London
WC1N 3NL
Director Name | Sir Michael Bryan Connell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Retired Judge |
Country of Residence | England |
Correspondence Address | Steane Park Brackley Northants NN13 6DP |
Director Name | Mr Julian Howard Richmond-Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield Lodge Potterspury Towcester Northamptonshire NN12 7QX |
Secretary Name | Mr Christopher Norman Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Director Name | Mr Andrew William Kennedy Merriam |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 August 2016) |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | Oak Lawn House Eye Suffolk IP23 7NN |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Richard Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2020) |
Role | Managing Director |
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 | 18 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 August 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Website | jockeyclubracecourses.com |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 September 2020 | Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page) |
27 November 2019 | Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages) |
27 November 2019 | Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 August 2016 | Termination of appointment of Christopher Norman Foster as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew William Kennedy Merriam as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Simon Louis Bazalgette as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Christopher Norman Foster as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Nevin John Truesdale as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Paul Richard Fisher as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Julian Howard Richmond-Watson as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Simon Louis Bazalgette as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Julian Howard Richmond-Watson as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Michael Bryan Connell as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Nevin John Truesdale as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Michael Bryan Connell as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew William Kennedy Merriam as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Paul Richard Fisher as a director on 5 August 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
25 September 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
31 August 2012 | Annual return made up to 19 July 2012 no member list (5 pages) |
31 August 2012 | Annual return made up to 19 July 2012 no member list (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 (7 pages) |
30 July 2010 | Registered office address changed from 75 High Holborn London WC1V 6LS on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 75 High Holborn London WC1V 6LS on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 (7 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 September 2009 | Annual return made up to 15/07/09 (5 pages) |
11 September 2009 | Annual return made up to 15/07/09 (5 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 September 2008 | Annual return made up to 15/07/08 (4 pages) |
15 September 2008 | Annual return made up to 15/07/08 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 September 2007 | Annual return made up to 15/07/06 (4 pages) |
7 September 2007 | Annual return made up to 15/07/07 (4 pages) |
7 September 2007 | Annual return made up to 15/07/07 (4 pages) |
20 August 2007 | Memorandum and Articles of Association (18 pages) |
20 August 2007 | Memorandum and Articles of Association (18 pages) |
15 August 2007 | Company name changed the horseracing regulatory autho rity\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed the horseracing regulatory autho rity\certificate issued on 15/08/07 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 July 2005 | Annual return made up to 15/07/05
|
30 July 2005 | Annual return made up to 15/07/05
|
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
24 November 2004 | Memorandum and Articles of Association (11 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Memorandum and Articles of Association (11 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 October 2004 | Memorandum and Articles of Association (13 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (13 pages) |
15 July 2004 | Incorporation (26 pages) |
15 July 2004 | Incorporation (26 pages) |