London
WC1V 6LS
Secretary Name | Miss Catherine Mary Beloff |
---|---|
Status | Closed |
Appointed | 14 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Christopher Anthony Brand |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Holly Lodge Mansions Oakeshott Avenue London N6 6DX |
Director Name | Alan Emmanuel Delmonte |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 2008) |
Role | Public Affairs Director |
Correspondence Address | 59 Westcroft Gardens Morden Surrey SM4 4DJ |
Secretary Name | Alan Emmanuel Delmonte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 2008) |
Role | Public Affairs Director |
Correspondence Address | 59 Westcroft Gardens Morden Surrey SM4 4DJ |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Secretary Name | Mr Oliver Simon Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2010) |
Role | Lawyer |
Correspondence Address | 99 Thanet House Thanet Street London WC1H 9QG |
Secretary Name | Mr Adam Paul Brickell |
---|---|
Status | Resigned |
Appointed | 29 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Allen Bittar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Adam Paul Brickell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | britishhorseracing.com |
---|---|
Telephone | 020 71520000 |
Telephone region | London |
Registered Address | 75 High Holborn London WC1V 6LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | British Horseracing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
---|---|
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Adam Paul Brickell on 6 February 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Adam Paul Brickell on 6 February 2015 (2 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
6 February 2015 | Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
4 January 2012 | Termination of appointment of Christopher Brand as a director (1 page) |
4 January 2012 | Appointment of Mr Paul Bittar as a director (2 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
24 February 2011 | Termination of appointment of Nicholas Coward as a director (1 page) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher Anthony Brand on 10 May 2010 (2 pages) |
1 April 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 April 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
2 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Amended accounts made up to 31 May 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 April 2009 | Resolutions
|
29 May 2008 | Director appointed mr nicholas ian coward (1 page) |
29 May 2008 | Secretary appointed mr oliver simon codrington (1 page) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated secretary alan delmonte (1 page) |
15 May 2008 | Appointment terminated director alan delmonte (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 September 2007 | Memorandum and Articles of Association (12 pages) |
17 September 2007 | Company name changed british horseracing enterprises LIMITED\certificate issued on 17/09/07 (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 September 2006 | Return made up to 10/05/06; full list of members (5 pages) |
2 June 2006 | Memorandum and Articles of Association (15 pages) |
20 June 2005 | Resolutions
|
13 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
14 June 2004 | Company name changed inhoco 3081 LIMITED\certificate issued on 14/06/04 (4 pages) |
10 May 2004 | Incorporation (18 pages) |