London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 December 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 14 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 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 | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Burton On Trent Staffordshire DE13 8RL |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Mr Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Harvest Fields Way Sutton Coldfield West Midlands B75 5TJ |
Secretary Name | Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 1 Cricketers Close Ashington Pulborough West Sussex RH20 3JQ |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 years, 8 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 | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 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(7 years, 12 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 |
Website | www.racecourseguesthouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01291 624331 |
Telephone region | Chepstow |
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 |
1 at £1 | Northern Races LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 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) |
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 on 30 June 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
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 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page) |
4 September 2012 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (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 on 30 May 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director on 30 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 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 | Termination of appointment of Rachel Anne Nelson as a secretary on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary on 14 May 2012 (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary on 14 May 2012 (2 pages) |
14 May 2012 | Termination of appointment of Rachel Anne Nelson as a secretary on 14 May 2012 (1 page) |
23 March 2012 | Termination of appointment of Julie Anne Harrington as a director on 16 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Julie Anne Harrington as a director on 16 March 2012 (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) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Accounts made up to 31 March 2010 (5 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) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 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 | 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 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 | 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 Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
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 (6 pages) |
2 November 2009 | Accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 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 (6 pages) |
29 August 2008 | Accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
12 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
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) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: the racecourse chepstow monmouthshire NP16 6BE (1 page) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: the racecourse chepstow monmouthshire NP16 6BE (1 page) |
10 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 July 2005 | Accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Accounts made up to 30 June 2005 (6 pages) |
13 April 2005 | New secretary appointed;new director appointed (3 pages) |
13 April 2005 | New secretary appointed;new director appointed (3 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (26 pages) |
4 June 2004 | Incorporation (26 pages) |