Company NameHorseracing Regulatory Authority Limited
Company StatusDissolved
Company Number05123084
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesInhoco 3081 Limited and British Horseracing Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Catherine Mary Beloff
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMiss Catherine Mary Beloff
StatusClosed
Appointed14 September 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameChristopher Anthony Brand
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DX
Director NameAlan Emmanuel Delmonte
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 April 2008)
RolePublic Affairs Director
Correspondence Address59 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Secretary NameAlan Emmanuel Delmonte
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 April 2008)
RolePublic Affairs Director
Correspondence Address59 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Secretary NameMr Oliver Simon Codrington
NationalityBritish
StatusResigned
Appointed16 May 2008(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2010)
RoleLawyer
Correspondence Address99 Thanet House
Thanet Street
London
WC1H 9QG
Secretary NameMr Adam Paul Brickell
StatusResigned
Appointed29 March 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Allen Bittar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2012(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Adam Paul Brickell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebritishhorseracing.com
Telephone020 71520000
Telephone regionLondon

Location

Registered Address75 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1British Horseracing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page)
23 September 2016Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
18 May 2015Director's details changed for Mr Adam Paul Brickell on 6 February 2015 (2 pages)
18 May 2015Director's details changed for Mr Adam Paul Brickell on 6 February 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
6 February 2015Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
4 January 2012Termination of appointment of Christopher Brand as a director (1 page)
4 January 2012Appointment of Mr Paul Bittar as a director (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
24 February 2011Termination of appointment of Nicholas Coward as a director (1 page)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher Anthony Brand on 10 May 2010 (2 pages)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
11 May 2009Resolutions
  • RES13 ‐ Amending accounts 24/04/2009
(1 page)
11 May 2009Amended accounts made up to 31 May 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 April 2009Resolutions
  • RES13 ‐ Company busienss 24/04/2009
(1 page)
29 May 2008Director appointed mr nicholas ian coward (1 page)
29 May 2008Secretary appointed mr oliver simon codrington (1 page)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Appointment terminated secretary alan delmonte (1 page)
15 May 2008Appointment terminated director alan delmonte (1 page)
12 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 September 2007Memorandum and Articles of Association (12 pages)
17 September 2007Company name changed british horseracing enterprises LIMITED\certificate issued on 17/09/07 (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Registered office changed on 08/09/07 from: 100 barbirolli square manchester M2 3AB (1 page)
22 June 2007Return made up to 10/05/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 September 2006Return made up to 10/05/06; full list of members (5 pages)
2 June 2006Memorandum and Articles of Association (15 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
28 May 2005Return made up to 10/05/05; full list of members (2 pages)
14 June 2004Company name changed inhoco 3081 LIMITED\certificate issued on 14/06/04 (4 pages)
10 May 2004Incorporation (18 pages)