Company NameThe British Horseracing Board Limited
DirectorCatherine Mary Beloff
Company StatusActive
Company Number05934293
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous NameThe British Horseracing Authority Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Catherine Mary Beloff
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMiss Catherine Mary Beloff
StatusCurrent
Appointed14 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameChristopher Anthony Brand
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DX
Director NameAlan Emmanuel Delmonte
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2008)
RolePublic Affairs Director
Correspondence Address59 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Secretary NameAlan Emmanuel Delmonte
NationalityBritish
StatusResigned
Appointed28 August 2007(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2008)
RolePublic Affairs Director
Correspondence Address59 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Secretary NameMr Oliver Simon Codrington
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2010)
RoleLegal Counsel
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Adam Paul Brickell
StatusResigned
Appointed29 March 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Allen Bittar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2012(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Adam Paul Brickell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeregine Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2006(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 2007)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 October 2006(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 2007)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.britishhorseracing.com
Telephone020 71520048
Telephone regionLondon

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
14 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
6 February 2015Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages)
6 February 2015Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
15 September 2014Annual return made up to 13 September 2014 no member list (2 pages)
15 September 2014Annual return made up to 13 September 2014 no member list (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
23 September 2013Annual return made up to 13 September 2013 no member list (2 pages)
23 September 2013Annual return made up to 13 September 2013 no member list (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
15 October 2012Director's details changed for Mr Paul Bittar on 11 October 2012 (2 pages)
15 October 2012Annual return made up to 13 September 2012 no member list (2 pages)
15 October 2012Annual return made up to 13 September 2012 no member list (2 pages)
15 October 2012Director's details changed for Mr Paul Bittar on 11 October 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
4 January 2012Appointment of Mr Paul Bittar as a director (2 pages)
4 January 2012Termination of appointment of Christopher Brand as a director (1 page)
4 January 2012Appointment of Mr Paul Bittar as a director (2 pages)
4 January 2012Termination of appointment of Christopher Brand as a director (1 page)
16 September 2011Annual return made up to 13 September 2011 no member list (2 pages)
16 September 2011Annual return made up to 13 September 2011 no member list (2 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
24 February 2011Termination of appointment of Nicholas Coward as a director (1 page)
24 February 2011Termination of appointment of Nicholas Coward as a director (1 page)
7 October 2010Annual return made up to 13 September 2010 no member list (3 pages)
7 October 2010Annual return made up to 13 September 2010 no member list (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 April 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
17 December 2009Annual return made up to 13 September 2009 no member list (2 pages)
17 December 2009Annual return made up to 13 September 2009 no member list (2 pages)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
3 August 2009Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page)
19 September 2008Secretary's change of particulars / oliver codrington / 19/09/2008 (1 page)
19 September 2008Annual return made up to 13/09/08 (2 pages)
19 September 2008Secretary's change of particulars / oliver codrington / 19/09/2008 (1 page)
19 September 2008Annual return made up to 13/09/08 (2 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 May 2008Director appointed mr nicholas ian coward (1 page)
29 May 2008Director appointed mr nicholas ian coward (1 page)
19 May 2008Appointment terminated director alan delmonte (1 page)
19 May 2008Appointment terminated director alan delmonte (1 page)
19 May 2008Appointment terminated secretary alan delmonte (1 page)
19 May 2008Secretary appointed mr oliver simon codrington (1 page)
19 May 2008Secretary appointed mr oliver simon codrington (1 page)
19 May 2008Appointment terminated secretary alan delmonte (1 page)
15 October 2007Annual return made up to 13/09/07 (2 pages)
15 October 2007Annual return made up to 13/09/07 (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2007Memorandum and Articles of Association (19 pages)
6 August 2007Memorandum and Articles of Association (19 pages)
31 July 2007Company name changed the british horseracing authorit y LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed the british horseracing authorit y LIMITED\certificate issued on 31/07/07 (2 pages)
17 November 2006Memorandum and Articles of Association (17 pages)
17 November 2006Memorandum and Articles of Association (17 pages)
1 November 2006Company name changed quickvirtue LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed quickvirtue LIMITED\certificate issued on 01/11/06 (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
13 September 2006Incorporation (17 pages)
13 September 2006Incorporation (17 pages)