Company NameThe Doncaster Racecourse Management Company Limited
Company StatusActive
Company Number05206009
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Previous NameClearford Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(7 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Simon David Wiles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(13 years after company formation)
Appointment Duration6 years, 8 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameEdward Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2006)
RoleOperations Director
Correspondence Address6 Digswell House Mews
Welwyn Garden City
Hertfordshire
AL8 7AT
Director NameEdward Paul Shrimpton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotswood 17 Hill Road
Penwortham
Preston
Lancashire
PR1 9XH
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment Duration8 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameAndrew Uprichard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKendred
Old Epperstone Road, Lowdham
Nottingham
NG14 7BS
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameSteve Bird
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleArchitect
Correspondence AddressHundall Lodge
Main Road
Dronfield
South Yorkshire
S18 4BR
Director NameMr Adam James Philip Waterworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Main Street
Escrick
York
YO19 6LQ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Jeffrey Ennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2013)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address2a Cross Hill
Brierley
Barnsley
South Yorkshire
S72 9LE
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Colin Leslie Wedd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHampole Priory South Wing, Main Street
Hampole
Doncaster
DN6 7ET
Director NameMr James Patrick Allen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2015)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen Alan Higgins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 2017)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameKeiran James Gallagher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoncaster Racecourse Leger Way
Doncaster
DN2 6BB
Director NameMr Timothy Andrew Banfield
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoncaster Racecourse The Grandstand
Leger Way
Doncaster
DN2 6BB
Director NameMr Russell Kenneth Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2018(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoncaster Racecourse The Grandstand
Leger Way
Doncaster
DN2 6BB
Director NameMr Bradley David Hunt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(16 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 2004(2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 August 2004)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Contact

Websitewww.doncaster-racecourse.co.uk/
Email address[email protected]
Telephone01302 304200
Telephone regionDoncaster

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

810 at £1Arena Leisure Racing LTD
81.00%
Ordinary B
190 at £1Doncaster Metropolitan Borough Council
19.00%
Ordinary A

Financials

Year2014
Turnover£19,273,956
Gross Profit£7,397,239
Net Worth£9,821,010
Cash£473,872
Current Liabilities£27,087,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

22 December 2016Delivered on: 5 January 2017
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: A charge by way of legal mortgage over all those leasehold land and premises at doncaster racecourse, doncaster, south yorkshire.
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Land at doncaster racecourse leger way doncaster t/no SYK586486. Notification of addition to or amendment of charge.
Outstanding
4 March 2010Delivered on: 5 March 2010
Persons entitled: Arena Leisure PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
8 October 2008Delivered on: 10 October 2008
Persons entitled: Horserace Betting Levy Board

