London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 23 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Simon David Wiles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(13 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Edward Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2006) |
Role | Operations Director |
Correspondence Address | 6 Digswell House Mews Welwyn Garden City Hertfordshire AL8 7AT |
Director Name | Edward Paul Shrimpton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mr Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotswood 17 Hill Road Penwortham Preston Lancashire PR1 9XH |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Andrew Uprichard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kendred Old Epperstone Road, Lowdham Nottingham NG14 7BS |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Steve Bird |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2007) |
Role | Architect |
Correspondence Address | Hundall Lodge Main Road Dronfield South Yorkshire S18 4BR |
Director Name | Mr Adam James Philip Waterworth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Main Street Escrick York YO19 6LQ |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Director Name | Mr Jeffrey Ennis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2013) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 2a Cross Hill Brierley Barnsley South Yorkshire S72 9LE |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Colin Leslie Wedd |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Hampole Priory South Wing, Main Street Hampole Doncaster DN6 7ET |
Director Name | Mr James Patrick Allen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2015) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephen Alan Higgins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2017) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Keiran James Gallagher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doncaster Racecourse Leger Way Doncaster DN2 6BB |
Director Name | Mr Timothy Andrew Banfield |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Doncaster Racecourse The Grandstand Leger Way Doncaster DN2 6BB |
Director Name | Mr Russell Kenneth Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2018(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doncaster Racecourse The Grandstand Leger Way Doncaster DN2 6BB |
Director Name | Mr Bradley David Hunt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 August 2004) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Website | www.doncaster-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01302 304200 |
Telephone region | Doncaster |
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 |
810 at £1 | Arena Leisure Racing LTD 81.00% Ordinary B |
---|---|
190 at £1 | Doncaster Metropolitan Borough Council 19.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £19,273,956 |
Gross Profit | £7,397,239 |
Net Worth | £9,821,010 |
Cash | £473,872 |
Current Liabilities | £27,087,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
22 December 2016 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
9 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
5 May 2021 | Termination of appointment of Bradley David Hunt as a director on 5 May 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
24 September 2020 | Termination of appointment of Kevin Stuart Robertson as a director on 24 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Bradley David Hunt as a director on 24 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
11 October 2019 | Termination of appointment of Russell Kenneth Smith as a director on 11 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
4 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
11 December 2018 | Appointment of Mr Russell Kenneth Smith as a director on 6 December 2018 (2 pages) |
27 November 2018 | Termination of appointment of Timothy Andrew Banfield as a director on 23 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 October 2018 | Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Termination of appointment of Colin Leslie Wedd as a director on 10 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Simon David Wiles as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Simon David Wiles as a director on 10 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Colin Leslie Wedd as a director on 10 August 2017 (1 page) |
6 July 2017 | Termination of appointment of Stephen Alan Higgins as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Stephen Alan Higgins as a director on 6 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
5 January 2017 | Registration of charge 052060090007, created on 22 December 2016 (8 pages) |
5 January 2017 | Registration of charge 052060090007, created on 22 December 2016 (8 pages) |
19 December 2016 | Termination of appointment of Keiran James Gallagher as a director on 8 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Timothy Andrew Banfield as a director on 8 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Timothy Andrew Banfield as a director on 8 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Keiran James Gallagher as a director on 8 December 2016 (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
1 November 2016 | Memorandum and Articles of Association (28 pages) |
1 November 2016 | Memorandum and Articles of Association (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 December 2015 | Appointment of Keiran James Gallagher as a director on 18 November 2015 (3 pages) |
1 December 2015 | Appointment of Keiran James Gallagher as a director on 18 November 2015 (3 pages) |
1 December 2015 | Termination of appointment of James Patrick Allen as a director on 18 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of James Patrick Allen as a director on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of James Patrick Allen as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of James Patrick Allen as a director on 18 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 June 2015 | Termination of appointment of Anthony Brian Kelly as a director on 22 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Stephen Alan Higgins as a director on 22 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Anthony Brian Kelly as a director on 22 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Stephen Alan Higgins as a director on 22 June 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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 | Termination of appointment of Stephane Nahum as a director (1 page) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Termination of appointment of Stephane Nahum as a director (1 page) |
27 February 2014 | Registration of charge 052060090006 (50 pages) |
27 February 2014 | Registration of charge 052060090006 (50 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 July 2013 | Appointment of Mr James Patrick Allen as a director (2 pages) |
12 July 2013 | Appointment of Mr James Patrick Allen as a director (2 pages) |
18 June 2013 | Termination of appointment of Jeffrey Ennis as a director (1 page) |
18 June 2013 | Termination of appointment of Jeffrey Ennis as a director (1 page) |
18 June 2013 | Appointment of Mr Colin Leslie Wedd as a director (2 pages) |
18 June 2013 | Appointment of Mr Colin Leslie Wedd as a director (2 pages) |
6 February 2013 | Section 519 (2 pages) |
6 February 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
31 January 2013 | Section 519 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
1 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Robert Mercer as a director (1 page) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
1 June 2012 | Termination of appointment of Robert Mercer as a secretary (1 page) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director (2 pages) |
19 April 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
19 April 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
9 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
9 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Termination of appointment of Edward Shrimpton as a director (1 page) |
27 July 2011 | Termination of appointment of Edward Shrimpton as a director (1 page) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
16 August 2010 | Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Mark Spincer as a director (2 pages) |
16 August 2010 | Termination of appointment of Adam Waterworth as a director (1 page) |
16 August 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
16 August 2010 | Termination of appointment of Adam Waterworth as a director (1 page) |
16 August 2010 | Director's details changed for Edward Paul Shrimpton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Mark Spincer as a director (2 pages) |
16 August 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | S-div 15/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | S-div 15/12/05 (1 page) |
5 January 2006 | New director appointed (5 pages) |
5 January 2006 | New director appointed (5 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
3 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 13/08/05; full list of members
|
9 September 2005 | Return made up to 13/08/05; full list of members
|
26 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 110 cannon street london EC4N 6AR (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 110 cannon street london EC4N 6AR (1 page) |
27 September 2004 | New director appointed (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
10 September 2004 | Company name changed clearford LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed clearford LIMITED\certificate issued on 10/09/04 (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 41 chalton street london NW1 1JD (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 41 chalton street london NW1 1JD (1 page) |
13 August 2004 | Incorporation (17 pages) |
13 August 2004 | Incorporation (17 pages) |