London
SE9 1LW
Director Name | Mr Tony Langham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor South 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Philip Newton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor South 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor South 26 Southampton Buildings London WC2A 1AN |
Director Name | Ms Louise Anne Norman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Ownership |
Country of Residence | England |
Correspondence Address | 12 Forbury Road Reading RG1 1SB |
Director Name | Mr Paul Daniel Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Horsell Moor Woking GU21 4NH |
Director Name | Mrs Felicity Jane Barnard |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Glenmore House Kitts Lane Churt Farnham GU10 2PH |
Director Name | Mr Darren Grivvell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Sandown Park Racecourse Portsmouth Road Esher KT10 9AJ |
Director Name | Mr James Gerard Halley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rythe Road Claygate Surrey KT10 9DF |
Director Name | Mr Peter Nigel Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Sports Executive |
Country of Residence | England |
Correspondence Address | 18 Connaught Avenue London SW14 7RH |
Director Name | Gregory Patrick Nichols |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Flat 9 192 Emery Hill Street London SW1P 1PN |
Secretary Name | Mr James Gerard Halley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rythe Road Claygate Surrey KT10 9DF |
Director Name | Christopher Anthony Brand |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Holly Lodge Mansions Oakeshott Avenue London N6 6DX |
Director Name | Rhydian James Morgan-Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House Batsford Moreton In Marsh Gloucestershire GL56 9QF Wales |
Director Name | Dr Christopher McFadden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mannerhead Southside Common Wimbledon London SW19 4TG |
Director Name | Brian Anthony Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2014) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12c Lancaster Park Needwood Burton-On-Trent Staffordshire DE13 9PD |
Director Name | Mrs Rachel Dene Serena Hood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Clarehaven Stables 57 Bury Road Newmarket Suffolk CB8 7BY |
Director Name | Mr Paul Joseph Dixon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2013) |
Role | Ukcompany Director |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House Babworth Retford Nottinghamshire DN22 8ES |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Stephen Edward Atkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sea Lane East Preston West Sussex BN16 1ND |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Stephen Edward Atkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Julian Howard Richmond-Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Wakefield Lodge Estate Potterspury Towcester Northamptonshire NN12 7QX |
Director Name | Mr Paul Malcolm Struthers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39b Kingfisher Court Newbury Berkshire RG14 5SJ |
Director Name | Miss Susannah Cordelia Gill |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Arc, 3rd Floor Millbank London SW1P 4QP |
Director Name | Mr Charles Oliver Anthony Liverton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 February 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Juliet Mary Slot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Martin John Cruddace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Delia Marguerite Parry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Scott Edward Bowers |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Ms Harriet Collins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Sponsorship Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Daniel Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Horsell Moor Woking GU21 4NH |
Director Name | Mr Olaf Gueldner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2023) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | The Garden House Main Road Nutbourne Chichester PO18 8RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishhorseracing.com |
---|---|
Email address | [email protected] |
Telephone | 020 71520000 |
Telephone region | London |
Registered Address | 7th Floor South 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 |
Year | 2012 |
---|---|
Turnover | £1,587,000 |
Net Worth | £3,701,000 |
Cash | £1,659,000 |
Current Liabilities | £557,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
3 April 2023 | Registered 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 2023 | Appointment of Felicity Jane Barnard as a director on 8 February 2023 (2 pages) |
11 January 2023 | Appointment of Mr Olaf Gueldner as a director on 1 October 2022 (2 pages) |
9 January 2023 | Termination of appointment of Scott Edward Bowers as a director on 30 September 2022 (1 page) |
9 January 2023 | Termination of appointment of Harriet Collins as a director on 31 December 2022 (1 page) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
25 May 2022 | Appointment of Mr Paul Daniel Johnson as a director on 1 February 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
16 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Ms Louise Anne Norman as a director on 16 February 2021 (2 pages) |
13 April 2021 | Termination of appointment of Charles Oliver Anthony Liverton as a director on 16 February 2021 (1 page) |
23 November 2020 | Appointment of Ms Harriet Collins as a director on 18 November 2020 (2 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
15 September 2020 | Appointment of Mr Scott Edward Bowers as a director on 11 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Nevin John Truesdale as a director on 11 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Juliet Mary Slot as a director on 23 June 2020 (1 page) |
2 September 2020 | Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Nevin John Truesdale as a director on 30 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Paul Malcolm Struthers as a director on 21 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Martin John Cruddace as a director on 19 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Mark Spincer as a director on 19 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Simon Louis Bazalgette as a director on 3 September 2019 (1 page) |
13 November 2019 | Appointment of Mrs Delia Marguerite Parry as a director on 12 November 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mr Philip Newton as a director on 14 February 2019 (2 pages) |
25 March 2019 | Termination of appointment of Julian Howard Richmond-Watson as a director on 14 February 2019 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 June 2018 | Appointment of Mr Martin John Cruddace as a director on 22 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Susannah Cordelia Gill as a director on 24 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Stephen Edward Atkin as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Stephen Edward Atkin as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Ms Juliet Slot as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Ms Juliet Slot as a director on 1 January 2018 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Stephen Edward Atkin on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stephen Edward Atkin on 10 March 2017 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Change of name notice (2 pages) |