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land being york racecourse t/no SYK540433 and the proceeds of sale thereof see image for full details.
Outstanding
12 November 2007Delivered on: 20 November 2007
Satisfied on: 21 January 2012
Persons entitled: The Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land at doncaster racecourse doncaster south yorkshire,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 2005Delivered on: 3 January 2006
Satisfied on: 21 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest in the agreement being the development agreement and agreement for lease dated 15 december 2005 and made between doncaster metropolitan borough council and the borrower. See the mortgage charge document for full details.
Fully Satisfied
15 December 2005Delivered on: 3 January 2006
Satisfied on: 21 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Doncaster racecourse, doncaster, south yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (26 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (27 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (27 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Bradley David Hunt as a director on 5 May 2021 (1 page)
27 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (26 pages)
24 September 2020Termination of appointment of Kevin Stuart Robertson as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Bradley David Hunt as a director on 24 September 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
11 October 2019Termination of appointment of Russell Kenneth Smith as a director on 11 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
11 December 2018Appointment of Mr Russell Kenneth Smith as a director on 6 December 2018 (2 pages)
27 November 2018Termination of appointment of Timothy Andrew Banfield as a director on 23 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
2 October 2018Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Termination of appointment of Colin Leslie Wedd as a director on 10 August 2017 (1 page)
21 August 2017Appointment of Mr Simon David Wiles as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr Simon David Wiles as a director on 10 August 2017 (2 pages)
21 August 2017Termination of appointment of Colin Leslie Wedd as a director on 10 August 2017 (1 page)
6 July 2017Termination of appointment of Stephen Alan Higgins as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Stephen Alan Higgins as a director on 6 July 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
5 January 2017Registration of charge 052060090007, created on 22 December 2016 (8 pages)
5 January 2017Registration of charge 052060090007, created on 22 December 2016 (8 pages)
19 December 2016Termination of appointment of Keiran James Gallagher as a director on 8 December 2016 (1 page)
19 December 2016Appointment of Mr Timothy Andrew Banfield as a director on 8 December 2016 (2 pages)
19 December 2016Appointment of Mr Timothy Andrew Banfield as a director on 8 December 2016 (2 pages)
19 December 2016Termination of appointment of Keiran James Gallagher as a director on 8 December 2016 (1 page)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2016Memorandum and Articles of Association (28 pages)
1 November 2016Memorandum and Articles of Association (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(10 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(10 pages)
1 December 2015Appointment of Keiran James Gallagher as a director on 18 November 2015 (3 pages)
1 December 2015Appointment of Keiran James Gallagher as a director on 18 November 2015 (3 pages)
1 December 2015Termination of appointment of James Patrick Allen as a director on 18 November 2015 (2 pages)
1 December 2015Termination of appointment of James Patrick Allen as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of James Patrick Allen as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of James Patrick Allen as a director on 18 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(10 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(10 pages)
25 June 2015Termination of appointment of Anthony Brian Kelly as a director on 22 June 2015 (1 page)
25 June 2015Appointment of Mr Stephen Alan Higgins as a director on 22 June 2015 (2 pages)
25 June 2015Termination of appointment of Anthony Brian Kelly as a director on 22 June 2015 (1 page)
25 June 2015Appointment of Mr Stephen Alan Higgins as a director on 22 June 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(10 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(10 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
27 February 2014Registration of charge 052060090006 (50 pages)
27 February 2014Registration of charge 052060090006 (50 pages)
29 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 October 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(10 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(10 pages)
12 July 2013Appointment of Mr James Patrick Allen as a director (2 pages)
12 July 2013Appointment of Mr James Patrick Allen as a director (2 pages)
18 June 2013Termination of appointment of Jeffrey Ennis as a director (1 page)
18 June 2013Termination of appointment of Jeffrey Ennis as a director (1 page)
18 June 2013Appointment of Mr Colin Leslie Wedd as a director (2 pages)
18 June 2013Appointment of Mr Colin Leslie Wedd as a director (2 pages)
6 February 2013Section 519 (2 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
19 April 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
19 April 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
9 April 2012Termination of appointment of Mark Elliott as a director (1 page)
9 April 2012Termination of appointment of Mark Elliott as a director (1 page)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2011Full accounts made up to 31 December 2010 (21 pages)
8 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
27 July 2011Termination of appointment of Edward Shrimpton as a director (1 page)
27 July 2011Termination of appointment of Edward Shrimpton as a director (1 page)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
16 August 2010Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages)
16 August 2010Appointment of Mr Mark Spincer as a director (2 pages)
16 August 2010Termination of appointment of Adam Waterworth as a director (1 page)
16 August 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
16 August 2010Termination of appointment of Adam Waterworth as a director (1 page)
16 August 2010Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Appointment of Mr Mark Spincer as a director (2 pages)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (23 pages)
10 August 2010Full accounts made up to 31 December 2009 (23 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 August 2009Return made up to 13/08/09; full list of members (5 pages)
18 August 2009Return made up to 13/08/09; full list of members (5 pages)
3 August 2009Full accounts made up to 31 December 2008 (22 pages)
3 August 2009Full accounts made up to 31 December 2008 (22 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2008Full accounts made up to 31 December 2007 (18 pages)
2 September 2008Full accounts made up to 31 December 2007 (18 pages)
14 August 2008Return made up to 13/08/08; full list of members (5 pages)
14 August 2008Return made up to 13/08/08; full list of members (5 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 13/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 13/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Return made up to 13/08/06; full list of members (8 pages)
18 September 2006Return made up to 13/08/06; full list of members (8 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2006S-div 15/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2006S-div 15/12/05 (1 page)
5 January 2006New director appointed (5 pages)
5 January 2006New director appointed (5 pages)
5 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
27 September 2004New director appointed (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: 110 cannon street london EC4N 6AR (1 page)
27 September 2004Registered office changed on 27/09/04 from: 110 cannon street london EC4N 6AR (1 page)
27 September 2004New director appointed (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
10 September 2004Company name changed clearford LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed clearford LIMITED\certificate issued on 10/09/04 (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 41 chalton street london NW1 1JD (1 page)
6 September 2004Registered office changed on 06/09/04 from: 41 chalton street london NW1 1JD (1 page)
13 August 2004Incorporation (17 pages)
13 August 2004Incorporation (17 pages)