 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed bhb enterprises LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
8 October 2009Company name changed bhb enterprises LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
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)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / christopher mcfadden / 04/05/2009 (2 pages)
4 June 2009Director's change of particulars / christopher mcfadden / 04/05/2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
22 December 2008Application for reregistration from PLC to private (1 page)
22 December 2008Re-registration of Memorandum and Articles (13 pages)
22 December 2008Application for reregistration from PLC to private (1 page)
22 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 December 2008Re-registration of Memorandum and Articles (13 pages)
22 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 October 2008Director appointed christopher mcfadden (2 pages)
28 October 2008Appointment terminated director rhydian morgan-jones (1 page)
28 October 2008Director appointed christopher mcfadden (2 pages)
28 October 2008Appointment terminated director rhydian morgan-jones (1 page)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
5 June 2007Return made up to 22/05/07; no change of members (7 pages)
5 June 2007Return made up to 22/05/07; no change of members (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (18 pages)
11 May 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2006Full accounts made up to 31 December 2005 (18 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
3 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
2 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
2 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2005Director resigned (2 pages)
6 May 2005Director resigned (2 pages)
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)
8 November 2004Full accounts made up to 31 July 2004 (19 pages)
8 November 2004Full accounts made up to 31 July 2004 (19 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
19 December 2003Full accounts made up to 31 July 2003 (16 pages)
19 December 2003Full accounts made up to 31 July 2003 (16 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Accounting reference date extended from 31/12/02 to 31/07/03 (1 page)
17 December 2002Accounting reference date extended from 31/12/02 to 31/07/03 (1 page)
27 June 2002Application to commence business (2 pages)
27 June 2002Application to commence business (2 pages)
27 June 2002Certificate of authorisation to commence business and borrow (1 page)
27 June 2002Certificate of authorisation to commence business and borrow (1 page)
20 June 2002Ad 17/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 June 2002Ad 17/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 May 2002Incorporation (24 pages)
22 May 2002Incorporation (24 pages)