20 December 2016 | Change of name notice (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 April 2016 | Director's details changed for Mr Simon Louis Bazalgette on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Simon Louis Bazalgette on 1 April 2016 (2 pages) |
25 February 2016 | Appointment of Mr Charlie Liverton as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Tony Langham as a director on 23 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher Mcfadden as a director on 23 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Richard James Wayman as a director on 15 December 2015 (1 page) |
25 February 2016 | Appointment of Mr Charlie Liverton as a director on 23 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Richard James Wayman as a director on 15 December 2015 (1 page) |
25 February 2016 | Appointment of Mr Tony Langham as a director on 23 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher Mcfadden as a director on 23 February 2016 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 April 2014 | Termination of appointment of Brian Kelly as a director (1 page) |
14 April 2014 | Appointment of Miss Susannah Gill as a director (2 pages) |
14 April 2014 | Termination of appointment of Brian Kelly as a director (1 page) |
14 April 2014 | Appointment of Miss Susannah Gill as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Termination of appointment of Alan Morcombe as a director (1 page) |
24 January 2013 | Termination of appointment of Paul Dixon as a director (1 page) |
24 January 2013 | Appointment of Mr Julian Howard Richmond-Watson as a director (2 pages) |
24 January 2013 | Termination of appointment of Alan Morcombe as a director (1 page) |
24 January 2013 | Appointment of Mr Paul Malcolm Struthers as a director (2 pages) |
24 January 2013 | Appointment of Mr Julian Howard Richmond-Watson as a director (2 pages) |
24 January 2013 | Appointment of Mr Paul Malcolm Struthers as a director (2 pages) |
24 January 2013 | Termination of appointment of Paul Dixon as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Appointment of Mr Stephen Edward Atkin as a director (2 pages) |
13 April 2012 | Termination of appointment of Ian Barlow as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Barlow as a director (1 page) |
13 April 2012 | Appointment of Mr Stephen Edward Atkin as a director (2 pages) |
12 March 2012 | Appointment of Mr Richard James Wayman as a director (2 pages) |
12 March 2012 | Appointment of Mr Richard James Wayman as a director (2 pages) |
12 March 2012 | Termination of appointment of Rachel Hood as a director (1 page) |
12 March 2012 | Termination of appointment of Rachel Hood as a director (1 page) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 December 2010 | Appointment of Ian Edward Barlow as a director (3 pages) |
29 December 2010 | Appointment of Ian Edward Barlow as a director (3 pages) |
10 December 2010 | Appointment of Alan William Morcombe as a director (3 pages) |
10 December 2010 | Appointment of Alan William Morcombe as a director (3 pages) |
25 November 2010 | Termination of appointment of Stephen Atkin as a director (2 pages) |
25 November 2010 | Termination of appointment of Robert Waley-Cohen as a director (2 pages) |
25 November 2010 | Termination of appointment of Robert Waley-Cohen as a director (2 pages) |
25 November 2010 | Termination of appointment of Stephen Atkin as a director (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 February 2010 | Appointment of Brian Anthony Kelly as a director (3 pages) |
9 February 2010 | Appointment of Brian Anthony Kelly as a director (3 pages) |
10 December 2009 | Termination of appointment of Christopher Brand as a director (1 page) |
10 December 2009 | Termination of appointment of Christopher Brand as a director (1 page) |
7 December 2009 | Appointment of Robert Bernard Waley-Cohen as a director (3 pages) |
7 December 2009 | Appointment of Paul Joseph Dixon as a director (3 pages) |
7 December 2009 | Appointment of Robert Bernard Waley-Cohen as a director (3 pages) |
7 December 2009 | Appointment of Mr Simon Louis Bazalgette as a director (3 pages) |
7 December 2009 | Appointment of Rachel Dene Serena Hood as a director (3 pages) |
7 December 2009 | Appointment of Paul Joseph Dixon as a director (3 pages) |
7 December 2009 | Appointment of Rachel Dene Serena Hood as a director (3 pages) |
7 December 2009 | Appointment of Mr Simon Louis Bazalgette as a director (3 pages) |
24 November 2009 | Appointment of Stephen Atkin as a director (3 pages) |
24 November 2009 | Appointment of Stephen Atkin as a director (3 pages) |
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed bhb enterprises LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Company name changed bhb enterprises LIMITED\certificate issued on 08/10/09
|
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) |
4 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / christopher mcfadden / 04/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / christopher mcfadden / 04/05/2009 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 December 2008 | Application for reregistration from PLC to private (1 page) |
22 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
22 December 2008 | Application for reregistration from PLC to private (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
22 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2008 | Resolutions
|
28 October 2008 | Director appointed christopher mcfadden (2 pages) |
28 October 2008 | Appointment terminated director rhydian morgan-jones (1 page) |
28 October 2008 | Director appointed christopher mcfadden (2 pages) |
28 October 2008 | Appointment terminated director rhydian morgan-jones (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
3 June 2006 | Return made up to 22/05/06; full list of members
|
3 June 2006 | Return made up to 22/05/06; full list of members
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 July 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
2 July 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
31 May 2005 | Return made up to 22/05/05; full list of members
|
31 May 2005 | Return made up to 22/05/05; full list of members
|
6 May 2005 | Director resigned (2 pages) |
6 May 2005 | Director resigned (2 pages) |
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) |
8 November 2004 | Full accounts made up to 31 July 2004 (19 pages) |
8 November 2004 | Full accounts made up to 31 July 2004 (19 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
19 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
19 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members
|
5 June 2003 | Return made up to 22/05/03; full list of members
|
17 December 2002 | Accounting reference date extended from 31/12/02 to 31/07/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/12/02 to 31/07/03 (1 page) |
27 June 2002 | Application to commence business (2 pages) |
27 June 2002 | Application to commence business (2 pages) |
27 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2002 | Ad 17/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 June 2002 | Ad 17/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (24 pages) |
22 May 2002 | Incorporation (24 pages) |